About

Registered Number: 04650707
Date of Incorporation: 29/01/2003 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2018 (6 years and 10 months ago)
Registered Address: Harscombe House 1 Darklake View, Estover, Plymouth, Devon, PL6 7TL,

 

Select Fleet Management Ltd was founded on 29 January 2003 and are based in Plymouth. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Ray 29 January 2003 23 September 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 May 2018
CH01 - Change of particulars for director 09 January 2018
GAZ1 - First notification of strike-off action in London Gazette 02 January 2018
CS01 - N/A 10 February 2017
AA - Annual Accounts 31 October 2016
AD01 - Change of registered office address 24 October 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 04 December 2009
TM02 - Termination of appointment of secretary 15 October 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 03 September 2008
287 - Change in situation or address of Registered Office 29 April 2008
363a - Annual Return 01 April 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
AA - Annual Accounts 30 November 2007
287 - Change in situation or address of Registered Office 28 November 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 07 February 2005
395 - Particulars of a mortgage or charge 10 June 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 29 March 2004
288b - Notice of resignation of directors or secretaries 29 January 2003
NEWINC - New incorporation documents 29 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 08 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.