Company NameFleet Square Developments Limited
Company StatusDissolved
Company Number03517881
CategoryPrivate Limited Company
Incorporation Date26 February 1998(26 years, 2 months ago)
Dissolution Date1 September 2009 (14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Michael Whitaker
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1998(6 months, 4 weeks after company formation)
Appointment Duration10 years, 11 months (closed 01 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarfield House
Bolton Road
Ilkley
West Yorkshire
LS29 0RF
Director NameMrs Susan Whitaker
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2002(4 years, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 01 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarfield House
Addingham
Ilkley
West Yorkshire
LS29 0RF
Secretary NameMrs Susan Whitaker
NationalityBritish
StatusClosed
Appointed12 July 2002(4 years, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 01 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarfield House
Addingham
Ilkley
West Yorkshire
LS29 0RF
Director NameMr John Sebastian Norman James Horsey
Date of BirthNovember 1938 (Born 85 years ago)
StatusResigned
Appointed26 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 West Mills
Newbury
Berkshire
RG14 5HG
Director NameMr Peter Richard George Triggs
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Lane House
East Kennett
Marlborough
Wiltshire
SN8 4EY
Secretary NameMr Peter Richard George Triggs
NationalityBritish
StatusResigned
Appointed26 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Lane House
East Kennett
Marlborough
Wiltshire
SN8 4EY
Secretary NameKenneth William Holmes
NationalityBritish
StatusResigned
Appointed23 September 1998(6 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 12 July 2002)
RoleCompany Director
Correspondence AddressLongbrook
Settle Road, Airton Skipton
Skipton
North Yorkshire
BD23 4AX
Director NameMr Nigel Derrick Mackenzie
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(4 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 December 2005)
RoleDevelopment Surveyor
Country of ResidenceEngland
Correspondence Address21 Bentley Way
Stanmore
Middlesex
HA7 3RR
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address32-34 The Grove
Ilkley
West Yorkshire
LS29 9EE
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
24 January 2008Full accounts made up to 31 March 2007 (8 pages)
24 March 2007Return made up to 26/02/07; full list of members (7 pages)
12 March 2007Full accounts made up to 31 March 2006 (8 pages)
13 March 2006Return made up to 26/02/06; full list of members (7 pages)
2 February 2006Full accounts made up to 31 March 2005 (8 pages)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
1 April 2005Return made up to 26/02/05; full list of members (8 pages)
3 February 2005Full accounts made up to 31 March 2004 (12 pages)
30 March 2004Full accounts made up to 31 March 2003 (13 pages)
23 March 2004Return made up to 26/02/04; full list of members (8 pages)
19 March 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2003Full accounts made up to 31 March 2002 (12 pages)
18 November 2002Registered office changed on 18/11/02 from: foston house riddings road ilkley west yorkshire LS29 9LU (1 page)
2 August 2002New director appointed (2 pages)
2 August 2002New secretary appointed (2 pages)
25 July 2002New director appointed (2 pages)
23 July 2002Secretary resigned;director resigned (1 page)
18 March 2002Return made up to 26/02/02; full list of members (6 pages)
3 January 2002Full accounts made up to 31 March 2001 (12 pages)
20 March 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 January 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
22 December 2000Particulars of mortgage/charge (5 pages)
14 December 2000Full accounts made up to 31 March 2000 (11 pages)
14 December 2000Accounting reference date shortened from 31/01/01 to 31/03/00 (1 page)
1 December 2000Full accounts made up to 31 January 2000 (11 pages)
9 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
14 July 2000Particulars of mortgage/charge (5 pages)
14 July 2000Particulars of mortgage/charge (5 pages)
14 July 2000Particulars of mortgage/charge (6 pages)
20 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 March 1999Return made up to 26/02/99; full list of members (7 pages)
1 February 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
19 October 1998Registered office changed on 19/10/98 from: 20 west mills newbury berkshire RG14 5HG (1 page)
19 October 1998New secretary appointed (2 pages)
19 October 1998Ad 23/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 October 1998Director resigned (1 page)
19 October 1998New director appointed (2 pages)
19 October 1998Secretary resigned (1 page)
19 October 1998Accounting reference date shortened from 28/02/99 to 31/08/98 (1 page)
8 October 1998Particulars of mortgage/charge (4 pages)
6 March 1998Secretary resigned (1 page)
6 March 1998New director appointed (3 pages)
6 March 1998Director resigned (1 page)
6 March 1998New secretary appointed;new director appointed (2 pages)
26 February 1998Incorporation (17 pages)