Company NameFuelmasters Limited
Company StatusDissolved
Company Number02183573
CategoryPrivate Limited Company
Incorporation Date26 October 1987(36 years, 6 months ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr John Ackerley
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1991(3 years, 7 months after company formation)
Appointment Duration22 years, 3 months (closed 10 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Brookfield Drive
Littleborough
Lancashire
OL15 8RH
Secretary NameMrs Pamela Ackerley
NationalityBritish
StatusClosed
Appointed08 June 1991(3 years, 7 months after company formation)
Appointment Duration22 years, 3 months (closed 10 September 2013)
RoleCompany Director
Correspondence Address28 Brookfield Drive
Littleborough
Lancashire
OL15 8RH
Director NameMrs Pam Denise Ackerley
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(14 years, 6 months after company formation)
Appointment Duration11 years, 4 months (closed 10 September 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address28 Brookfield Drive
Rochdale
Lancashire
OL15 8RH

Location

Registered AddressBank House 71 Dale Street
Milnrow
Rochdale
Lancashire
OL16 3NJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilnrow and Newhey
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1John Ackerley
50.00%
Ordinary
1 at £1Pamela Ackerley
50.00%
Ordinary

Financials

Year2014
Net Worth£2,042
Cash£1,919
Current Liabilities£20,459

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
11 October 2011Compulsory strike-off action has been discontinued (1 page)
11 October 2011Compulsory strike-off action has been discontinued (1 page)
10 October 2011Secretary's details changed for Pamela Ackerley on 1 October 2010 (1 page)
10 October 2011Annual return made up to 8 June 2011 with a full list of shareholders
Statement of capital on 2011-10-10
  • GBP 2
(5 pages)
10 October 2011Director's details changed for Pam Ackerley on 1 October 2010 (2 pages)
10 October 2011Annual return made up to 8 June 2011 with a full list of shareholders
Statement of capital on 2011-10-10
  • GBP 2
(5 pages)
10 October 2011Secretary's details changed for Pamela Ackerley on 1 October 2010 (1 page)
10 October 2011Director's details changed for John Ackerley on 1 October 2010 (2 pages)
10 October 2011Secretary's details changed for Pamela Ackerley on 1 October 2010 (1 page)
10 October 2011Director's details changed for John Ackerley on 1 October 2010 (2 pages)
10 October 2011Director's details changed for Pam Ackerley on 1 October 2010 (2 pages)
10 October 2011Annual return made up to 8 June 2011 with a full list of shareholders
Statement of capital on 2011-10-10
  • GBP 2
(5 pages)
10 October 2011Director's details changed for Pam Ackerley on 1 October 2010 (2 pages)
10 October 2011Director's details changed for John Ackerley on 1 October 2010 (2 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (11 pages)
12 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (11 pages)
12 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (11 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
17 December 2009Registered office address changed from 154 Drake Street Rochdale Lancashire OL16 1PX on 17 December 2009 (1 page)
17 December 2009Registered office address changed from 154 Drake Street Rochdale Lancashire OL16 1PX on 17 December 2009 (1 page)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
25 June 2009Return made up to 08/06/09; full list of members (9 pages)
25 June 2009Return made up to 08/06/09; full list of members (9 pages)
21 November 2008Return made up to 08/06/08; no change of members (7 pages)
21 November 2008Return made up to 08/06/08; no change of members (7 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
31 July 2007Return made up to 08/06/07; full list of members (7 pages)
31 July 2007Return made up to 08/06/07; full list of members (7 pages)
7 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
7 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
26 June 2006Return made up to 08/06/06; full list of members (7 pages)
26 June 2006Return made up to 08/06/06; full list of members (7 pages)
5 October 2005Return made up to 08/06/05; full list of members (7 pages)
5 October 2005Return made up to 08/06/05; full list of members (7 pages)
17 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
17 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
15 August 2005Total exemption small company accounts made up to 30 September 2003 (4 pages)
15 August 2005Total exemption small company accounts made up to 30 September 2003 (4 pages)
11 October 2004Registered office changed on 11/10/04 from: 28 brookfield drive littleborough lancashire OL15 8RH (1 page)
11 October 2004Registered office changed on 11/10/04 from: 28 brookfield drive littleborough lancashire OL15 8RH (1 page)
8 October 2004Return made up to 08/06/04; full list of members (7 pages)
8 October 2004Return made up to 08/06/04; full list of members (7 pages)
6 August 2003Return made up to 08/06/03; full list of members (6 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
6 August 2003New director appointed (2 pages)
6 August 2003Return made up to 08/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
6 August 2003New director appointed (2 pages)
15 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
15 January 2003Accounts made up to 31 March 2002 (2 pages)
15 January 2003Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
15 January 2003Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
18 July 2002Return made up to 08/06/02; full list of members (6 pages)
18 July 2002Return made up to 08/06/02; full list of members
  • 363(287) ‐ Registered office changed on 18/07/02
(6 pages)
10 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
10 January 2002Accounts made up to 31 March 2001 (1 page)
5 July 2001Return made up to 08/06/01; full list of members (6 pages)
5 July 2001Return made up to 08/06/01; full list of members (6 pages)
24 January 2001Accounts made up to 31 March 2000 (3 pages)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
5 July 2000Return made up to 08/06/00; full list of members (6 pages)
5 July 2000Return made up to 08/06/00; full list of members (6 pages)
14 September 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
14 September 1999Accounts made up to 31 March 1999 (3 pages)
18 August 1999Return made up to 08/06/99; full list of members (6 pages)
18 August 1999Return made up to 08/06/99; full list of members (6 pages)
13 August 1998Accounts made up to 31 March 1998 (3 pages)
13 August 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
13 August 1998Return made up to 08/06/98; no change of members (4 pages)
13 August 1998Return made up to 08/06/98; no change of members (4 pages)
30 January 1998Accounts made up to 31 March 1997 (3 pages)
30 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
25 July 1997Return made up to 08/06/97; no change of members (4 pages)
25 July 1997Return made up to 08/06/97; no change of members (4 pages)
11 July 1996Accounts made up to 31 March 1996 (3 pages)
11 July 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
3 July 1996Return made up to 08/06/96; full list of members (6 pages)
3 July 1996Return made up to 08/06/96; full list of members (6 pages)
26 September 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
26 September 1995Accounts made up to 31 March 1995 (3 pages)
8 September 1995Return made up to 08/06/95; no change of members (4 pages)
8 September 1995Return made up to 08/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)