About

Registered Number: 04299484
Date of Incorporation: 04/10/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2017 (7 years and 3 months ago)
Registered Address: Ravensworth House, Fifth Avenue Business Park Team, Valley Gateshead, Tyne & Wear, NE11 0HF

 

Tolent Fleet Management Ltd was registered on 04 October 2001 and are based in Tyne & Wear, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. This company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 November 2016
DS01 - Striking off application by a company 31 October 2016
CS01 - N/A 05 October 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 16 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2011
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 29 March 2010
MG01 - Particulars of a mortgage or charge 02 March 2010
AR01 - Annual Return 07 October 2009
CH03 - Change of particulars for secretary 07 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 09 October 2008
CERTNM - Change of name certificate 05 August 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 10 October 2007
287 - Change in situation or address of Registered Office 10 September 2007
AA - Annual Accounts 19 March 2007
363a - Annual Return 09 October 2006
AA - Annual Accounts 19 April 2006
RESOLUTIONS - N/A 15 December 2005
RESOLUTIONS - N/A 15 December 2005
RESOLUTIONS - N/A 15 December 2005
363s - Annual Return 21 October 2005
AA - Annual Accounts 09 June 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 25 May 2004
287 - Change in situation or address of Registered Office 13 March 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 09 June 2003
363s - Annual Return 30 October 2002
225 - Change of Accounting Reference Date 10 August 2002
288b - Notice of resignation of directors or secretaries 14 November 2001
288b - Notice of resignation of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
287 - Change in situation or address of Registered Office 14 November 2001
NEWINC - New incorporation documents 04 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 23 February 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.