About

Registered Number: 02887539
Date of Incorporation: 13/01/1994 (30 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 25/04/2017 (7 years ago)
Registered Address: New Chartford House, Centurion Way Cleckheaton, Bradford, West Yorkshire, BD19 3QB

 

Fleetband Ltd was registered on 13 January 1994 and are based in Bradford, it's status is listed as "Dissolved". We don't know the number of employees at this business. There are 3 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKEHURST, Ronald 19 January 1994 24 October 1994 1
Secretary Name Appointed Resigned Total Appointments
PERRYMAN, Janette 19 August 1996 - 1
PERRYMAN, Malcolm 28 March 1994 19 August 1996 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 February 2017
DS01 - Striking off application by a company 25 January 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 11 January 2011
CH01 - Change of particulars for director 11 January 2011
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 16 February 2009
AA - Annual Accounts 10 June 2008
363s - Annual Return 29 January 2008
AA - Annual Accounts 19 June 2007
363s - Annual Return 29 January 2007
AA - Annual Accounts 28 June 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 21 February 2005
287 - Change in situation or address of Registered Office 26 January 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 03 February 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 06 February 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 24 January 2000
AA - Annual Accounts 15 October 1999
RESOLUTIONS - N/A 13 October 1999
RESOLUTIONS - N/A 13 October 1999
363s - Annual Return 12 February 1999
AA - Annual Accounts 21 August 1998
363s - Annual Return 09 March 1998
AA - Annual Accounts 10 October 1997
363s - Annual Return 11 February 1997
AA - Annual Accounts 28 January 1997
288 - N/A 06 September 1996
288 - N/A 06 September 1996
288 - N/A 06 September 1996
288 - N/A 09 April 1996
363s - Annual Return 22 February 1996
AA - Annual Accounts 07 November 1995
288 - N/A 05 May 1995
363s - Annual Return 13 February 1995
288 - N/A 04 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 June 1994
288 - N/A 13 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1994
287 - Change in situation or address of Registered Office 11 March 1994
288 - N/A 06 February 1994
288 - N/A 06 February 1994
288 - N/A 06 February 1994
288 - N/A 06 February 1994
288 - N/A 06 February 1994
288 - N/A 06 February 1994
287 - Change in situation or address of Registered Office 06 February 1994
NEWINC - New incorporation documents 13 January 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.