Company NameFleetwood Enterprises (UK) Limited
DirectorHerbert Hiley
Company StatusDissolved
Company Number03795172
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHerbert Hiley
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1999(1 week after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence AddressMagnolia Lodge
Church End Wrangle
Boston
Lincolnshire
PE22 9EW
Secretary NameJenna White
NationalityBritish
StatusCurrent
Appointed01 July 1999(1 week after company formation)
Appointment Duration24 years, 10 months
RoleAccounts Clerk
Correspondence AddressMagnolia Lodge
Church End, Wrangle
Boston
Lincolnshire
PE22 9EW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameBlack & Severn Nominees & Secretaries Limited (Corporation)
StatusResigned
Appointed01 January 2003(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 January 2004)
Correspondence Address10 Wormgate
Boston
Lincolnshire
PE21 6NP

Location

Registered Address20 Kirkgate
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6BL
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishSherburn in Elmet
WardSherburn in Elmet
Built Up AreaSherburn in Elmet
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£7,861
Cash£1,000
Current Liabilities£44,266

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 July 2005Dissolved (1 page)
21 April 2005Completion of winding up (1 page)
19 February 2004Secretary resigned (1 page)
24 November 2003Order of court to wind up (2 pages)
30 September 2003Secretary's particulars changed (1 page)
23 July 2003Return made up to 24/06/03; full list of members (7 pages)
4 April 2003New secretary appointed (2 pages)
4 April 2003Registered office changed on 04/04/03 from: nicholas & co, nicholas house 9 prospect road ossett west yorkshire WF5 8AE (1 page)
27 September 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
2 August 2001Return made up to 24/06/01; full list of members (6 pages)
6 November 2000Return made up to 24/06/00; full list of members (6 pages)
28 April 2000Registered office changed on 28/04/00 from: 9 prospect road ossett west yorkshire WF5 8AE (1 page)
27 April 2000Particulars of mortgage/charge (3 pages)
20 July 1999Registered office changed on 20/07/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 July 1999Secretary resigned (1 page)
20 July 1999New secretary appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999New director appointed (2 pages)
24 June 1999Incorporation (18 pages)