Company NameFleet Provider Limited
Company StatusDissolved
Company Number07359383
CategoryPrivate Limited Company
Incorporation Date27 August 2010(13 years, 8 months ago)
Dissolution Date4 August 2016 (7 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Graham David Reynolds
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2012(2 years after company formation)
Appointment Duration3 years, 10 months (closed 04 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Buckhurst Road
Bexhill-On-Sea
East Sussex
TN40 1QF
Director NameMr Ronnie Melius
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Sedge Court Thurrock Park Estate
Grays
RM17 6UR
Director NameMr Kenneth Alan Ward
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNortonthorpe Mills Wakefield Road
Scissett
Huddersfield
West Yorkshire
HD8 9LA

Location

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

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

4 August 2016Final Gazette dissolved following liquidation (1 page)
4 August 2016Final Gazette dissolved following liquidation (1 page)
4 May 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
4 May 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
5 June 2015Liquidators statement of receipts and payments to 26 March 2015 (12 pages)
5 June 2015Liquidators' statement of receipts and payments to 26 March 2015 (12 pages)
5 June 2015Liquidators' statement of receipts and payments to 26 March 2015 (12 pages)
1 April 2015Registered office address changed from Pr Booth & Co Suite 7 Milner Way Milner Way Ossett WF5 9JE to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 1 April 2015 (2 pages)
1 April 2015Registered office address changed from Pr Booth & Co Suite 7 Milner Way Milner Way Ossett WF5 9JE to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 1 April 2015 (2 pages)
1 April 2015Registered office address changed from Pr Booth & Co Suite 7 Milner Way Milner Way Ossett WF5 9JE to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 1 April 2015 (2 pages)
11 April 2014Registered office address changed from 16 Wakefield Road Denby Dale Huddersfield HD8 8QJ England on 11 April 2014 (2 pages)
11 April 2014Registered office address changed from 16 Wakefield Road Denby Dale Huddersfield HD8 8QJ England on 11 April 2014 (2 pages)
1 April 2014Statement of affairs with form 4.19 (5 pages)
1 April 2014Appointment of a voluntary liquidator (1 page)
1 April 2014Appointment of a voluntary liquidator (1 page)
1 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 April 2014Statement of affairs with form 4.19 (5 pages)
1 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 September 2013Registered office address changed from C/O Office 8 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF United Kingdom on 3 September 2013 (1 page)
3 September 2013Registered office address changed from C/O Office 8 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF United Kingdom on 3 September 2013 (1 page)
3 September 2013Registered office address changed from C/O Office 8 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF United Kingdom on 3 September 2013 (1 page)
27 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(3 pages)
27 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(3 pages)
24 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
24 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
15 November 2012Registered office address changed from 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF United Kingdom on 15 November 2012 (1 page)
15 November 2012Registered office address changed from 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF United Kingdom on 15 November 2012 (1 page)
15 November 2012Registered office address changed from Nortonthorpe Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA United Kingdom on 15 November 2012 (1 page)
15 November 2012Registered office address changed from Nortonthorpe Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA United Kingdom on 15 November 2012 (1 page)
15 November 2012Director's details changed for Mr Graham David Reynolds on 19 September 2012 (2 pages)
15 November 2012Director's details changed for Mr Graham David Reynolds on 19 September 2012 (2 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
19 September 2012Termination of appointment of Kenneth Ward as a director (1 page)
19 September 2012Appointment of Mr Graham David Reynolds as a director (2 pages)
19 September 2012Termination of appointment of Kenneth Ward as a director (1 page)
19 September 2012Appointment of Mr Graham David Reynolds as a director (2 pages)
28 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
18 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
18 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
31 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
31 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
29 March 2011Director's details changed for Mr Kenneth Alan Ward on 27 August 2010 (2 pages)
29 March 2011Director's details changed for Mr Kenneth Alan Ward on 27 August 2010 (2 pages)
22 March 2011Registered office address changed from Unit 3, Thornes Office Park Monckton Road, Wakefield West Yorkshire WF2 7AN England on 22 March 2011 (1 page)
22 March 2011Registered office address changed from Unit 3, Thornes Office Park Monckton Road, Wakefield West Yorkshire WF2 7AN England on 22 March 2011 (1 page)
28 September 2010Termination of appointment of Ronnie Melius as a director (1 page)
28 September 2010Termination of appointment of Ronnie Melius as a director (1 page)
27 August 2010Incorporation (22 pages)
27 August 2010Incorporation (22 pages)