Company NameFleet Car Rentals Limited
Company StatusDissolved
Company Number03372849
CategoryPrivate Limited Company
Incorporation Date19 May 1997(26 years, 10 months ago)
Dissolution Date4 July 2017 (6 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMichael Howard Walker
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1997(same day as company formation)
RoleMotor Trader
Country of ResidenceUnited Kingdom
Correspondence Address20 Oakdale Glen
Harrogate
North Yorkshire
HG1 2JZ
Secretary NameElizabeth Dorothy Russell
NationalityBritish
StatusClosed
Appointed15 April 2013(15 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 04 July 2017)
RoleCompany Director
Correspondence AddressAbbey Lodge Apartments
29-31 Ripon Road
Harrogate
North Yorkshire
HG1 2NT
Director NameRose Lynn Walker
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(same day as company formation)
RoleMotor Trader
Correspondence Address21 Roe Croft Close
Sprotbrough
Doncaster
DN5 7QB
Secretary NameMichael Howard Walker
NationalityBritish
StatusResigned
Appointed19 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Roe Croft Close
Sprotbrough
Doncaster
DN5 7QB
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed19 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Secretary NameAlison Walker
NationalityBritish
StatusResigned
Appointed02 January 2004(6 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 15 April 2013)
RoleCompany Director
Correspondence Address7 Abbey Lodge
29/31 Ripon Road
Harrogate
North Yorkshire
HG1 2NT

Contact

Telephone0114 2585858
Telephone regionSheffield

Location

Registered Address15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Michael Howard Walker
100.00%
Ordinary

Financials

Year2014
Net Worth£871,443
Cash£593,463
Current Liabilities£12,730

Accounts

Latest Accounts31 January 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 July 2017Final Gazette dissolved following liquidation (1 page)
4 July 2017Final Gazette dissolved following liquidation (1 page)
4 April 2017Return of final meeting in a members' voluntary winding up (10 pages)
4 April 2017Return of final meeting in a members' voluntary winding up (10 pages)
3 March 2016Registered office address changed from Deb House 19 Middlewoods Way Wharncliffe Business Park Carlton Barnsley South Yorkshire S71 3HR to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 3 March 2016 (2 pages)
3 March 2016Registered office address changed from Deb House 19 Middlewoods Way Wharncliffe Business Park Carlton Barnsley South Yorkshire S71 3HR to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 3 March 2016 (2 pages)
2 March 2016Declaration of solvency (3 pages)
2 March 2016Declaration of solvency (3 pages)
2 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-19
  • LRESSP ‐ Special resolution to wind up on 2016-02-19
(1 page)
2 March 2016Appointment of a voluntary liquidator (1 page)
2 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-19
(1 page)
2 March 2016Appointment of a voluntary liquidator (1 page)
15 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
15 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
2 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
2 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 August 2014Director's details changed for Michael Howard Walker on 20 August 2014 (2 pages)
28 August 2014Director's details changed for Michael Howard Walker on 20 August 2014 (2 pages)
9 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
9 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
10 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
24 April 2013Appointment of Elizabeth Dorothy Russell as a secretary (3 pages)
24 April 2013Termination of appointment of Alison Walker as a secretary (2 pages)
24 April 2013Appointment of Elizabeth Dorothy Russell as a secretary (3 pages)
24 April 2013Termination of appointment of Alison Walker as a secretary (2 pages)
23 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
23 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
18 April 2013Director's details changed for Michael Howard Walker on 15 April 2013 (2 pages)
18 April 2013Director's details changed for Michael Howard Walker on 15 April 2013 (2 pages)
18 April 2013Secretary's details changed for Alison Walker on 15 April 2013 (2 pages)
18 April 2013Secretary's details changed for Alison Walker on 15 April 2013 (2 pages)
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
23 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
23 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
20 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Michael Howard Walker on 19 May 2010 (2 pages)
4 June 2010Director's details changed for Michael Howard Walker on 19 May 2010 (2 pages)
4 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
22 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
22 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
5 June 2009Return made up to 19/05/09; full list of members (3 pages)
5 June 2009Return made up to 19/05/09; full list of members (3 pages)
7 July 2008Return made up to 19/05/08; full list of members (3 pages)
7 July 2008Return made up to 19/05/08; full list of members (3 pages)
27 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
12 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
12 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
17 June 2007Return made up to 19/05/07; no change of members (6 pages)
17 June 2007Return made up to 19/05/07; no change of members (6 pages)
7 December 2006Registered office changed on 07/12/06 from: 6 high street royston barnsley south yorkshire S71 4RA (2 pages)
7 December 2006Registered office changed on 07/12/06 from: 6 high street royston barnsley south yorkshire S71 4RA (2 pages)
3 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
3 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
25 May 2006Return made up to 19/05/06; full list of members (6 pages)
25 May 2006Return made up to 19/05/06; full list of members (6 pages)
21 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
21 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
23 June 2005Return made up to 19/05/05; full list of members (6 pages)
23 June 2005Return made up to 19/05/05; full list of members (6 pages)
8 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
8 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
25 May 2004New secretary appointed (2 pages)
25 May 2004Return made up to 19/05/04; full list of members (7 pages)
25 May 2004New secretary appointed (2 pages)
25 May 2004Secretary resigned (1 page)
25 May 2004Secretary resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Return made up to 19/05/04; full list of members (7 pages)
25 May 2004Director resigned (1 page)
1 July 2003Return made up to 19/05/03; full list of members (7 pages)
1 July 2003Return made up to 19/05/03; full list of members (7 pages)
15 May 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
15 May 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
9 August 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
9 August 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
4 July 2002Return made up to 19/05/02; full list of members (7 pages)
4 July 2002Return made up to 19/05/02; full list of members (7 pages)
25 September 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
25 September 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
3 July 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 2000Accounts for a small company made up to 31 January 2000 (6 pages)
30 August 2000Accounts for a small company made up to 31 January 2000 (6 pages)
30 May 2000Return made up to 19/05/00; full list of members (6 pages)
30 May 2000Return made up to 19/05/00; full list of members (6 pages)
7 September 1999Accounts for a small company made up to 31 January 1999 (7 pages)
7 September 1999Accounts for a small company made up to 31 January 1999 (7 pages)
28 May 1999Return made up to 19/05/99; no change of members (4 pages)
28 May 1999Return made up to 19/05/99; no change of members (4 pages)
19 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
19 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
21 May 1998Return made up to 19/05/98; full list of members (6 pages)
21 May 1998Return made up to 19/05/98; full list of members (6 pages)
25 July 1997Accounting reference date shortened from 31/05/98 to 31/01/98 (1 page)
25 July 1997Accounting reference date shortened from 31/05/98 to 31/01/98 (1 page)
16 July 1997Ad 08/07/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 July 1997Ad 08/07/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 June 1997New secretary appointed (2 pages)
11 June 1997Secretary resigned (2 pages)
11 June 1997Secretary resigned (2 pages)
11 June 1997New secretary appointed (2 pages)
19 May 1997Incorporation (17 pages)
19 May 1997Incorporation (17 pages)