Company NameFleet Car Sales (Yorkshire) Ltd
Company StatusDissolved
Company Number02978278
CategoryPrivate Limited Company
Incorporation Date12 October 1994(29 years, 6 months ago)
Dissolution Date13 September 2005 (18 years, 7 months ago)

Business Activity

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

Directors

Director NameJasbir Singh Dhesi
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1996(1 year, 3 months after company formation)
Appointment Duration9 years, 8 months (closed 13 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cat Lane
Bilborough
York
YO2 3PN
Director NameMr Rubinder Pal Singh Dhesi
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1996(1 year, 3 months after company formation)
Appointment Duration9 years, 8 months (closed 13 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Fledborough Road
Wetherby
Leeds
LS22 6AB
Director NameMr Tajinderbir Singh Dhesi
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1996(1 year, 3 months after company formation)
Appointment Duration9 years, 8 months (closed 13 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ridge
5 Tadcaster Road
Copmanthorpe
York
YO23 3UL
Secretary NameMr Rubinder Pal Singh Dhesi
NationalityBritish
StatusClosed
Appointed12 January 1996(1 year, 3 months after company formation)
Appointment Duration9 years, 8 months (closed 13 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Fledborough Road
Wetherby
Leeds
LS22 6AB
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed12 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB

Location

Registered AddressYorkshire Audit Bureau Ltd
Roundhay Chambers
199 Roundhay Road
Leeds
LS8 5AN
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardGipton and Harehills
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£53,310
Cash£1,270
Current Liabilities£456,638

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2005First Gazette notice for voluntary strike-off (1 page)
20 April 2005Application for striking-off (1 page)
11 October 2004Return made up to 12/10/04; full list of members (8 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
22 December 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 March 2003Accounts for a small company made up to 31 March 2002 (6 pages)
11 November 2002Return made up to 12/10/02; full list of members (8 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
21 November 2001Return made up to 12/10/01; full list of members
  • 363(287) ‐ Registered office changed on 21/11/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
6 April 2001Return made up to 12/10/00; full list of members (8 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
12 November 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
17 February 1999Return made up to 12/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1998Ad 30/12/97--------- £ si 25000@1=25000 £ ic 1000/26000 (2 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
13 October 1997Return made up to 12/10/97; no change of members (4 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
20 October 1996Return made up to 12/10/96; no change of members (4 pages)
18 June 1996Full accounts made up to 31 March 1996 (3 pages)
18 June 1996Full accounts made up to 31 October 1995 (2 pages)
16 May 1996Ad 31/03/96--------- £ si 900@1=900 £ ic 101/1001 (2 pages)
26 March 1996Ad 14/03/96--------- £ si 94@1=94 £ ic 7/101 (2 pages)
18 March 1996Accounting reference date shortened from 31/10 to 31/03 (1 page)
18 March 1996Return made up to 12/10/95; full list of members (7 pages)
22 January 1996Ad 12/01/96--------- £ si 6@1=6 £ ic 1/7 (2 pages)
18 April 1995Registered office changed on 18/04/95 from: 4 hardman avenue prestwich manchester M25 0HB (1 page)