Company NameFleet Management Logistics Limited
Company StatusDissolved
Company Number06350735
CategoryPrivate Limited Company
Incorporation Date22 August 2007(16 years, 8 months ago)
Dissolution Date27 December 2011 (12 years, 4 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
Appointed22 August 2007(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
Appointed22 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address16 Perle Brook
Eccleshall
Stafford
ST21 6AN
Secretary NameCaroline Imrie
NationalityBritish
StatusClosed
Appointed22 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address29 Parklands
Hamsterley Mill
Rowlands Gill
Tyne & Wear
NE39 1HH

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 August 2008 (15 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
17 September 2010Compulsory strike-off action has been suspended (1 page)
17 September 2010Compulsory strike-off action has been suspended (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
27 August 2009Return made up to 22/08/09; full list of members (4 pages)
27 August 2009Return made up to 22/08/09; full list of members (4 pages)
18 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
18 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
7 November 2008Return made up to 22/08/08; full list of members (4 pages)
7 November 2008Return made up to 22/08/08; full list of members (4 pages)
8 April 2008Registered office changed on 08/04/2008 from 1 the hill ovingham prudhoe northumberland NE42 6AB (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 / HouseName/Number was: , now: 16; Street was: 39 holywell avenue, now: perle brook; Post Town was: whitley bay, now: eccleshall; Region was: tyne & wear, now: stafford; Post Code was: NE26 3AQ, now: ST21 6AN; Country was: , now: uk (1 page)
7 April 2008Director's change of particulars / david jewell / 24/03/2008 (1 page)
4 October 2007Ad 26/09/07--------- £ si 18@1=18 £ ic 2/20 (2 pages)
4 October 2007Registered office changed on 04/10/07 from: c/o hay & kilner, merchant house 30 cloth market newcastle upon tyne tyne and wear NE1 1EE (1 page)
4 October 2007Registered office changed on 04/10/07 from: c/o hay & kilner, merchant house 30 cloth market newcastle upon tyne tyne and wear NE1 1EE (1 page)
4 October 2007Ad 26/09/07--------- £ si 18@1=18 £ ic 2/20 (2 pages)
22 August 2007Incorporation (13 pages)
22 August 2007Incorporation (13 pages)