Company NameNorthern Fleet Services Limited
Company StatusDissolved
Company Number07448338
CategoryPrivate Limited Company
Incorporation Date23 November 2010(13 years, 5 months ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael James Lindley
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Saffron Court
Wombwell
S73 0AP
Director NameMr Peter Ronald Graves
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Newton Vale
Chapeltown
Sheffield
South Yorkshire
S35 2YL
Director NameMrs Kathryn Mary Graves
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(2 years, 8 months after company formation)
Appointment Duration5 months (resigned 01 January 2014)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Dannemora Drive
Sheffield
S9 5DF

Contact

Telephone0114 2441656
Telephone regionSheffield

Location

Registered AddressUnit 7 Keetona Works
Coleford Road
Sheffield
S9 5PH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

1 at £1Michael James Lindley
50.00%
Ordinary
1 at £1Peter Ronald Graves
50.00%
Ordinary

Financials

Year2014
Net Worth£22,722
Cash£3,788
Current Liabilities£59,366

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
13 January 2014Termination of appointment of Kathryn Mary Graves as a director on 1 January 2014 (1 page)
13 January 2014Registered office address changed from 5 Dannemora Drive Sheffield S9 5DF on 13 January 2014 (1 page)
13 January 2014Termination of appointment of Kathryn Mary Graves as a director on 1 January 2014 (1 page)
13 January 2014Termination of appointment of Kathryn Mary Graves as a director on 1 January 2014 (1 page)
13 January 2014Registered office address changed from 5 Dannemora Drive Sheffield S9 5DF on 13 January 2014 (1 page)
13 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(4 pages)
13 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(4 pages)
30 August 2013Total exemption small company accounts made up to 31 October 2012 (11 pages)
30 August 2013Total exemption small company accounts made up to 31 October 2012 (11 pages)
11 August 2013Appointment of Mrs Kathryn Mary Graves as a director on 1 August 2013 (2 pages)
11 August 2013Appointment of Mrs Kathryn Mary Graves as a director on 1 August 2013 (2 pages)
11 August 2013Termination of appointment of Peter Ronald Graves as a director on 31 July 2013 (1 page)
11 August 2013Appointment of Mrs Kathryn Mary Graves as a director on 1 August 2013 (2 pages)
11 August 2013Termination of appointment of Peter Ronald Graves as a director on 31 July 2013 (1 page)
29 April 2013Registered office address changed from 19 Newton Vale Chapeltown Sheffield South Yorkshire S35 2YL England on 29 April 2013 (1 page)
29 April 2013Registered office address changed from 19 Newton Vale Chapeltown Sheffield South Yorkshire S35 2YL England on 29 April 2013 (1 page)
20 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
26 October 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 October 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 July 2012Previous accounting period shortened from 30 November 2011 to 31 October 2011 (1 page)
26 July 2012Previous accounting period shortened from 30 November 2011 to 31 October 2011 (1 page)
10 January 2012Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
23 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
23 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
23 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)