FLEETSIDE INVESTMENTS LIMITED

C/O Federal-Mogul Limited Manchester International Office Centre C/O Federal-Mogul Limited Manchester International Office Centre, Manchester, M22 5TN
StatusDISSOLVED
Company No.00795383
CategoryPrivate Limited Company
Incorporated10 Mar 1964
Age60 years, 1 month, 30 days
JurisdictionEngland Wales
Dissolution31 Dec 2013
Years10 years, 4 months, 9 days

SUMMARY

FLEETSIDE INVESTMENTS LIMITED is an dissolved private limited company with number 00795383. It was incorporated 60 years, 1 month, 30 days ago, on 10 March 1964 and it was dissolved 10 years, 4 months, 9 days ago, on 31 December 2013. The company address is C/O Federal-Mogul Limited Manchester International Office Centre C/O Federal-Mogul Limited Manchester International Office Centre, Manchester, M22 5TN.



Company Fillings

Gazette dissolved voluntary

Date: 31 Dec 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Sep 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Sep 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Auditors resignation company

Date: 17 Sep 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 05 Sep 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2012

Action Date: 01 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2011

Action Date: 01 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2010

Action Date: 01 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-01

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Beverley Ann Sutton

Documents

View document PDF

Termination secretary company with name

Date: 22 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Swift

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 18/08/2009 from t&n LTD manchester international office, cent, styal road manchester M22 5TN

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/08; full list of members

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 28 Jan 2009

Action Date: 31 Dec 2008

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2008-12-31

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 27 Jan 2009

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed elizabeth shawcross swift

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary andrew boydell

Documents

View document PDF

Liquidation miscellaneous

Date: 03 Dec 2008

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:annual report for form 1.3

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 14 Nov 2008

Action Date: 10 Oct 2008

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2008-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Miscellaneous

Date: 13 Dec 2007

Category: Miscellaneous

Type: MISC

Description: Supervisor's report

Documents

View document PDF

Legacy

Date: 02 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 27 Nov 2007

Action Date: 10 Oct 2007

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2007-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/07; full list of members

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 02 Feb 2007

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration discharge of administration order

Date: 06 Dec 2006

Category: Insolvency

Sub Category: Administration

Type: 2.19

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 30 Nov 2006

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2006

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2006

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 26 Sep 2006

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 25 May 2006

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 24 Nov 2005

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 27 May 2005

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 02 Dec 2004

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration variation of administration order

Date: 25 Aug 2004

Category: Insolvency

Sub Category: Administration

Type: 2.20

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 01 Jun 2004

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Memorandum articles

Date: 27 Jan 2004

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 08 Dec 2003

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/02

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 22 May 2003

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 22 Nov 2002

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 28 May 2002

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration proposals

Date: 25 Mar 2002

Category: Insolvency

Sub Category: Administration

Type: 2.21

Documents

View document PDF

Liquidation administration meeting of creditors

Date: 15 Mar 2002

Category: Insolvency

Sub Category: Administration

Type: 2.23

Documents

View document PDF

Liquidation administration order

Date: 10 Oct 2001

Category: Insolvency

Sub Category: Administration

Type: 2.7

Documents

View document PDF

Liquidation administration notice of administration order

Date: 08 Oct 2001

Category: Insolvency

Sub Category: Administration

Type: 2.6

Documents

View document PDF

Resolution

Date: 05 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/01; full list of members

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 02 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/99; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Dec 1998

Category: Address

Type: 287

Description: Registered office changed on 15/12/98 from: ashburton road west trafford park manchester M17 1RA

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/98; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jun 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 29 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/97; full list of members

Documents

View document PDF

Auditors resignation company

Date: 29 Jan 1997

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 1996

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/96; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Mar 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Mar 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 1996

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 1996

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 22 Feb 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Oct 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 09 Aug 1995

Category: Annual-return

Type: 363x

Description: Return made up to 01/08/95; full list of members

Documents

View document PDF

Resolution

Date: 04 May 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

COLLINGWOOD COURT FREEHOLD LTD

SADLERS,BARNET,EN5 5SU

Number:08754004
Status:ACTIVE
Category:Private Limited Company

CRAFTY DIAMOND EQUESTRIAN LTD

60 CHEVIOT ROAD,CHESTER LE STREET,DH2 3AN

Number:11773311
Status:ACTIVE
Category:Private Limited Company

HAUGES SJAFORUTLEIE INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10894225
Status:ACTIVE
Category:Private Limited Company

INMATERIAL LIMITED

42 LYTTON ROAD,BARNET,EN5 5BY

Number:08911358
Status:ACTIVE
Category:Private Limited Company

RUBY TUESDAY HAIR & BEAUTY LIMITED

21 LOIRSTON MANOR,ABERDEEN,AB12 3HD

Number:SC359644
Status:ACTIVE
Category:Private Limited Company

THE UNIVERSITY OF COLORADO UK FOUNDATION LIMITED

DEVONSHIRE HOUSE,LONDON,EC1M 7AD

Number:07168740
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source