About

Registered Number: 04246594
Date of Incorporation: 05/07/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2017 (7 years and 4 months ago)
Registered Address: 17 Berkeley Mews 29 High Street, Cheltenham, Gloucestershire, GL50 1DY

 

Having been setup in 2001, Fleet Services (UK) Ltd are based in Cheltenham, Gloucestershire. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEMANNO, Giovanni 05 July 2001 15 July 2010 1
Secretary Name Appointed Resigned Total Appointments
RUSSO, Debra 05 July 2001 01 January 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 February 2017
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 24 February 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 25 November 2015
4.68 - Liquidator's statement of receipts and payments 20 November 2014
F10.2 - N/A 15 April 2014
AD01 - Change of registered office address 03 October 2013
RESOLUTIONS - N/A 01 October 2013
RESOLUTIONS - N/A 01 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 01 October 2013
4.20 - N/A 01 October 2013
AR01 - Annual Return 30 July 2013
TM01 - Termination of appointment of director 25 June 2013
AP01 - Appointment of director 24 June 2013
TM02 - Termination of appointment of secretary 24 June 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 23 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 January 2012
AR01 - Annual Return 06 July 2011
AD01 - Change of registered office address 06 July 2011
TM01 - Termination of appointment of director 18 April 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 10 July 2009
AA - Annual Accounts 04 June 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
363a - Annual Return 08 July 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 05 July 2007
AA - Annual Accounts 11 May 2007
363a - Annual Return 05 July 2006
395 - Particulars of a mortgage or charge 30 June 2006
AA - Annual Accounts 18 May 2006
363a - Annual Return 08 August 2005
353 - Register of members 08 August 2005
AA - Annual Accounts 24 May 2005
363s - Annual Return 09 July 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 11 July 2003
AA - Annual Accounts 12 May 2003
363s - Annual Return 12 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2002
288b - Notice of resignation of directors or secretaries 12 July 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
287 - Change in situation or address of Registered Office 12 July 2001
NEWINC - New incorporation documents 05 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 20 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.