About

Registered Number: 05771684
Date of Incorporation: 06/04/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 4 months ago)
Registered Address: Peacock Farm Desborough Road, Rushton, Kettering, NN14 1RG,

 

Fletcher Motor Sales Ltd was founded on 06 April 2006 with its registered office in Kettering. We don't currently know the number of employees at Fletcher Motor Sales Ltd. Fletcher, William, Fletcher, Karen, Jarvis, Michael are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, Karen 26 April 2006 - 1
Secretary Name Appointed Resigned Total Appointments
FLETCHER, William 09 May 2006 - 1
JARVIS, Michael 26 April 2006 09 May 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 February 2019
AD01 - Change of registered office address 20 December 2018
DISS16(SOAS) - N/A 07 October 2017
GAZ1 - First notification of strike-off action in London Gazette 12 September 2017
CS01 - N/A 20 April 2017
DISS40 - Notice of striking-off action discontinued 19 November 2016
GAZ1 - First notification of strike-off action in London Gazette 08 November 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 07 April 2016
DISS40 - Notice of striking-off action discontinued 12 March 2016
AR01 - Annual Return 10 March 2016
GAZ1 - First notification of strike-off action in London Gazette 16 February 2016
DISS40 - Notice of striking-off action discontinued 21 March 2015
AA - Annual Accounts 19 March 2015
DISS16(SOAS) - N/A 22 January 2015
GAZ1 - First notification of strike-off action in London Gazette 09 December 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 28 March 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 30 September 2011
AA - Annual Accounts 30 September 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 17 May 2011
DISS40 - Notice of striking-off action discontinued 29 May 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
DISS16(SOAS) - N/A 09 April 2010
GAZ1 - First notification of strike-off action in London Gazette 02 March 2010
DISS40 - Notice of striking-off action discontinued 09 May 2009
363a - Annual Return 08 May 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
363a - Annual Return 12 May 2008
395 - Particulars of a mortgage or charge 05 June 2007
363a - Annual Return 05 June 2007
225 - Change of Accounting Reference Date 04 April 2007
288b - Notice of resignation of directors or secretaries 18 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
NEWINC - New incorporation documents 06 April 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 25 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.