Company NameFleet Sourcing Agency Limited
Company StatusDissolved
Company Number04761810
CategoryPrivate Limited Company
Incorporation Date13 May 2003(20 years, 11 months ago)
Dissolution Date10 November 2009 (14 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameCaroline Imrie
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address29 Parklands
Hamsterley Mill
Rowlands Gill
Tyne & Wear
NE39 1HH
Director NameMr David Jewell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Perle Brook
Eccleshall
Stafford
ST21 6AN
Secretary NameCaroline Imrie
NationalityBritish
StatusClosed
Appointed13 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address29 Parklands
Hamsterley Mill
Rowlands Gill
Tyne & Wear
NE39 1HH
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressC/O Stephen Willis & Co Floor A, Milburn House
Dean Street
Newcastle-Upon-Tyne
Tyne & Wear
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

10 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2009First Gazette notice for voluntary strike-off (1 page)
15 July 2009Application for striking-off (1 page)
4 April 2009Accounts for a dormant company made up to 31 May 2008 (8 pages)
30 July 2008Return made up to 13/05/08; full list of members (4 pages)
8 April 2008Registered office changed on 08/04/2008 from milburn house dean street newcastle-upon-tyne tyne & wear NE1 1LE (1 page)
8 April 2008Registered office changed on 08/04/2008 from 1 the hill ovingham prudhoe northumberland NE42 6AB (1 page)
7 April 2008Director's change of particulars / david jewell / 24/03/2008 (2 pages)
4 October 2007Registered office changed on 04/10/07 from: c/o hay & kilner merchant house 30 cloth market newcastle upon tyne NE1 1EE (1 page)
12 July 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
31 May 2007Return made up to 13/05/07; no change of members (7 pages)
3 November 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
20 June 2006Return made up to 13/05/06; full list of members (7 pages)
24 June 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
20 May 2005Return made up to 13/05/05; full list of members (7 pages)
18 June 2004Return made up to 13/05/04; full list of members
  • 363(287) ‐ Registered office changed on 18/06/04
(7 pages)
14 June 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
17 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 June 2003Ad 02/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 June 2003New secretary appointed;new director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003Secretary resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Registered office changed on 03/06/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
13 May 2003Incorporation (16 pages)