Company NameR A Fleming Limited
Company StatusDissolved
Company Number03369697
CategoryPrivate Limited Company
Incorporation Date13 May 1997(26 years, 11 months ago)
Dissolution Date15 December 2020 (3 years, 4 months ago)
Previous NameBroomco (1263) Limited

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMr Robert Arthur Fleming
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1997(3 days after company formation)
Appointment Duration23 years, 7 months (closed 15 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Office Kings House
High Street Pateley Bridge
Harrogate
North Yorkshire
HG3 5AP
Secretary NamePeter Brian Scaman
NationalityBritish
StatusResigned
Appointed16 May 1997(3 days after company formation)
Appointment Duration1 year (resigned 01 June 1998)
RoleConsultant
Correspondence AddressBassett Cottages Andwell Lane
Sheffield
S10 4QF
Secretary NameChristine Outram
NationalityBritish
StatusResigned
Appointed01 June 1998(1 year after company formation)
Appointment Duration10 years, 11 months (resigned 12 May 2009)
RolePa Secretary
Correspondence AddressGlendale Cottage
Hollins Lane, Hampsthwaite
Harrogate
North Yorkshire
HG3 2HJ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed13 May 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 May 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 May 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered Address1st Floor Office Kings House
High Street Pateley Bridge
Harrogate
North Yorkshire
HG3 5AP
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishHigh and Low Bishopside
WardPateley Bridge
Built Up AreaPateley Bridge

Shareholders

2 at £1Robert Arthur Fleming
100.00%
Ordinary

Financials

Year2014
Net Worth-£848,479
Current Liabilities£1,264

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

15 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2020First Gazette notice for voluntary strike-off (1 page)
22 September 2020Application to strike the company off the register (1 page)
4 August 2020Micro company accounts made up to 31 May 2020 (3 pages)
15 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 May 2019 (2 pages)
13 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 May 2018 (6 pages)
14 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
14 November 2017Micro company accounts made up to 31 May 2017 (6 pages)
14 November 2017Micro company accounts made up to 31 May 2017 (6 pages)
17 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
9 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
8 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(3 pages)
8 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(3 pages)
17 August 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
17 August 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(3 pages)
27 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(3 pages)
2 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
2 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
6 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(3 pages)
6 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
13 May 2013Director's details changed for Robert Arthur Fleming on 1 October 2009 (2 pages)
13 May 2013Director's details changed for Robert Arthur Fleming on 1 October 2009 (2 pages)
13 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
13 May 2013Director's details changed for Robert Arthur Fleming on 1 October 2009 (2 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
7 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
24 September 2010Total exemption full accounts made up to 31 May 2010 (11 pages)
24 September 2010Total exemption full accounts made up to 31 May 2010 (11 pages)
8 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
25 January 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
18 May 2009Appointment terminated secretary christine outram (1 page)
18 May 2009Return made up to 13/05/09; full list of members (3 pages)
18 May 2009Return made up to 13/05/09; full list of members (3 pages)
18 May 2009Appointment terminated secretary christine outram (1 page)
30 March 2009Accounts for a dormant company made up to 31 May 2008 (8 pages)
30 March 2009Accounts for a dormant company made up to 31 May 2008 (8 pages)
13 May 2008Return made up to 13/05/08; full list of members (3 pages)
13 May 2008Return made up to 13/05/08; full list of members (3 pages)
6 May 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
6 May 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
14 May 2007Return made up to 13/05/07; full list of members (2 pages)
14 May 2007Secretary's particulars changed (1 page)
14 May 2007Secretary's particulars changed (1 page)
14 May 2007Return made up to 13/05/07; full list of members (2 pages)
28 February 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
28 February 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
22 May 2006Return made up to 13/05/06; full list of members (2 pages)
22 May 2006Return made up to 13/05/06; full list of members (2 pages)
24 February 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
24 February 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
19 May 2005Return made up to 13/05/05; full list of members (2 pages)
19 May 2005Return made up to 13/05/05; full list of members (2 pages)
14 January 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
14 January 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
29 November 2004Director's particulars changed (1 page)
29 November 2004Registered office changed on 29/11/04 from: 1ST floor office kings house high street pateley bridge north yorkshire HG3 5AP (1 page)
29 November 2004Secretary's particulars changed (1 page)
29 November 2004Registered office changed on 29/11/04 from: 1ST floor office kings house high street pateley bridge north yorkshire HG3 5AP (1 page)
29 November 2004Director's particulars changed (1 page)
29 November 2004Secretary's particulars changed (1 page)
19 August 2004Registered office changed on 19/08/04 from: high farm rowden lane hampsthwaite harrogate north yorkshire HG3 2HR (1 page)
19 August 2004Registered office changed on 19/08/04 from: high farm rowden lane hampsthwaite harrogate north yorkshire HG3 2HR (1 page)
22 June 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2004Partial exemption accounts made up to 31 May 2003 (11 pages)
26 January 2004Partial exemption accounts made up to 31 May 2003 (11 pages)
2 June 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 February 2003Full accounts made up to 31 May 2002 (11 pages)
24 February 2003Full accounts made up to 31 May 2002 (11 pages)
31 October 2002Auditor's resignation (2 pages)
31 October 2002Auditor's resignation (2 pages)
29 August 2002Registered office changed on 29/08/02 from: the walled garden copse hill upper slaughter gloucestershire GL54 2HZ (1 page)
29 August 2002Registered office changed on 29/08/02 from: the walled garden copse hill upper slaughter gloucestershire GL54 2HZ (1 page)
20 May 2002Return made up to 13/05/02; full list of members (6 pages)
20 May 2002Return made up to 13/05/02; full list of members (6 pages)
9 January 2002Full accounts made up to 31 May 2001 (11 pages)
9 January 2002Full accounts made up to 31 May 2001 (11 pages)
22 May 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 May 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 March 2001Full accounts made up to 31 May 2000 (11 pages)
30 March 2001Full accounts made up to 31 May 2000 (11 pages)
22 May 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/05/00
(6 pages)
22 May 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/05/00
(6 pages)
20 March 2000Full accounts made up to 31 May 1999 (11 pages)
20 March 2000Full accounts made up to 31 May 1999 (11 pages)
19 May 1999Return made up to 13/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 May 1999Return made up to 13/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 February 1999Full accounts made up to 31 May 1998 (11 pages)
22 February 1999Full accounts made up to 31 May 1998 (11 pages)
7 July 1998Registered office changed on 07/07/98 from: brandon hall tarn lane leeds west yorkshire LS17 9JQ (1 page)
7 July 1998Secretary resigned (1 page)
7 July 1998New secretary appointed (2 pages)
7 July 1998Secretary resigned (1 page)
7 July 1998New secretary appointed (2 pages)
7 July 1998Registered office changed on 07/07/98 from: brandon hall tarn lane leeds west yorkshire LS17 9JQ (1 page)
4 June 1998Return made up to 13/05/98; full list of members (6 pages)
4 June 1998Return made up to 13/05/98; full list of members (6 pages)
30 June 1997Memorandum and Articles of Association (11 pages)
30 June 1997Memorandum and Articles of Association (11 pages)
4 June 1997New secretary appointed (2 pages)
4 June 1997New director appointed (2 pages)
4 June 1997Registered office changed on 04/06/97 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
4 June 1997New secretary appointed (2 pages)
4 June 1997New director appointed (2 pages)
4 June 1997Secretary resigned;director resigned (1 page)
4 June 1997Registered office changed on 04/06/97 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
4 June 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
4 June 1997Secretary resigned;director resigned (1 page)
21 May 1997Company name changed broomco (1263) LIMITED\certificate issued on 21/05/97 (2 pages)
21 May 1997Company name changed broomco (1263) LIMITED\certificate issued on 21/05/97 (2 pages)
13 May 1997Incorporation (18 pages)
13 May 1997Incorporation (18 pages)