CD FLEET SERVICES LIMITED

CD FLEET SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCD FLEET SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04545433
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CD FLEET SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOURCE CARS DIRECT LTD.Sep 25, 2002Sep 25, 2002

    What are the latest accounts for CD FLEET SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for CD FLEET SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Sep 25, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Simon Jonathan Withey as a director on Sep 18, 2018

    2 pagesAP01

    Termination of appointment of Graham Barratt Sinclair as a director on Sep 18, 2018

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2017

    5 pagesAA

    Current accounting period extended from Dec 31, 2017 to Dec 31, 2018

    1 pagesAA01

    Confirmation statement made on Sep 25, 2017 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Graham Sinclair as a director

    2 pagesAP01

    Termination of appointment of Graham Bernard Johnstone as a secretary on Sep 06, 2017

    1 pagesTM02

    Termination of appointment of Graham Bernard Johnstone as a director on Sep 06, 2017

    1 pagesTM01

    Appointment of Mr Andrew Baxter as a director on Sep 06, 2017

    2 pagesAP01

    Appointment of Mr Graham Barratt Sinclair as a director on Sep 06, 2017

    2 pagesAP01

    Appointment of Mr Martin Joseph Mcauley as a director on Sep 06, 2017

    2 pagesAP01

    Current accounting period shortened from Jun 30, 2018 to Dec 31, 2017

    1 pagesAA01

    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 pagesAD01

    Total exemption full accounts made up to Jun 30, 2016

    5 pagesAA

    Confirmation statement made on Sep 25, 2016 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jun 30, 2015

    5 pagesAA

    Annual return made up to Sep 25, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2015

    Statement of capital on Oct 15, 2015

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Jun 30, 2014

    5 pagesAA

    Certificate of change of name

    Company name changed source cars direct LTD.\certificate issued on 07/11/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 07, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 04, 2014

    RES15

    Appointment of Mr Andrew Keith Brown as a director on Nov 01, 2014

    2 pagesAP01

    Who are the officers of CD FLEET SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAXTER, Andrew
    Church Lane
    Norton
    WR5 2PR Worcester
    Church Lane
    England
    Director
    Church Lane
    Norton
    WR5 2PR Worcester
    Church Lane
    England
    EnglandBritish205652240001
    BROWN, Andrew Keith
    Church Lane
    Norton
    WR5 2PR Worcester
    Church Lane
    England
    Director
    Church Lane
    Norton
    WR5 2PR Worcester
    Church Lane
    England
    EnglandBritish130548850001
    MCAULEY, Martin Joseph
    Church Lane
    Norton
    WR5 2PR Worcester
    Church Lane
    England
    Director
    Church Lane
    Norton
    WR5 2PR Worcester
    Church Lane
    England
    EnglandBritish86407050002
    WITHEY, Simon Jonathan
    Church Lane
    Norton
    WR5 2PR Worcester
    Church Lane
    England
    Director
    Church Lane
    Norton
    WR5 2PR Worcester
    Church Lane
    England
    EnglandBritish44386660002
    JOHNSTONE, Graham Bernard
    31 Barton Road
    Barton Seagrave
    NN15 6RS Kettering
    Northamptonshire
    Secretary
    31 Barton Road
    Barton Seagrave
    NN15 6RS Kettering
    Northamptonshire
    British5995500001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    JOHNSTONE, Graham Bernard
    31 Barton Road
    Barton Seagrave
    NN15 6RS Kettering
    Northamptonshire
    Director
    31 Barton Road
    Barton Seagrave
    NN15 6RS Kettering
    Northamptonshire
    EnglandBritish5995500001
    SINCLAIR, Graham Barratt
    Church Lane
    Norton
    WR5 2PR Worcester
    Church Lane
    England
    Director
    Church Lane
    Norton
    WR5 2PR Worcester
    Church Lane
    England
    EnglandBritish86406830001
    WOODWARD, James Roger
    28 Belvoir Avenue
    Emerson Valley
    MK4 2AB Milton Keynes
    Buckinghamshire
    Director
    28 Belvoir Avenue
    Emerson Valley
    MK4 2AB Milton Keynes
    Buckinghamshire
    EnglandBritish5995510001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of CD FLEET SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cd Auction Group Limited
    St. James Road
    St. James Industrial Estate
    NN18 8AL Corby
    Cd Auction Group
    England
    Apr 06, 2016
    St. James Road
    St. James Industrial Estate
    NN18 8AL Corby
    Cd Auction Group
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number02354629
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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