Company NameFuel Cards Direct Limited
DirectorsStephen John Chesworth and Peter David Coxhead
Company StatusDissolved
Company Number04392913
CategoryPrivate Limited Company
Incorporation Date12 March 2002(22 years ago)
Previous NameFuel Card Centre Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameStephen John Chesworth
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2002(same day as company formation)
RoleManaging Director
Correspondence Address45 Low Bank
Padiham
Lancashire
BB12 6PP
Director NameMr Peter David Coxhead
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2004(1 year, 11 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForden House Timbercombe Lane
Charlton Kings
Cheltenham
Gloucestershire
GL53 8EE
Wales
Secretary NameMr Peter David Coxhead
NationalityBritish
StatusCurrent
Appointed02 March 2004(1 year, 11 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForden House Timbercombe Lane
Charlton Kings
Cheltenham
Gloucestershire
GL53 8EE
Wales
Director NameDenise Jane Armitage
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(same day as company formation)
RoleOperations Director
Correspondence AddressHarpers House
Harpers Lane, Fence
Burnley
Lancashire
BB12 9PF
Director NameSean Anthony Dwyer
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(same day as company formation)
RoleSales Director
Correspondence Address3 Dragon Street
Padiham
Burnley
Lancashire
BB12 8HB
Secretary NameDenise Jane Armitage
NationalityBritish
StatusResigned
Appointed12 March 2002(same day as company formation)
RoleOperations Director
Correspondence AddressHarpers House
Harpers Lane, Fence
Burnley
Lancashire
BB12 9PF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressD T E House
Hollins Mount Hollins Lane
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£69,176
Cash£745,975
Current Liabilities£1,283,282

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

15 August 2006Dissolved (1 page)
15 May 2006Return of final meeting in a members' voluntary winding up (3 pages)
15 May 2006Liquidators statement of receipts and payments (5 pages)
13 March 2006Liquidators statement of receipts and payments (5 pages)
21 March 2005Return made up to 12/03/05; full list of members (8 pages)
9 March 2005Appointment of a voluntary liquidator (1 page)
7 March 2005Registered office changed on 07/03/05 from: 2ND floor saint james house saint james row burnley lancashire BB11 1DR (1 page)
3 March 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 March 2005Declaration of solvency (3 pages)
25 November 2004Accounts for a small company made up to 30 June 2004 (7 pages)
24 March 2004Return made up to 12/03/04; full list of members (8 pages)
11 March 2004New secretary appointed;new director appointed (2 pages)
11 March 2004Director resigned (1 page)
10 March 2004Secretary resigned;director resigned (1 page)
13 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
21 March 2003Return made up to 12/03/03; full list of members (7 pages)
27 November 2002Secretary's particulars changed;director's particulars changed (1 page)
1 May 2002Ad 12/03/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
1 May 2002Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
1 May 2002Registered office changed on 01/05/02 from: 45 low bank, padiham burnley lancashire BB12 6PP (1 page)
26 March 2002Director resigned (1 page)
26 March 2002Secretary resigned (1 page)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New secretary appointed;new director appointed (2 pages)
12 March 2002Incorporation (17 pages)