Company NameFleet Rescue Ltd
Company StatusDissolved
Company Number03724231
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 2 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NameCommunication Management Centres Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Steven Kay
Date of BirthMarch 1961 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed02 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooth & Co Coopers House Intake Lane
Ossett
WF5 0RG
Secretary NamePaul Cawdry
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Maes Hafren
Caersws
SY17 5HE
Wales
Secretary NameMrs Jill Helen Kay
NationalityBritish
StatusResigned
Appointed15 March 2006(7 years after company formation)
Appointment Duration6 years, 4 months (resigned 01 August 2012)
RoleSales Manager
Correspondence Address94 Huddersfield Rd
Shelley
Huddersfield
West Yorkshire
HD8 8HE
Director NameFreelance Enterprises Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address12 Croft Drive
Tickhill
Doncaster
South Yorkshire
DN11 9UL
Secretary NameGlobal Formations Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address12 Croft Drive
Tickhill
Doncaster
South Yorkshire
DN11 9UL

Location

Registered AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

60 at £1Mr Steven Kay
100.00%
Ordinary

Financials

Year2014
Net Worth-£53,198
Cash£345
Current Liabilities£196,768

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 January 2016Final Gazette dissolved following liquidation (1 page)
12 January 2016Final Gazette dissolved following liquidation (1 page)
12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
12 October 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
1 April 2015Registered office address changed from C/O Pr Booth & Co Suite 7 Miner House Milner Way Ossett West Yorkshire WF5 9JE United Kingdom to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 1 April 2015 (2 pages)
1 April 2015Registered office address changed from C/O Pr Booth & Co Suite 7 Miner House Milner Way Ossett West Yorkshire WF5 9JE United Kingdom to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 1 April 2015 (2 pages)
1 April 2015Registered office address changed from C/O Pr Booth & Co Suite 7 Miner House Milner Way Ossett West Yorkshire WF5 9JE United Kingdom to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 1 April 2015 (2 pages)
18 November 2014Liquidators statement of receipts and payments to 11 September 2014 (12 pages)
18 November 2014Liquidators' statement of receipts and payments to 11 September 2014 (12 pages)
18 November 2014Liquidators' statement of receipts and payments to 11 September 2014 (12 pages)
7 November 2013Liquidators' statement of receipts and payments to 11 September 2013 (9 pages)
7 November 2013Liquidators statement of receipts and payments to 11 September 2013 (9 pages)
7 November 2013Liquidators' statement of receipts and payments to 11 September 2013 (9 pages)
11 October 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 October 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 October 2012Amended accounts made up to 31 March 2012 (7 pages)
2 October 2012Amended accounts made up to 31 March 2012 (7 pages)
20 September 2012Appointment of a voluntary liquidator (1 page)
20 September 2012Statement of affairs with form 4.19 (9 pages)
20 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 September 2012Statement of affairs with form 4.19 (9 pages)
20 September 2012Appointment of a voluntary liquidator (1 page)
20 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 August 2012Director's details changed for Mr Steven Kay on 21 August 2012 (2 pages)
22 August 2012Registered office address changed from 8 Lakeside Calder Island Way Calder Island Wakefield West Yorkshire WF2 7AW on 22 August 2012 (1 page)
22 August 2012Termination of appointment of Jill Kay as a secretary (1 page)
22 August 2012Registered office address changed from 8 Lakeside Calder Island Way Calder Island Wakefield West Yorkshire WF2 7AW on 22 August 2012 (1 page)
22 August 2012Termination of appointment of Jill Kay as a secretary (1 page)
22 August 2012Director's details changed for Mr Steven Kay on 21 August 2012 (2 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 60
(4 pages)
20 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 60
(4 pages)
20 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 60
(4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 March 2009Registered office changed on 17/03/2009 from 8 lakeside calder island way calder island wakefield west yorkshire WF2 7AW (1 page)
17 March 2009Registered office changed on 17/03/2009 from fleet rescue house unit 1 calder vale road wakefield west yorkshire WF1 5PE (1 page)
17 March 2009Registered office changed on 17/03/2009 from fleet rescue house unit 1 calder vale road wakefield west yorkshire WF1 5PE (1 page)
17 March 2009Return made up to 02/03/09; full list of members (3 pages)
17 March 2009Return made up to 02/03/09; full list of members (3 pages)
17 March 2009Registered office changed on 17/03/2009 from 8 lakeside calder island way calder island wakefield west yorkshire WF2 7AW (1 page)
16 March 2009Director's change of particulars / steven kay / 09/05/2008 (2 pages)
16 March 2009Secretary's change of particulars / jill kay / 09/05/2008 (2 pages)
16 March 2009Director's change of particulars / steven kay / 09/05/2008 (2 pages)
16 March 2009Secretary's change of particulars / jill kay / 09/05/2008 (2 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 May 2008Return made up to 02/03/08; full list of members (3 pages)
13 May 2008Return made up to 02/03/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 May 2007Particulars of mortgage/charge (7 pages)
11 May 2007Particulars of mortgage/charge (7 pages)
18 April 2007Return made up to 02/03/07; full list of members (2 pages)
18 April 2007Return made up to 02/03/07; full list of members (2 pages)
18 April 2007Secretary resigned (1 page)
18 April 2007Secretary resigned (1 page)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 March 2006New secretary appointed (2 pages)
27 March 2006New secretary appointed (2 pages)
21 March 2006Return made up to 02/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 March 2006Return made up to 02/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 May 2005Return made up to 02/03/05; full list of members (6 pages)
4 May 2005Return made up to 02/03/05; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 April 2004Return made up to 02/03/04; full list of members (6 pages)
22 April 2004Return made up to 02/03/04; full list of members (6 pages)
5 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 April 2003Return made up to 02/03/03; full list of members (6 pages)
25 April 2003Return made up to 02/03/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
10 December 2002Registered office changed on 10/12/02 from: suites 2 & 3 unit 2 first floor calder vale road wakefield west yorkshire WF1 5PE (1 page)
10 December 2002Registered office changed on 10/12/02 from: suites 2 & 3 unit 2 first floor calder vale road wakefield west yorkshire WF1 5PE (1 page)
16 April 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 April 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
30 April 2001Ad 02/03/00-01/03/01 £ si 90@1 (2 pages)
30 April 2001Ad 02/03/00-01/03/01 £ si 90@1 (2 pages)
25 April 2001Company name changed communication management centres LIMITED\certificate issued on 25/04/01 (2 pages)
25 April 2001Company name changed communication management centres LIMITED\certificate issued on 25/04/01 (2 pages)
20 April 2001Return made up to 02/03/01; full list of members (6 pages)
20 April 2001Return made up to 02/03/01; full list of members (6 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
4 August 2000Registered office changed on 04/08/00 from: milthorp house monckton road wakefield west yorkshire WF2 7AS (1 page)
4 August 2000Registered office changed on 04/08/00 from: milthorp house monckton road wakefield west yorkshire WF2 7AS (1 page)
24 March 2000Return made up to 02/03/00; full list of members (6 pages)
24 March 2000Return made up to 02/03/00; full list of members (6 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New secretary appointed (2 pages)
25 April 1999New secretary appointed (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999Registered office changed on 25/04/99 from: global formations LIMITED 12 croft drive, tickhill doncaster south yorkshire DN11 9UL (1 page)
25 April 1999Registered office changed on 25/04/99 from: global formations LIMITED 12 croft drive, tickhill doncaster south yorkshire DN11 9UL (1 page)
9 March 1999Secretary resigned (1 page)
9 March 1999Secretary resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
2 March 1999Incorporation (14 pages)
2 March 1999Incorporation (14 pages)