CD FLEET SERVICES LIMITED
Overview
| Company Name | CD FLEET SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04545433 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CD FLEET SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CD FLEET SERVICES LIMITED located?
| Registered Office Address | Church Lane Church Lane Norton WR5 2PR Worcester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CD FLEET SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SOURCE CARS DIRECT LTD. | Sep 25, 2002 | Sep 25, 2002 |
What are the latest accounts for CD FLEET SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for CD FLEET SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Sep 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Simon Jonathan Withey as a director on Sep 18, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham Barratt Sinclair as a director on Sep 18, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 5 pages | AA | ||||||||||
Current accounting period extended from Dec 31, 2017 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Sep 25, 2017 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Graham Sinclair as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham Bernard Johnstone as a secretary on Sep 06, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Graham Bernard Johnstone as a director on Sep 06, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Baxter as a director on Sep 06, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Graham Barratt Sinclair as a director on Sep 06, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Martin Joseph Mcauley as a director on Sep 06, 2017 | 2 pages | AP01 | ||||||||||
Current accounting period shortened from Jun 30, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Registered office address changed from Saint James Road St. James Industrial Est Corby Northamptonshire NN18 8AL to Church Lane Church Lane Norton Worcester WR5 2PR on Sep 19, 2017 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 25, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Sep 25, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2014 | 5 pages | AA | ||||||||||
Certificate of change of name Company name changed source cars direct LTD.\certificate issued on 07/11/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Andrew Keith Brown as a director on Nov 01, 2014 | 2 pages | AP01 | ||||||||||
Who are the officers of CD FLEET SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAXTER, Andrew | Director | Church Lane Norton WR5 2PR Worcester Church Lane England | England | British | 205652240001 | |||||
| BROWN, Andrew Keith | Director | Church Lane Norton WR5 2PR Worcester Church Lane England | England | British | 130548850001 | |||||
| MCAULEY, Martin Joseph | Director | Church Lane Norton WR5 2PR Worcester Church Lane England | England | British | 86407050002 | |||||
| WITHEY, Simon Jonathan | Director | Church Lane Norton WR5 2PR Worcester Church Lane England | England | British | 44386660002 | |||||
| JOHNSTONE, Graham Bernard | Secretary | 31 Barton Road Barton Seagrave NN15 6RS Kettering Northamptonshire | British | 5995500001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| JOHNSTONE, Graham Bernard | Director | 31 Barton Road Barton Seagrave NN15 6RS Kettering Northamptonshire | England | British | 5995500001 | |||||
| SINCLAIR, Graham Barratt | Director | Church Lane Norton WR5 2PR Worcester Church Lane England | England | British | 86406830001 | |||||
| WOODWARD, James Roger | Director | 28 Belvoir Avenue Emerson Valley MK4 2AB Milton Keynes Buckinghamshire | England | British | 5995510001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CD FLEET SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cd Auction Group Limited | Apr 06, 2016 | St. James Road St. James Industrial Estate NN18 8AL Corby Cd Auction Group England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0