Company NameTolent Fleet Management Limited
Company StatusDissolved
Company Number04299484
CategoryPrivate Limited Company
Incorporation Date4 October 2001(22 years, 6 months ago)
Dissolution Date24 January 2017 (7 years, 2 months ago)
Previous NameTolent Salford Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Andrew David Clark
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2001(4 weeks after company formation)
Appointment Duration15 years, 2 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavensworth House
Fifth Avenue Business Park Team
Valley Gateshead
Tyne & Wear
NE11 0HF
Director NameMr John Gibbon Wood
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2001(4 weeks after company formation)
Appointment Duration15 years, 2 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavensworth House
Fifth Avenue Business Park Team
Valley Gateshead
Tyne & Wear
NE11 0HF
Secretary NameMr Andrew David Clark
NationalityBritish
StatusClosed
Appointed01 November 2001(4 weeks after company formation)
Appointment Duration15 years, 2 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavensworth House
Fifth Avenue Business Park Team
Valley Gateshead
Tyne & Wear
NE11 0HF
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed04 October 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.tolent.co.uk

Location

Registered AddressRavensworth House
Fifth Avenue Business Park Team
Valley Gateshead
Tyne & Wear
NE11 0HF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

23 February 2010Delivered on: 2 March 2010
Satisfied on: 26 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
31 October 2016Application to strike the company off the register (3 pages)
31 October 2016Application to strike the company off the register (3 pages)
5 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
9 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
9 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
5 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(5 pages)
5 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(5 pages)
13 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
13 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(5 pages)
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(5 pages)
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(5 pages)
11 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
11 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(5 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(5 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(5 pages)
14 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
14 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
16 March 2012Full accounts made up to 31 December 2011 (12 pages)
16 March 2012Full accounts made up to 31 December 2011 (12 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
18 March 2011Full accounts made up to 31 December 2010 (12 pages)
18 March 2011Full accounts made up to 31 December 2010 (12 pages)
11 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
29 March 2010Full accounts made up to 31 December 2009 (13 pages)
29 March 2010Full accounts made up to 31 December 2009 (13 pages)
2 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
7 October 2009Secretary's details changed for Mr Andrew David Clark on 4 October 2009 (1 page)
7 October 2009Secretary's details changed for Mr Andrew David Clark on 4 October 2009 (1 page)
7 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
7 October 2009Secretary's details changed for Mr Andrew David Clark on 4 October 2009 (1 page)
6 October 2009Director's details changed for Mr Andrew David Clark on 4 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Andrew David Clark on 4 October 2009 (2 pages)
6 October 2009Director's details changed for Mr John Gibbon Wood on 4 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Andrew David Clark on 4 October 2009 (2 pages)
6 October 2009Director's details changed for Mr John Gibbon Wood on 4 October 2009 (2 pages)
6 October 2009Director's details changed for Mr John Gibbon Wood on 4 October 2009 (2 pages)
18 May 2009Full accounts made up to 31 December 2008 (13 pages)
18 May 2009Full accounts made up to 31 December 2008 (13 pages)
9 October 2008Return made up to 04/10/08; full list of members (3 pages)
9 October 2008Return made up to 04/10/08; full list of members (3 pages)
5 August 2008Company name changed tolent salford LIMITED\certificate issued on 06/08/08 (2 pages)
5 August 2008Company name changed tolent salford LIMITED\certificate issued on 06/08/08 (2 pages)
15 May 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
15 May 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
10 October 2007Return made up to 04/10/07; full list of members (2 pages)
10 October 2007Return made up to 04/10/07; full list of members (2 pages)
10 September 2007Registered office changed on 10/09/07 from: amco house cedar court office park denby dale road wakefield west yorkshire WF4 3QZ (1 page)
10 September 2007Registered office changed on 10/09/07 from: amco house cedar court office park denby dale road wakefield west yorkshire WF4 3QZ (1 page)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
9 October 2006Return made up to 04/10/06; full list of members (2 pages)
9 October 2006Return made up to 04/10/06; full list of members (2 pages)
19 April 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
19 April 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
15 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 2005Return made up to 04/10/05; full list of members (7 pages)
21 October 2005Return made up to 04/10/05; full list of members (7 pages)
9 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
9 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
13 October 2004Return made up to 04/10/04; full list of members
  • 363(287) ‐ Registered office changed on 13/10/04
(7 pages)
13 October 2004Return made up to 04/10/04; full list of members
  • 363(287) ‐ Registered office changed on 13/10/04
(7 pages)
25 May 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
25 May 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
13 March 2004Registered office changed on 13/03/04 from: amco house 25 moorgate road rotherham south yorkshire S60 2AD (1 page)
13 March 2004Registered office changed on 13/03/04 from: amco house 25 moorgate road rotherham south yorkshire S60 2AD (1 page)
28 October 2003Return made up to 04/10/03; full list of members (7 pages)
28 October 2003Return made up to 04/10/03; full list of members (7 pages)
9 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
9 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
30 October 2002Return made up to 04/10/02; full list of members (7 pages)
30 October 2002Return made up to 04/10/02; full list of members (7 pages)
10 August 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
10 August 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
14 November 2001Director resigned (1 page)
14 November 2001New secretary appointed;new director appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New secretary appointed;new director appointed (2 pages)
14 November 2001Director resigned (1 page)
14 November 2001Secretary resigned (1 page)
14 November 2001Secretary resigned (1 page)
14 November 2001Registered office changed on 14/11/01 from: 12 york place leeds LS1 2DS (1 page)
14 November 2001New director appointed (2 pages)
14 November 2001Registered office changed on 14/11/01 from: 12 york place leeds LS1 2DS (1 page)
4 October 2001Incorporation (16 pages)
4 October 2001Incorporation (16 pages)