Company NameFleet Painting Limited
Company StatusDissolved
Company Number02924598
CategoryPrivate Limited Company
Incorporation Date3 May 1994(30 years ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Peter Anthony Smith
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1994(6 days after company formation)
Appointment Duration8 years, 6 months (closed 19 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBendgate Cottage Gisburn Road
Long Preston
Skipton
North Yorkshire
BD23 4QR
Secretary NameAlan Smith
NationalityBritish
StatusClosed
Appointed24 March 1997(2 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 19 November 2002)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Ribblesdale Court
Long Preston
North Yorkshire
BD23 4RF
Director NamePhillip Clive Hemmings
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994
Appointment Duration1 week, 3 days (resigned 09 May 1994)
RoleCompany Director
Correspondence Address230 Lode Lane
Solihull
West Midlands
B91 2HS
Secretary NameMr Stephen David Hemmings
NationalityBritish
StatusResigned
Appointed29 April 1994
Appointment Duration1 week, 3 days (resigned 09 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Aldridge Road
Streetly
Sutton Coldfield
West Midlands
B74 3TT
Secretary NameMrs Sylvia Smith
NationalityBritish
StatusResigned
Appointed09 May 1994(6 days after company formation)
Appointment Duration2 years, 10 months (resigned 24 March 1997)
RoleCompany Director
Correspondence AddressBendgate Cottage
Long Preston
Skipton
North Yorkshire
BD23 4QR

Location

Registered AddressProgress Works
Engineshed Lane
Skipton
North Yorkshire
BD23 1UP
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
25 June 2002Application for striking-off (1 page)
30 August 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
6 June 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 June 2000Full accounts made up to 31 May 2000 (7 pages)
15 May 2000Return made up to 03/05/00; full list of members (6 pages)
16 December 1999Full accounts made up to 31 May 1999 (7 pages)
8 June 1999Return made up to 03/05/99; no change of members (4 pages)
3 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
3 June 1998Return made up to 03/05/98; full list of members
  • 363(287) ‐ Registered office changed on 03/06/98
(6 pages)
25 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
22 May 1997Return made up to 03/05/97; no change of members (4 pages)
6 May 1997Secretary resigned (1 page)
6 May 1997New secretary appointed (2 pages)
6 May 1997Registered office changed on 06/05/97 from: victory works dalton lane keighley west yorkshire BD21 4JH (1 page)
3 April 1997Accounts for a dormant company made up to 31 May 1996 (6 pages)
22 May 1996Return made up to 03/05/96; no change of members (4 pages)
23 May 1995Return made up to 03/05/95; full list of members (6 pages)