Company NameFuelling Services Limited
Company StatusDissolved
Company Number04316957
CategoryPrivate Limited Company
Incorporation Date5 November 2001(22 years, 5 months ago)
Dissolution Date12 May 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr Richard Charles Armstrong
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(11 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 12 May 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Director NameMr William Stanley Holmes
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2013(11 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 12 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Director NameMr Roy Alfred Sciortino
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2013(11 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 12 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Director NameTracey Jane Lloyd
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Fowler Place
Stourport
Worcestershire
DY13 8AY
Director NameMr Peter George Frederick Bridgland
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Byre Breden's Norton
Tewksbury
Worcestershire
GL20 7EZ
Wales
Secretary NameTracey Jane Lloyd
NationalityBritish
StatusResigned
Appointed05 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Fowler Place
Stourport
Worcestershire
DY13 8AY
Director NameMr Timothy Charles Maxwell Shepherd
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(9 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressEurocard Centre Herald Park, Herald Drive
Crewe
Cheshire
CW1 6EG
Secretary NameMr Paul Ratcliffe
StatusResigned
Appointed01 March 2011(9 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2013)
RoleCompany Director
Correspondence AddressEurocard Centre Herald Park, Herald Drive
Crewe
Cheshire
CW1 6EG
Director NameMr Richard Michael Ronald Williams
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(10 years, 10 months after company formation)
Appointment Duration7 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEurocard Centre Herald Park, Herald Drive
Crewe
Cheshire
CW1 6EG
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed05 November 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressBaker Tilly
3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£379,961
Cash£786,939
Current Liabilities£2,148,059

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

12 May 2016Final Gazette dissolved following liquidation (1 page)
12 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2016Final Gazette dissolved following liquidation (1 page)
12 February 2016Return of final meeting in a members' voluntary winding up (14 pages)
12 February 2016Return of final meeting in a members' voluntary winding up (14 pages)
21 April 2015Liquidators' statement of receipts and payments to 14 January 2015 (14 pages)
21 April 2015Liquidators statement of receipts and payments to 14 January 2015 (14 pages)
21 April 2015Liquidators' statement of receipts and payments to 14 January 2015 (14 pages)
28 January 2014Registered office address changed from Eurocard Centre Herald Park, Herald Drive Crewe Cheshire CW1 6EG on 28 January 2014 (2 pages)
28 January 2014Registered office address changed from Eurocard Centre Herald Park, Herald Drive Crewe Cheshire CW1 6EG on 28 January 2014 (2 pages)
22 January 2014Appointment of a voluntary liquidator (1 page)
22 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 January 2014Declaration of solvency (4 pages)
22 January 2014Appointment of a voluntary liquidator (1 page)
22 January 2014Declaration of solvency (4 pages)
22 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 29,267
(5 pages)
27 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 29,267
(5 pages)
27 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 29,267
(5 pages)
2 October 2013Satisfaction of charge 043169570001 in full (1 page)
2 October 2013Satisfaction of charge 043169570001 in full (1 page)
6 August 2013Registration of charge 043169570001 (28 pages)
6 August 2013Registration of charge 043169570001 (28 pages)
27 June 2013Appointment of Mr Richard Charles Armstrong as a director (2 pages)
27 June 2013Appointment of Mr Richard Charles Armstrong as a director (2 pages)
21 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 May 2013Termination of appointment of Paul Ratcliffe as a secretary (1 page)
9 May 2013Termination of appointment of Richard Williams as a director (1 page)
9 May 2013Termination of appointment of Timothy Shepherd as a director (1 page)
9 May 2013Appointment of Mr William Stanley Holmes as a director (2 pages)
9 May 2013Termination of appointment of Paul Ratcliffe as a secretary (1 page)
9 May 2013Appointment of Mr Roy Alfred Sciortino as a director (2 pages)
9 May 2013Termination of appointment of Richard Williams as a director (1 page)
9 May 2013Appointment of Mr William Stanley Holmes as a director (2 pages)
9 May 2013Termination of appointment of Timothy Shepherd as a director (1 page)
9 May 2013Appointment of Mr Roy Alfred Sciortino as a director (2 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
6 November 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 November 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
17 September 2012Appointment of Mr Richard Michael Ronald Williams as a director (2 pages)
17 September 2012Appointment of Mr Richard Michael Ronald Williams as a director (2 pages)
10 April 2012S519 CA2006 (2 pages)
10 April 2012S519 CA2006 (2 pages)
24 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
27 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
27 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
3 March 2011Termination of appointment of Tracey Lloyd as a director (1 page)
3 March 2011Termination of appointment of Tracey Lloyd as a director (1 page)
3 March 2011Termination of appointment of Peter Bridgland as a director (1 page)
3 March 2011Appointment of Mr Timothy Charles Maxwell Shepherd as a director (2 pages)
3 March 2011Termination of appointment of Tracey Lloyd as a secretary (1 page)
3 March 2011Termination of appointment of Peter Bridgland as a director (1 page)
3 March 2011Appointment of Mr Timothy Charles Maxwell Shepherd as a director (2 pages)
3 March 2011Appointment of Mr Paul Ratcliffe as a secretary (1 page)
3 March 2011Termination of appointment of Tracey Lloyd as a secretary (1 page)
3 March 2011Appointment of Mr Paul Ratcliffe as a secretary (1 page)
28 February 2011Registered office address changed from 18 Lombard Street Stourport Worcestershire DY13 8DT on 28 February 2011 (1 page)
28 February 2011Registered office address changed from 18 Lombard Street Stourport Worcestershire DY13 8DT on 28 February 2011 (1 page)
5 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
26 August 2010Full accounts made up to 31 March 2010 (11 pages)
26 August 2010Full accounts made up to 31 March 2010 (11 pages)
9 November 2009Director's details changed for Tracey Jane Lloyd on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Mr Peter George Frederick Bridgland on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Mr Peter George Frederick Bridgland on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Tracey Jane Lloyd on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Tracey Jane Lloyd on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Peter George Frederick Bridgland on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
19 August 2009Full accounts made up to 31 March 2009 (10 pages)
19 August 2009Full accounts made up to 31 March 2009 (10 pages)
7 November 2008Director's change of particulars / peter bridgland / 01/11/2008 (2 pages)
7 November 2008Return made up to 05/11/08; full list of members (4 pages)
7 November 2008Director's change of particulars / peter bridgland / 01/11/2008 (1 page)
7 November 2008Director's change of particulars / peter bridgland / 01/11/2008 (2 pages)
7 November 2008Director's change of particulars / peter bridgland / 01/11/2008 (1 page)
7 November 2008Return made up to 05/11/08; full list of members (4 pages)
19 August 2008Full accounts made up to 31 March 2008 (10 pages)
19 August 2008Full accounts made up to 31 March 2008 (10 pages)
5 November 2007Return made up to 05/11/07; full list of members (3 pages)
5 November 2007Return made up to 05/11/07; full list of members (3 pages)
18 September 2007Full accounts made up to 31 March 2007 (10 pages)
18 September 2007Full accounts made up to 31 March 2007 (10 pages)
6 November 2006Return made up to 05/11/06; full list of members (3 pages)
6 November 2006Secretary's particulars changed;director's particulars changed (1 page)
6 November 2006Return made up to 05/11/06; full list of members (3 pages)
6 November 2006Secretary's particulars changed;director's particulars changed (1 page)
26 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
26 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
10 November 2005Return made up to 05/11/05; full list of members (3 pages)
10 November 2005Return made up to 05/11/05; full list of members (3 pages)
8 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
8 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
10 November 2004Return made up to 05/11/04; full list of members (7 pages)
10 November 2004Return made up to 05/11/04; full list of members (7 pages)
30 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
30 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
23 October 2003Return made up to 05/11/03; full list of members (7 pages)
23 October 2003Return made up to 05/11/03; full list of members (7 pages)
29 May 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
29 May 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
11 November 2002Return made up to 05/11/02; full list of members (7 pages)
11 November 2002Return made up to 05/11/02; full list of members (7 pages)
7 February 2002Ad 28/01/02--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages)
7 February 2002Ad 28/01/02--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages)
10 January 2002Registered office changed on 10/01/02 from: 6 avon drive eckington pershore worcestershire WR10 3BU (1 page)
10 January 2002Registered office changed on 10/01/02 from: 6 avon drive eckington pershore worcestershire WR10 3BU (1 page)
12 November 2001Director resigned (1 page)
12 November 2001Secretary resigned (1 page)
12 November 2001Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
12 November 2001Ad 05/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 November 2001New secretary appointed;new director appointed (2 pages)
12 November 2001New secretary appointed;new director appointed (2 pages)
12 November 2001Secretary resigned (1 page)
12 November 2001Registered office changed on 12/11/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
12 November 2001Director resigned (1 page)
12 November 2001Ad 05/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 2001New director appointed (2 pages)
12 November 2001Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
12 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 2001Registered office changed on 12/11/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
5 November 2001Incorporation (11 pages)
5 November 2001Incorporation (11 pages)