Company NameFletchers Services Limited
Company StatusDissolved
Company Number02691945
CategoryPrivate Limited Company
Incorporation Date28 February 1992(32 years, 2 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)
Previous NameFleetness 152 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameJohn Duncan Fletcher
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1992(2 months after company formation)
Appointment Duration20 years, 1 month (closed 19 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Echo Ferncliffe Drive
Utley
Keighley
West Yorkshire
BD20 6HN
Director NameGiles David Fletcher
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(10 years, 8 months after company formation)
Appointment Duration9 years, 7 months (closed 19 June 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Echo
Ferncliffe Drive
Keighley
West Yorkshire
BD20 6HN
Secretary NameGiles David Fletcher
NationalityBritish
StatusClosed
Appointed31 October 2002(10 years, 8 months after company formation)
Appointment Duration9 years, 7 months (closed 19 June 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Echo
Ferncliffe Drive
Keighley
West Yorkshire
BD20 6HN
Director NameMr Charles Soren Robert Tattam
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992
Appointment Duration2 months, 1 week (resigned 05 May 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address123 Deansgate
Manchester
Lancashire
M3 2BU
Secretary NameChristopher Robin Fearns Fozard
NationalityBritish
StatusResigned
Appointed25 February 1992
Appointment Duration10 years, 8 months (resigned 31 October 2002)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address123 Deansgate
Manchester
M3 2BU
Director NameMiss Sarah Louise Hemmings
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(15 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2008)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address50 Keighley Road
Silsden
West Yorkshire
BD20 0EB

Location

Registered Address16-18 Devonshire Street
Keighley
West Yorkshire
BD21 2DG
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£491
Cash£491

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
22 February 2012Application to strike the company off the register (3 pages)
22 February 2012Application to strike the company off the register (3 pages)
23 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
23 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
15 May 2011Annual return made up to 28 February 2011 with a full list of shareholders
Statement of capital on 2011-05-15
  • GBP 100
(5 pages)
15 May 2011Annual return made up to 28 February 2011 with a full list of shareholders
Statement of capital on 2011-05-15
  • GBP 100
(5 pages)
2 October 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
2 October 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
9 March 2010Director's details changed for Giles David Fletcher on 3 March 2010 (2 pages)
9 March 2010Director's details changed for John Duncan Fletcher on 3 March 2010 (2 pages)
9 March 2010Director's details changed for Giles David Fletcher on 3 March 2010 (2 pages)
9 March 2010Director's details changed for John Duncan Fletcher on 3 March 2010 (2 pages)
9 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for John Duncan Fletcher on 3 March 2010 (2 pages)
9 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Giles David Fletcher on 3 March 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
22 April 2009Return made up to 28/02/09; full list of members (4 pages)
22 April 2009Appointment terminated director sarah hemmings (1 page)
22 April 2009Appointment Terminated Director sarah hemmings (1 page)
22 April 2009Return made up to 28/02/09; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
25 November 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
21 March 2008Return made up to 28/02/08; full list of members (4 pages)
21 March 2008Return made up to 28/02/08; full list of members (4 pages)
28 November 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
28 November 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
2 April 2007Return made up to 28/02/07; full list of members (2 pages)
2 April 2007Return made up to 28/02/07; full list of members (2 pages)
10 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
10 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
27 March 2006Return made up to 28/02/06; full list of members (2 pages)
27 March 2006Return made up to 28/02/06; full list of members (2 pages)
22 March 2006Registered office changed on 22/03/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 March 2006Registered office changed on 22/03/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 July 2005Total exemption full accounts made up to 28 February 2005 (4 pages)
25 July 2005Total exemption full accounts made up to 28 February 2005 (4 pages)
4 April 2005Return made up to 28/02/05; full list of members (7 pages)
4 April 2005Return made up to 28/02/05; full list of members (7 pages)
18 August 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
18 August 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
18 May 2004Location of register of members (1 page)
18 May 2004Location of register of directors' interests (1 page)
18 May 2004Location of register of members (1 page)
18 May 2004Location of register of directors' interests (1 page)
20 April 2004Return made up to 28/02/04; full list of members (7 pages)
20 April 2004Return made up to 28/02/04; full list of members (7 pages)
2 February 2004Registered office changed on 02/02/04 from: 123 deansgate manchester M3 2BU (1 page)
2 February 2004Registered office changed on 02/02/04 from: 123 deansgate manchester M3 2BU (1 page)
10 July 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
10 July 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
12 June 2003Return made up to 28/02/03; full list of members (7 pages)
12 June 2003Return made up to 28/02/03; full list of members (7 pages)
15 November 2002New secretary appointed;new director appointed (2 pages)
15 November 2002Secretary resigned (2 pages)
15 November 2002Secretary resigned (2 pages)
15 November 2002New secretary appointed;new director appointed (2 pages)
14 July 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
14 July 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
9 March 2002Return made up to 28/02/02; full list of members (6 pages)
9 March 2002Return made up to 28/02/02; full list of members (6 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
6 April 2001Return made up to 28/02/01; full list of members (6 pages)
6 April 2001Return made up to 28/02/01; full list of members (6 pages)
22 November 2000Accounts for a small company made up to 29 February 2000 (4 pages)
22 November 2000Accounts for a small company made up to 29 February 2000 (4 pages)
23 March 2000Return made up to 28/02/00; full list of members (6 pages)
23 March 2000Return made up to 28/02/00; full list of members (6 pages)
3 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
3 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
15 March 1999Return made up to 28/02/99; full list of members (7 pages)
15 March 1999Return made up to 28/02/99; full list of members (7 pages)
13 November 1998Accounts for a small company made up to 28 February 1998 (4 pages)
13 November 1998Accounts for a small company made up to 28 February 1998 (4 pages)
21 May 1998Return made up to 28/02/98; full list of members (6 pages)
21 May 1998Return made up to 28/02/98; full list of members (6 pages)
19 June 1997Accounts for a small company made up to 28 February 1997 (3 pages)
19 June 1997Accounting reference date extended from 31/08/96 to 28/02/97 (1 page)
19 June 1997Accounts for a small company made up to 28 February 1997 (3 pages)
19 June 1997Accounting reference date extended from 31/08/96 to 28/02/97 (1 page)
19 June 1997Director's particulars changed (1 page)
19 June 1997Director's particulars changed (1 page)
6 April 1997Return made up to 28/02/97; no change of members (5 pages)
6 April 1997Return made up to 28/02/97; no change of members (5 pages)
24 June 1996Accounts for a dormant company made up to 31 August 1995 (4 pages)
24 June 1996Accounts made up to 31 August 1995 (4 pages)
12 March 1996Return made up to 28/02/96; no change of members (4 pages)
12 March 1996Return made up to 28/02/96; no change of members (4 pages)
23 May 1995Accounts made up to 31 August 1994 (1 page)
23 May 1995Accounts for a dormant company made up to 31 August 1994 (1 page)
17 March 1995Return made up to 28/02/95; full list of members (8 pages)
17 March 1995Return made up to 28/02/95; full list of members (7 pages)