About

Registered Number: 03341320
Date of Incorporation: 27/03/1997 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2019 (4 years and 9 months ago)
Registered Address: Five Ways 57-59 Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS

 

Fleet Installations Ltd was registered on 27 March 1997 and has its registered office in Hertfordshire, it's status is listed as "Dissolved". The current directors of Fleet Installations Ltd are listed as O'callaghan, Paul Mark, Smart, Barry Brian George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'CALLAGHAN, Paul Mark 02 October 2000 31 March 2005 1
SMART, Barry Brian George 09 June 1998 12 June 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 July 2019
SOAS(A) - Striking-off action suspended (Section 652A) 08 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 07 May 2019
DS01 - Striking off application by a company 29 April 2019
RESOLUTIONS - N/A 04 April 2019
RESOLUTIONS - N/A 17 January 2019
CONNOT - N/A 04 January 2019
AA - Annual Accounts 30 November 2018
AA01 - Change of accounting reference date 30 November 2018
AA - Annual Accounts 30 November 2018
CS01 - N/A 13 April 2018
MR04 - N/A 20 March 2018
AA - Annual Accounts 07 July 2017
CS01 - N/A 20 April 2017
SH01 - Return of Allotment of shares 16 September 2016
SH08 - Notice of name or other designation of class of shares 14 September 2016
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 22 May 2014
AA01 - Change of accounting reference date 21 May 2014
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 13 May 2013
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 04 April 2011
SH01 - Return of Allotment of shares 29 March 2011
AA - Annual Accounts 18 February 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 07 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH03 - Change of particulars for secretary 07 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 May 2010
363a - Annual Return 03 April 2009
287 - Change in situation or address of Registered Office 10 March 2009
AA - Annual Accounts 16 February 2009
225 - Change of Accounting Reference Date 18 November 2008
363s - Annual Return 26 August 2008
AA - Annual Accounts 11 September 2007
363s - Annual Return 14 May 2007
AA - Annual Accounts 17 January 2007
363s - Annual Return 05 April 2006
288b - Notice of resignation of directors or secretaries 21 July 2005
AA - Annual Accounts 21 July 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 02 February 2005
395 - Particulars of a mortgage or charge 18 September 2004
363s - Annual Return 06 April 2004
288a - Notice of appointment of directors or secretaries 23 December 2003
288b - Notice of resignation of directors or secretaries 23 December 2003
AA - Annual Accounts 27 August 2003
363s - Annual Return 18 April 2003
287 - Change in situation or address of Registered Office 26 November 2002
AA - Annual Accounts 26 November 2002
363s - Annual Return 29 May 2002
AA - Annual Accounts 23 November 2001
363s - Annual Return 10 April 2001
AA - Annual Accounts 18 October 2000
288a - Notice of appointment of directors or secretaries 18 October 2000
287 - Change in situation or address of Registered Office 18 October 2000
363s - Annual Return 03 April 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
AA - Annual Accounts 02 November 1999
287 - Change in situation or address of Registered Office 07 October 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
363s - Annual Return 25 April 1999
AA - Annual Accounts 29 January 1999
288a - Notice of appointment of directors or secretaries 23 June 1998
363s - Annual Return 29 April 1998
288a - Notice of appointment of directors or secretaries 28 May 1997
288b - Notice of resignation of directors or secretaries 28 May 1997
288b - Notice of resignation of directors or secretaries 22 April 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
NEWINC - New incorporation documents 27 March 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 09 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.