Company NameFleetcall Direct Limited
Company StatusDissolved
Company Number02418473
CategoryPrivate Limited Company
Incorporation Date31 August 1989(34 years, 7 months ago)
Dissolution Date4 February 2014 (10 years, 1 month ago)
Previous NameAdvanced Communication Equipment Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Neil Barnes
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2003(14 years, 2 months after company formation)
Appointment Duration10 years, 3 months (closed 04 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Grosvenor Mews
Rawdon
Leeds
LS19 6SD
Secretary NameMrs Susan Barnes
NationalityBritish
StatusClosed
Appointed03 November 2003(14 years, 2 months after company formation)
Appointment Duration10 years, 3 months (closed 04 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Grosvenor Mews
Rawdon
Leeds
LS19 6SD
Director NameMr Neil Barnes
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(2 years after company formation)
Appointment Duration8 years, 1 month (resigned 30 September 1999)
RoleTelecommunications Engineer
Country of ResidenceEngland
Correspondence Address3 Grosvenor Mews
Rawdon
Leeds
LS19 6SD
Director NameMrs Susan Barnes
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(2 years after company formation)
Appointment Duration7 years, 1 month (resigned 30 September 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Grosvenor Mews
Rawdon
Leeds
LS19 6SD
Secretary NameMrs Susan Barnes
NationalityBritish
StatusResigned
Appointed31 August 1991(2 years after company formation)
Appointment Duration7 years, 1 month (resigned 30 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Grosvenor Mews
Rawdon
Leeds
LS19 6SD
Director NameDavid Newton
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(9 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 23 April 2003)
RoleCompany Director
Correspondence AddressGardale House 118b Gatley Road
Gatley
Cheadle
Cheshire
SK8 4AU
Secretary NameJayne Sellers
NationalityBritish
StatusResigned
Appointed30 September 1998(9 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 03 November 2003)
RoleCompany Director
Correspondence AddressBlacktoft Grange
Sandholme
Brough
East Yorkshire
HU15 2XW
Director NameMr John Richard Sellers
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(13 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlacktoft Grange Leavens Lane
Sandholme Gilberdyke
Brough
East Yorkshire
HU15 2XW

Location

Registered AddressUnit 4 Swinnow Court
621 Stanningley Road
Leeds
West Yorkshire
LS13 4ER
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardBramley and Stanningley
Built Up AreaWest Yorkshire

Shareholders

50 at £1Neil Barnes
50.00%
Ordinary
50 at £1Susan Barnes
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,658
Cash£246
Current Liabilities£5,067

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
14 October 2013Application to strike the company off the register (3 pages)
14 October 2013Application to strike the company off the register (3 pages)
14 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 September 2012Annual return made up to 31 August 2012 with a full list of shareholders
Statement of capital on 2012-09-17
  • GBP 100
(4 pages)
17 September 2012Annual return made up to 31 August 2012 with a full list of shareholders
Statement of capital on 2012-09-17
  • GBP 100
(4 pages)
20 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
23 August 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 August 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
9 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
20 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
20 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
11 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 October 2008Return made up to 31/08/08; full list of members (3 pages)
1 October 2008Return made up to 31/08/07; full list of members (3 pages)
1 October 2008Return made up to 31/08/08; full list of members (3 pages)
1 October 2008Return made up to 31/08/07; full list of members (3 pages)
11 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
11 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
4 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
21 March 2007Return made up to 31/08/06; full list of members (6 pages)
21 March 2007Return made up to 31/08/06; full list of members (6 pages)
16 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
16 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
23 November 2005Return made up to 31/08/05; full list of members (6 pages)
23 November 2005Return made up to 31/08/05; full list of members (6 pages)
11 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
11 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
3 March 2005Registered office changed on 03/03/05 from: 3 grosvenor mews rawdon leeds LS19 6SD (1 page)
3 March 2005Registered office changed on 03/03/05 from: 3 grosvenor mews rawdon leeds LS19 6SD (1 page)
30 December 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 December 2004Return made up to 31/08/04; full list of members (7 pages)
10 March 2004Return made up to 31/08/03; full list of members (6 pages)
10 March 2004Return made up to 31/08/03; full list of members (6 pages)
3 March 2004Accounts for a small company made up to 30 September 2003 (6 pages)
3 March 2004Accounts for a small company made up to 30 September 2003 (6 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004Registered office changed on 18/02/04 from: the grange industrial park rawcliffe road goole east yorkshire DN14 6TY (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004Accounting reference date shortened from 30/06/04 to 30/09/03 (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Secretary resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004Director resigned (1 page)
18 February 2004Registered office changed on 18/02/04 from: the grange industrial park rawcliffe road goole east yorkshire DN14 6TY (1 page)
18 February 2004Secretary resigned (1 page)
18 February 2004New secretary appointed (2 pages)
18 February 2004New secretary appointed (2 pages)
18 February 2004Accounting reference date shortened from 30/06/04 to 30/09/03 (1 page)
18 February 2004Director resigned (1 page)
27 May 2003Return made up to 31/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 May 2003Return made up to 31/08/02; full list of members (6 pages)
22 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
22 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
27 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
27 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
23 May 2002Company name changed advanced communication equipment LIMITED\certificate issued on 23/05/02 (2 pages)
23 May 2002Company name changed advanced communication equipment LIMITED\certificate issued on 23/05/02 (2 pages)
28 November 2001Return made up to 31/08/01; full list of members (6 pages)
28 November 2001Return made up to 31/08/01; full list of members (6 pages)
25 June 2001Registered office changed on 25/06/01 from: stone house north street goole north humberside DN14 5RA (1 page)
25 June 2001Registered office changed on 25/06/01 from: stone house north street goole north humberside DN14 5RA (1 page)
24 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
24 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
14 December 2000Return made up to 31/08/00; full list of members (6 pages)
14 December 2000Return made up to 31/08/00; full list of members (6 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
21 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
21 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
8 November 1999Return made up to 31/08/99; full list of members (6 pages)
8 November 1999Return made up to 31/08/99; full list of members (6 pages)
4 August 1999Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
4 August 1999Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
15 June 1999Accounts for a small company made up to 30 September 1998 (8 pages)
15 June 1999Accounts for a small company made up to 30 September 1998 (8 pages)
21 May 1999Secretary resigned;director resigned (1 page)
21 May 1999New secretary appointed (2 pages)
21 May 1999Secretary resigned;director resigned (1 page)
21 May 1999New director appointed (2 pages)
21 May 1999Registered office changed on 21/05/99 from: unit D1 st catherines business complex broad lane bramley leeds LS13 2TD (1 page)
21 May 1999New director appointed (2 pages)
21 May 1999New secretary appointed (2 pages)
21 May 1999Registered office changed on 21/05/99 from: unit D1 st catherines business complex broad lane bramley leeds LS13 2TD (1 page)
19 March 1999Return made up to 31/08/97; no change of members (4 pages)
19 March 1999Return made up to 31/08/97; no change of members (4 pages)
13 March 1999Return made up to 31/08/98; no change of members (4 pages)
13 March 1999Return made up to 31/08/98; no change of members (4 pages)
3 July 1998Full accounts made up to 30 September 1997 (13 pages)
3 July 1998Full accounts made up to 30 September 1997 (13 pages)
23 July 1997Registered office changed on 23/07/97 from: national westminster house 21/23 stamford new road altrincham cheshire WA14 1BN (1 page)
23 July 1997Registered office changed on 23/07/97 from: national westminster house 21/23 stamford new road altrincham cheshire WA14 1BN (1 page)
19 June 1997Full accounts made up to 30 September 1996 (13 pages)
19 June 1997Full accounts made up to 30 September 1996 (13 pages)
15 May 1997Declaration of satisfaction of mortgage/charge (1 page)
15 May 1997Declaration of satisfaction of mortgage/charge (1 page)
29 April 1997Particulars of mortgage/charge (3 pages)
29 April 1997Particulars of mortgage/charge (3 pages)
14 November 1996Return made up to 31/08/96; full list of members
  • 363(287) ‐ Registered office changed on 14/11/96
(6 pages)
14 November 1996Return made up to 31/08/96; full list of members (6 pages)
8 September 1996Auditor's resignation (1 page)
8 September 1996Auditor's resignation (1 page)
17 April 1996Accounts for a small company made up to 30 September 1995 (8 pages)
17 April 1996Accounts for a small company made up to 30 September 1995 (8 pages)
22 September 1995Return made up to 31/08/95; no change of members (4 pages)
22 September 1995Return made up to 31/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 May 1995Accounts for a small company made up to 30 September 1994 (9 pages)
1 May 1995Accounts for a small company made up to 30 September 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)