Manchester
M3 3HF
Director Name | Mr Richard Charles Armstrong |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2013(11 years, 6 months after company formation) |
Appointment Duration | 2 years (closed 08 October 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG |
Director Name | Mr Colin Hunter Sykes |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Church West Allerdean Berwick-Upon-Tweed Northumberland TD15 2TD Scotland |
Secretary Name | Nicholas Stuart Renton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Role | Operations Manager |
Correspondence Address | 98-6 Great Junction Street Edinburgh EH6 5LD Scotland |
Secretary Name | Mr Peter David Coxhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(5 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forden House Timbercombe Lane Charlton Kings Cheltenham Gloucestershire GL53 8EE Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Baker Tilly 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2k at £1 | Uk Fuel Cards LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2015 | Final Gazette dissolved following liquidation (1 page) |
8 July 2015 | Return of final meeting in a members' voluntary winding up (17 pages) |
8 July 2015 | Return of final meeting in a members' voluntary winding up (17 pages) |
8 January 2015 | Liquidators' statement of receipts and payments to 10 November 2014 (14 pages) |
8 January 2015 | Liquidators statement of receipts and payments to 10 November 2014 (14 pages) |
8 January 2015 | Liquidators' statement of receipts and payments to 10 November 2014 (14 pages) |
5 December 2013 | Resolutions
|
5 December 2013 | Resolutions
|
22 November 2013 | Registered office address changed from 57-59 Marygate Berwick upon Tweed Northumberland TD15 1AX on 22 November 2013 (2 pages) |
22 November 2013 | Registered office address changed from 57-59 Marygate Berwick upon Tweed Northumberland TD15 1AX on 22 November 2013 (2 pages) |
20 November 2013 | Appointment of a voluntary liquidator (2 pages) |
20 November 2013 | Appointment of a voluntary liquidator (2 pages) |
19 November 2013 | Declaration of solvency (4 pages) |
19 November 2013 | Declaration of solvency (4 pages) |
2 October 2013 | Termination of appointment of Colin Sykes as a director (1 page) |
2 October 2013 | Termination of appointment of Colin Sykes as a director (1 page) |
25 September 2013 | Satisfaction of charge 1 in full (4 pages) |
25 September 2013 | Appointment of Mr Richard Charles Armstrong as a director (2 pages) |
25 September 2013 | Appointment of Mr Richard Charles Armstrong as a director (2 pages) |
25 September 2013 | Satisfaction of charge 1 in full (4 pages) |
14 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders Statement of capital on 2013-03-14
|
14 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders Statement of capital on 2013-03-14
|
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
13 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
9 November 2011 | Termination of appointment of Peter Coxhead as a secretary (1 page) |
9 November 2011 | Termination of appointment of Peter Coxhead as a secretary (1 page) |
9 November 2011 | Appointment of Mr Paul Ratcliffe as a secretary (1 page) |
9 November 2011 | Appointment of Mr Paul Ratcliffe as a secretary (1 page) |
14 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
1 October 2010 | Aud res (1 page) |
1 October 2010 | Aud res (1 page) |
7 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Mr Colin Hunter Sykes on 13 March 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Colin Hunter Sykes on 13 March 2010 (2 pages) |
15 October 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
15 October 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
16 April 2009 | Return made up to 13/03/09; full list of members (3 pages) |
16 April 2009 | Return made up to 13/03/09; full list of members (3 pages) |
15 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
15 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
12 May 2008 | Director's change of particulars / colin sykes / 14/02/2008 (2 pages) |
12 May 2008 | Director's change of particulars / colin sykes / 14/02/2008 (2 pages) |
12 May 2008 | Return made up to 13/03/08; full list of members (3 pages) |
12 May 2008 | Return made up to 13/03/08; full list of members (3 pages) |
15 October 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
15 October 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: old militia stables hidehill berwick upon tweed TD15 1AB (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: old militia stables hidehill berwick upon tweed TD15 1AB (1 page) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Return made up to 13/03/07; full list of members (2 pages) |
1 May 2007 | Return made up to 13/03/07; full list of members (2 pages) |
20 April 2007 | New secretary appointed (1 page) |
20 April 2007 | New secretary appointed (1 page) |
20 April 2007 | Secretary resigned (1 page) |
20 April 2007 | Secretary resigned (1 page) |
12 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
12 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
16 March 2006 | Return made up to 13/03/06; full list of members (6 pages) |
16 March 2006 | Return made up to 13/03/06; full list of members (6 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 March 2005 | Return made up to 13/03/05; full list of members
|
17 March 2005 | Return made up to 13/03/05; full list of members
|
25 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 April 2004 | Return made up to 13/03/04; full list of members (6 pages) |
29 April 2004 | Return made up to 13/03/04; full list of members (6 pages) |
20 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
20 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
20 March 2003 | Return made up to 13/03/03; full list of members
|
20 March 2003 | Return made up to 13/03/03; full list of members
|
1 June 2002 | Ad 13/03/02--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
1 June 2002 | Ad 13/03/02--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
23 May 2002 | Particulars of mortgage/charge (3 pages) |
23 May 2002 | Particulars of mortgage/charge (3 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
22 March 2002 | New secretary appointed (2 pages) |
22 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
13 March 2002 | Incorporation (17 pages) |
13 March 2002 | Incorporation (17 pages) |