About

Registered Number: 06784644
Date of Incorporation: 07/01/2009 (15 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (7 years and 4 months ago)
Registered Address: 9 Cheyne Walk, Northampton, NN1 5PT

 

Founded in 2009, Spirit Fleet Solutions Ltd has its registered office in Northampton, it has a status of "Dissolved". We do not know the number of employees at this organisation. Spirit Fleet Solutions Ltd has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OBRIEN, Peter Andrew 06 April 2009 28 February 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 December 2016
MR04 - N/A 08 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 11 October 2016
DS01 - Striking off application by a company 04 October 2016
RP04AR01 - N/A 09 August 2016
RP04AR01 - N/A 09 August 2016
RP04AR01 - N/A 09 August 2016
RP04AR01 - N/A 09 August 2016
RESOLUTIONS - N/A 29 July 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 July 2016
SH19 - Statement of capital 29 July 2016
CAP-SS - N/A 29 July 2016
CH01 - Change of particulars for director 24 February 2016
AR01 - Annual Return 20 January 2016
AD01 - Change of registered office address 14 May 2015
AA - Annual Accounts 09 April 2015
TM01 - Termination of appointment of director 04 March 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 06 September 2013
TM01 - Termination of appointment of director 01 July 2013
MG01 - Particulars of a mortgage or charge 06 March 2013
AR01 - Annual Return 10 January 2013
RESOLUTIONS - N/A 05 December 2012
RESOLUTIONS - N/A 05 December 2012
SH08 - Notice of name or other designation of class of shares 05 December 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
TM01 - Termination of appointment of director 08 January 2010
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
287 - Change in situation or address of Registered Office 10 July 2009
RESOLUTIONS - N/A 26 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 June 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 June 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
MEM/ARTS - N/A 30 March 2009
CERTNM - Change of name certificate 26 March 2009
225 - Change of Accounting Reference Date 29 January 2009
287 - Change in situation or address of Registered Office 23 January 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
MEM/ARTS - N/A 16 January 2009
CERTNM - Change of name certificate 15 January 2009
NEWINC - New incorporation documents 07 January 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 22 February 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.