Company NameFleetband Limited
Company StatusDissolved
Company Number02887539
CategoryPrivate Limited Company
Incorporation Date13 January 1994(30 years, 3 months ago)
Dissolution Date25 April 2017 (7 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMalcolm Perryman
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1994(6 days after company formation)
Appointment Duration23 years, 3 months (closed 25 April 2017)
RoleVehicle Warranty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHalf Acre
28 Dale View Grove Thwaites Brow
Keighley
West Yorkshire
BD21 4TB
Secretary NameJanette Perryman
NationalityBritish
StatusClosed
Appointed19 August 1996(2 years, 7 months after company formation)
Appointment Duration20 years, 8 months (closed 25 April 2017)
RoleCompany Director
Correspondence AddressHalf Acre
28 Dale View Grove Thwaites Brow
Keighley
West Yorkshire
BD21 4TB
Director NameMr Ronald Akehurst
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(6 days after company formation)
Appointment Duration9 months, 1 week (resigned 24 October 1994)
RoleRetired Sales Director
Correspondence Address8 Paggs Court
Newport Pagnell
Buckinghamshire
MK16 0EW
Director NameAlan Robert Clarke
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(6 days after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 1995)
RoleRetired Sales Director
Correspondence Address2 Thorpe Close
Guiseley
Leeds
West Yorkshire
LS20 8HP
Director NameMr Andrew Laurence Powell
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(6 days after company formation)
Appointment Duration2 years, 7 months (resigned 19 August 1996)
RoleCommercial Vehicle Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressCrawshay Cottage
The Moor Bodenham
Hereford
Herefordshire
HR1 3HT
Wales
Secretary NameMr Ronald Akehurst
NationalityBritish
StatusResigned
Appointed19 January 1994(6 days after company formation)
Appointment Duration2 months, 1 week (resigned 28 March 1994)
RoleRetired Sales Director
Correspondence Address8 Paggs Court
Newport Pagnell
Buckinghamshire
MK16 0EW
Secretary NameMalcolm Perryman
NationalityBritish
StatusResigned
Appointed28 March 1994(2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 19 August 1996)
RoleCompany Director
Correspondence Address17 Oaks Drive
Allerton
Bradford
West Yorkshire
BD15 7RY
Director NameGraham Burke
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(8 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1996)
RoleSales Consultant
Correspondence Address21 Foxwood Walk
Wetherby
West Yorkshire
LS22 7XS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 January 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitefleetband.co.uk

Location

Registered AddressNew Chartford House
Centurion Way Cleckheaton
Bradford
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Janette Perryman
50.00%
Ordinary
500 at £1Malcolm R. Perryman
50.00%
Ordinary

Financials

Year2014
Net Worth£82,440
Cash£80,519
Current Liabilities£10,834

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
25 January 2017Application to strike the company off the register (3 pages)
25 January 2017Application to strike the company off the register (3 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(4 pages)
25 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(4 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(4 pages)
20 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(4 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(4 pages)
22 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(4 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
11 January 2011Director's details changed for Malcolm Perryman on 11 January 2011 (2 pages)
11 January 2011Director's details changed for Malcolm Perryman on 11 January 2011 (2 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (13 pages)
9 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (13 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 February 2009Return made up to 13/01/09; no change of members (4 pages)
16 February 2009Return made up to 13/01/09; no change of members (4 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2008Return made up to 13/01/08; no change of members (6 pages)
29 January 2008Return made up to 13/01/08; no change of members (6 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2007Return made up to 13/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2007Return made up to 13/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 January 2006Return made up to 13/01/06; full list of members (6 pages)
18 January 2006Return made up to 13/01/06; full list of members (6 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 February 2005Return made up to 13/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 February 2005Return made up to 13/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 January 2005Registered office changed on 26/01/05 from: 1 delph hill lowtown pudsey west yorkshire LS28 7EB (1 page)
26 January 2005Registered office changed on 26/01/05 from: 1 delph hill lowtown pudsey west yorkshire LS28 7EB (1 page)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2004Return made up to 13/01/04; full list of members (6 pages)
3 February 2004Return made up to 13/01/04; full list of members (6 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 February 2003Return made up to 13/01/03; full list of members (6 pages)
6 February 2003Return made up to 13/01/03; full list of members (6 pages)
16 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 February 2002Return made up to 13/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 2002Return made up to 13/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
26 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
7 February 2001Return made up to 13/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/02/01
(6 pages)
7 February 2001Return made up to 13/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/02/01
(6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
24 January 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 October 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/10/99
(1 page)
13 October 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/10/99
(1 page)
12 February 1999Return made up to 13/01/99; no change of members (4 pages)
12 February 1999Return made up to 13/01/99; no change of members (4 pages)
21 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
9 March 1998Return made up to 13/01/98; no change of members (4 pages)
9 March 1998Return made up to 13/01/98; no change of members (4 pages)
10 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
10 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
11 February 1997Return made up to 13/01/97; full list of members (6 pages)
11 February 1997Return made up to 13/01/97; full list of members (6 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
6 September 1996Director resigned (1 page)
6 September 1996New secretary appointed (2 pages)
6 September 1996Secretary resigned (1 page)
6 September 1996New secretary appointed (2 pages)
6 September 1996Secretary resigned (1 page)
6 September 1996Director resigned (1 page)
9 April 1996Director resigned (2 pages)
9 April 1996Director resigned (2 pages)
22 February 1996Return made up to 13/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 1996Return made up to 13/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 1995Director resigned (2 pages)
5 May 1995Director resigned (2 pages)