Company NameFleet Tyre Management Limited
Company StatusDissolved
Company Number05405846
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years, 1 month ago)
Dissolution Date22 January 2013 (11 years, 3 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 NameMrs Jean Hazel Barker
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Bridgegate
Barnard Castle
County Durham
DL12 8QF
Director NameAlan Anthony Bowman
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bridgegate
Barnard Castle
County Durham
DL12 8QF
Director NameMrs Katherine Bowman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bridgegate
Barnard Castle
DL12 8QF
Secretary NameMrs Katherine Bowman
NationalityBritish
StatusClosed
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bridgegate
Barnard Castle
DL12 8QF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20 Bridgegate
Barnard Castle
DL12 8QF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBarnard Castle
WardBarnard Castle West
Built Up AreaBarnard Castle

Shareholders

500 at £1Alan Anthony Bowman
50.00%
Ordinary
250 at £1Jean Hazel Barker
25.00%
Ordinary
250 at £1Katherine Bowman
25.00%
Ordinary

Financials

Year2014
Net Worth£100,689
Cash£136,418
Current Liabilities£135,657

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
1 October 2012Application to strike the company off the register (3 pages)
1 October 2012Application to strike the company off the register (3 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 1,000
(6 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 1,000
(6 pages)
7 February 2012Previous accounting period extended from 31 May 2011 to 31 October 2011 (1 page)
7 February 2012Previous accounting period extended from 31 May 2011 to 31 October 2011 (1 page)
30 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
30 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
4 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
30 March 2009Return made up to 29/03/09; full list of members (4 pages)
30 March 2009Return made up to 29/03/09; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
31 March 2008Return made up to 29/03/08; full list of members (4 pages)
31 March 2008Return made up to 29/03/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
11 July 2007Particulars of mortgage/charge (5 pages)
11 July 2007Particulars of mortgage/charge (5 pages)
2 April 2007Return made up to 29/03/07; full list of members (3 pages)
2 April 2007Return made up to 29/03/07; full list of members (3 pages)
30 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
18 April 2006Return made up to 29/03/06; full list of members (3 pages)
18 April 2006Return made up to 29/03/06; full list of members (3 pages)
25 May 2005Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
25 May 2005Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
29 April 2005Ad 04/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 April 2005Ad 04/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 March 2005Secretary resigned (1 page)
30 March 2005Secretary resigned (1 page)
29 March 2005Incorporation (17 pages)
29 March 2005Incorporation (17 pages)