Company NameFuel Card Express Limited
Company StatusDissolved
Company Number04393993
CategoryPrivate Limited Company
Incorporation Date13 March 2002(22 years, 1 month ago)
Dissolution Date8 October 2015 (8 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Paul Ratcliffe
StatusClosed
Appointed01 November 2011(9 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 08 October 2015)
RoleCompany Director
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Director NameMr Richard Charles Armstrong
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2013(11 years, 6 months after company formation)
Appointment Duration2 years (closed 08 October 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEurocard Centre Herald Park
Herald Drive
Crewe
CW1 6EG
Director NameMr Colin Hunter Sykes
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Church West Allerdean
Berwick-Upon-Tweed
Northumberland
TD15 2TD
Scotland
Secretary NameNicholas Stuart Renton
NationalityBritish
StatusResigned
Appointed13 March 2002(same day as company formation)
RoleOperations Manager
Correspondence Address98-6 Great Junction Street
Edinburgh
EH6 5LD
Scotland
Secretary NameMr Peter David Coxhead
NationalityBritish
StatusResigned
Appointed11 April 2007(5 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForden House Timbercombe Lane
Charlton Kings
Cheltenham
Gloucestershire
GL53 8EE
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Shareholders

2k at £1Uk Fuel Cards LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 October 2015Final Gazette dissolved following liquidation (1 page)
8 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2015Final Gazette dissolved following liquidation (1 page)
8 July 2015Return of final meeting in a members' voluntary winding up (17 pages)
8 July 2015Return of final meeting in a members' voluntary winding up (17 pages)
8 January 2015Liquidators' statement of receipts and payments to 10 November 2014 (14 pages)
8 January 2015Liquidators statement of receipts and payments to 10 November 2014 (14 pages)
8 January 2015Liquidators' statement of receipts and payments to 10 November 2014 (14 pages)
5 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
5 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
22 November 2013Registered office address changed from 57-59 Marygate Berwick upon Tweed Northumberland TD15 1AX on 22 November 2013 (2 pages)
22 November 2013Registered office address changed from 57-59 Marygate Berwick upon Tweed Northumberland TD15 1AX on 22 November 2013 (2 pages)
20 November 2013Appointment of a voluntary liquidator (2 pages)
20 November 2013Appointment of a voluntary liquidator (2 pages)
19 November 2013Declaration of solvency (4 pages)
19 November 2013Declaration of solvency (4 pages)
2 October 2013Termination of appointment of Colin Sykes as a director (1 page)
2 October 2013Termination of appointment of Colin Sykes as a director (1 page)
25 September 2013Satisfaction of charge 1 in full (4 pages)
25 September 2013Appointment of Mr Richard Charles Armstrong as a director (2 pages)
25 September 2013Appointment of Mr Richard Charles Armstrong as a director (2 pages)
25 September 2013Satisfaction of charge 1 in full (4 pages)
14 March 2013Annual return made up to 13 March 2013 with a full list of shareholders
Statement of capital on 2013-03-14
  • GBP 2,000
(3 pages)
14 March 2013Annual return made up to 13 March 2013 with a full list of shareholders
Statement of capital on 2013-03-14
  • GBP 2,000
(3 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
13 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
9 November 2011Termination of appointment of Peter Coxhead as a secretary (1 page)
9 November 2011Termination of appointment of Peter Coxhead as a secretary (1 page)
9 November 2011Appointment of Mr Paul Ratcliffe as a secretary (1 page)
9 November 2011Appointment of Mr Paul Ratcliffe as a secretary (1 page)
14 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
1 October 2010Aud res (1 page)
1 October 2010Aud res (1 page)
7 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Mr Colin Hunter Sykes on 13 March 2010 (2 pages)
7 May 2010Director's details changed for Mr Colin Hunter Sykes on 13 March 2010 (2 pages)
15 October 2009Accounts for a small company made up to 31 March 2009 (8 pages)
15 October 2009Accounts for a small company made up to 31 March 2009 (8 pages)
16 April 2009Return made up to 13/03/09; full list of members (3 pages)
16 April 2009Return made up to 13/03/09; full list of members (3 pages)
15 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
15 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
12 May 2008Director's change of particulars / colin sykes / 14/02/2008 (2 pages)
12 May 2008Director's change of particulars / colin sykes / 14/02/2008 (2 pages)
12 May 2008Return made up to 13/03/08; full list of members (3 pages)
12 May 2008Return made up to 13/03/08; full list of members (3 pages)
15 October 2007Accounts for a small company made up to 31 March 2007 (6 pages)
15 October 2007Accounts for a small company made up to 31 March 2007 (6 pages)
10 September 2007Registered office changed on 10/09/07 from: old militia stables hidehill berwick upon tweed TD15 1AB (1 page)
10 September 2007Registered office changed on 10/09/07 from: old militia stables hidehill berwick upon tweed TD15 1AB (1 page)
1 May 2007Director's particulars changed (1 page)
1 May 2007Director's particulars changed (1 page)
1 May 2007Return made up to 13/03/07; full list of members (2 pages)
1 May 2007Return made up to 13/03/07; full list of members (2 pages)
20 April 2007New secretary appointed (1 page)
20 April 2007New secretary appointed (1 page)
20 April 2007Secretary resigned (1 page)
20 April 2007Secretary resigned (1 page)
12 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
12 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
16 March 2006Return made up to 13/03/06; full list of members (6 pages)
16 March 2006Return made up to 13/03/06; full list of members (6 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 March 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 March 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 April 2004Return made up to 13/03/04; full list of members (6 pages)
29 April 2004Return made up to 13/03/04; full list of members (6 pages)
20 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 March 2003Return made up to 13/03/03; full list of members
  • 363(287) ‐ Registered office changed on 20/03/03
(6 pages)
20 March 2003Return made up to 13/03/03; full list of members
  • 363(287) ‐ Registered office changed on 20/03/03
(6 pages)
1 June 2002Ad 13/03/02--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
1 June 2002Ad 13/03/02--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
23 May 2002Particulars of mortgage/charge (3 pages)
23 May 2002Particulars of mortgage/charge (3 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
22 March 2002New secretary appointed (2 pages)
22 March 2002New secretary appointed (2 pages)
19 March 2002Secretary resigned (1 page)
19 March 2002Secretary resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
13 March 2002Incorporation (17 pages)
13 March 2002Incorporation (17 pages)