Company NameFleetmark Limited
Company StatusDissolved
Company Number04925963
CategoryPrivate Limited Company
Incorporation Date8 October 2003(20 years, 6 months ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher John Gowling
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a Front Street
Sedgefield
Stockton-On-Tees
Cleveland
TS21 3AT
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameJacqueline Elizabeth Henderson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address81 Stanhope Road
Darlington
County Durham
DL3 7SF
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed08 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameJacqueline Elizabeth Henderson
NationalityBritish
StatusResigned
Appointed08 October 2003(same day as company formation)
RoleSecretary
Correspondence Address81 Stanhope Road
Darlington
County Durham
DL3 7SF

Location

Registered Address4a Front Street
Sedgefield
Stockton-On-Tees
Cleveland
TS21 3AT
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield
Built Up AreaSedgefield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

80 at £1Christopher Gowling & Jacqueline Henderson
80.00%
Ordinary
20 at £1Christopher Gowling
20.00%
Ordinary

Financials

Year2014
Net Worth-£10,565
Current Liabilities£49,436

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
28 September 2013Compulsory strike-off action has been suspended (1 page)
28 September 2013Compulsory strike-off action has been suspended (1 page)
22 September 2013Registered office address changed from 26 Caedman Crescent Darlington Co Durham DL3 8LF United Kingdom on 22 September 2013 (1 page)
22 September 2013Registered office address changed from 26 Caedman Crescent Darlington Co Durham DL3 8LF United Kingdom on 22 September 2013 (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2013Compulsory strike-off action has been suspended (1 page)
4 January 2013Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
12 January 2012Registered office address changed from 83 Orchard Road Darlington County Durham DL3 6HR on 12 January 2012 (1 page)
12 January 2012Director's details changed for Christopher John Gowling on 2 June 2011 (2 pages)
12 January 2012Director's details changed for Christopher John Gowling on 2 June 2011 (2 pages)
12 January 2012Annual return made up to 8 October 2011 with a full list of shareholders
Statement of capital on 2012-01-12
  • GBP 100
(3 pages)
12 January 2012Registered office address changed from 83 Orchard Road Darlington County Durham DL3 6HR on 12 January 2012 (1 page)
12 January 2012Annual return made up to 8 October 2011 with a full list of shareholders
Statement of capital on 2012-01-12
  • GBP 100
(3 pages)
12 January 2012Annual return made up to 8 October 2011 with a full list of shareholders
Statement of capital on 2012-01-12
  • GBP 100
(3 pages)
12 January 2012Director's details changed for Christopher John Gowling on 2 June 2011 (2 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 January 2011Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
4 November 2009Director's details changed for Christopher John Gowling on 2 October 2009 (2 pages)
4 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Christopher John Gowling on 2 October 2009 (2 pages)
4 November 2009Director's details changed for Christopher John Gowling on 2 October 2009 (2 pages)
4 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
4 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
28 September 2009Appointment terminated secretary jacqueline henderson (1 page)
28 September 2009Appointment terminated secretary jacqueline henderson (1 page)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
5 June 2009Registered office changed on 05/06/2009 from rear 15 victoria road darlington county durham DL1 5RB united kingdom (2 pages)
5 June 2009Registered office changed on 05/06/2009 from rear 15 victoria road darlington county durham DL1 5RB united kingdom (2 pages)
2 June 2009Registered office changed on 02/06/2009 from 17 victoria road darlington county durham DL1 5SF (1 page)
2 June 2009Registered office changed on 02/06/2009 from 17 victoria road darlington county durham DL1 5SF (1 page)
15 May 2009Appointment terminated director jacqueline henderson (2 pages)
15 May 2009Appointment terminated director jacqueline henderson (2 pages)
8 October 2008Return made up to 08/10/08; full list of members (4 pages)
8 October 2008Return made up to 08/10/08; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
22 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
13 December 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
13 December 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
20 November 2007Return made up to 08/10/07; full list of members (3 pages)
20 November 2007Return made up to 08/10/07; full list of members (3 pages)
28 September 2007Total exemption small company accounts made up to 31 October 2004 (5 pages)
28 September 2007Total exemption small company accounts made up to 31 October 2004 (5 pages)
28 September 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
28 September 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 November 2006Return made up to 08/10/06; full list of members (3 pages)
6 November 2006Return made up to 08/10/06; full list of members (3 pages)
21 October 2005Return made up to 08/10/05; full list of members (3 pages)
21 October 2005Return made up to 08/10/05; full list of members (3 pages)
12 November 2004Return made up to 08/10/04; full list of members (7 pages)
12 November 2004Return made up to 08/10/04; full list of members (7 pages)
4 November 2003Ad 08/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 November 2003Ad 08/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 October 2003New secretary appointed (2 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New secretary appointed (2 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
16 October 2003Secretary resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Registered office changed on 16/10/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Registered office changed on 16/10/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
16 October 2003Secretary resigned (1 page)
8 October 2003Incorporation (14 pages)
8 October 2003Incorporation (14 pages)