About

Registered Number: 03606734
Date of Incorporation: 30/07/1998 (25 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2019 (5 years and 2 months ago)
Registered Address: Suite A, Kings House, Victoria Road, Burgess Hill, West Sussex, RH15 9LH

 

Fleet Management (Southern) Ltd was setup in 1998, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this business. The companies directors are listed as Vale, Martin Richard, Vale, Andrew John, Vale, Barry John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VALE, Martin Richard 30 July 1998 - 1
Secretary Name Appointed Resigned Total Appointments
VALE, Andrew John 22 October 2003 18 August 2010 1
VALE, Barry John 30 July 1998 05 July 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 December 2018
DS01 - Striking off application by a company 27 November 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 23 April 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 13 September 2016
CS01 - N/A 06 July 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 08 July 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 01 July 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 01 July 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 05 April 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AD01 - Change of registered office address 18 August 2010
TM02 - Termination of appointment of secretary 18 August 2010
AD01 - Change of registered office address 11 August 2010
AA - Annual Accounts 02 November 2009
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 31 July 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 04 October 2007
AA - Annual Accounts 19 September 2006
363a - Annual Return 07 September 2006
363a - Annual Return 17 October 2005
AA - Annual Accounts 31 August 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 18 August 2004
363s - Annual Return 10 November 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
AA - Annual Accounts 01 November 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 13 August 2002
363s - Annual Return 22 November 2001
AA - Annual Accounts 03 October 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
363s - Annual Return 24 August 2000
287 - Change in situation or address of Registered Office 25 July 2000
AA - Annual Accounts 03 July 2000
363s - Annual Return 25 August 1999
225 - Change of Accounting Reference Date 26 July 1999
287 - Change in situation or address of Registered Office 26 August 1998
288a - Notice of appointment of directors or secretaries 26 August 1998
288a - Notice of appointment of directors or secretaries 26 August 1998
288b - Notice of resignation of directors or secretaries 26 August 1998
288b - Notice of resignation of directors or secretaries 26 August 1998
NEWINC - New incorporation documents 30 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.