Company NameIn Fuel Limited
Company StatusDissolved
Company Number04503162
CategoryPrivate Limited Company
Incorporation Date5 August 2002(21 years, 9 months ago)
Dissolution Date16 January 2015 (9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMr Roy Alfred Sciortino
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Freehold Road
Ipswich
Suffolk
IP4 5HL
Director NameMr Richard Charles Armstrong
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(10 years, 5 months after company formation)
Appointment Duration2 years (closed 16 January 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Director NameMr William Stanley Holmes
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2013(10 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 16 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Secretary NameMs Lisa Michelle Sciortino
NationalityBritish
StatusResigned
Appointed05 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Freehold Road
Ipswich
Suffolk
IP4 5HL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 August 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 Fuels Limited
100.00%
Ordinary

Financials

Year2014
Turnover£64,070,265
Gross Profit£2,410,762
Net Worth£843,918
Cash£1,602,552
Current Liabilities£6,419,151

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

16 January 2015Final Gazette dissolved following liquidation (1 page)
16 January 2015Final Gazette dissolved following liquidation (1 page)
16 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2014Return of final meeting in a members' voluntary winding up (16 pages)
16 October 2014Return of final meeting in a members' voluntary winding up (16 pages)
3 March 2014Registered office address changed from Euro Card Centre Herald Park Herald Drive Crewe Cheshire CW1 6EG on 3 March 2014 (2 pages)
3 March 2014Registered office address changed from Euro Card Centre Herald Park Herald Drive Crewe Cheshire CW1 6EG on 3 March 2014 (2 pages)
3 March 2014Registered office address changed from Euro Card Centre Herald Park Herald Drive Crewe Cheshire CW1 6EG on 3 March 2014 (2 pages)
28 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
28 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
28 February 2014Appointment of a voluntary liquidator (1 page)
28 February 2014Appointment of a voluntary liquidator (1 page)
28 February 2014Declaration of solvency (4 pages)
28 February 2014Declaration of solvency (4 pages)
2 October 2013Satisfaction of charge 045031620001 in full (1 page)
2 October 2013Satisfaction of charge 045031620001 in full (1 page)
7 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2,000
(4 pages)
7 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2,000
(4 pages)
7 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2,000
(4 pages)
6 August 2013Registration of charge 045031620001, created on 5 August 2013 (28 pages)
6 August 2013Registration of charge 045031620001, created on 5 August 2013 (28 pages)
6 August 2013Registration of charge 045031620001, created on 5 August 2013 (28 pages)
27 June 2013Appointment of Mr Richard Charles Armstrong as a director on 1 January 2013 (2 pages)
27 June 2013Appointment of Mr Richard Charles Armstrong as a director on 1 January 2013 (2 pages)
27 June 2013Appointment of Mr Richard Charles Armstrong as a director on 1 January 2013 (2 pages)
12 April 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
12 April 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
28 March 2013Auditor's resignation (1 page)
28 March 2013Auditor's resignation (1 page)
19 March 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
19 March 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
1 March 2013Appointment of Mr William Stanley Holmes as a director on 7 February 2013 (2 pages)
1 March 2013Termination of appointment of Lisa Michelle Sciortino as a secretary on 7 February 2013 (1 page)
1 March 2013Appointment of Mr William Stanley Holmes as a director on 7 February 2013 (2 pages)
1 March 2013Appointment of Mr William Stanley Holmes as a director on 7 February 2013 (2 pages)
1 March 2013Termination of appointment of Lisa Michelle Sciortino as a secretary on 7 February 2013 (1 page)
1 March 2013Termination of appointment of Lisa Michelle Sciortino as a secretary on 7 February 2013 (1 page)
13 February 2013Accounts made up to 30 September 2012 (14 pages)
13 February 2013Accounts made up to 30 September 2012 (14 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
16 May 2012Full accounts made up to 30 September 2011 (14 pages)
16 May 2012Full accounts made up to 30 September 2011 (14 pages)
6 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
28 February 2011Accounts made up to 30 September 2010 (14 pages)
28 February 2011Accounts made up to 30 September 2010 (14 pages)
27 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
26 May 2010Full accounts made up to 30 September 2009 (14 pages)
26 May 2010Full accounts made up to 30 September 2009 (14 pages)
7 September 2009Return made up to 05/08/09; full list of members (3 pages)
7 September 2009Return made up to 05/08/09; full list of members (3 pages)
24 August 2009Registered office changed on 24/08/2009 from windermere house, 4 macon court herald drive crewe cheshire CW1 6EA (1 page)
24 August 2009Registered office changed on 24/08/2009 from windermere house, 4 macon court herald drive crewe cheshire CW1 6EA (1 page)
12 February 2009 (6 pages)
12 February 2009 (6 pages)
6 October 2008Return made up to 05/08/08; full list of members (3 pages)
6 October 2008Return made up to 05/08/08; full list of members (3 pages)
21 February 2008 (7 pages)
21 February 2008 (7 pages)
19 October 2007Return made up to 05/08/07; no change of members (6 pages)
19 October 2007Return made up to 05/08/07; no change of members (6 pages)
14 April 2007 (7 pages)
14 April 2007 (7 pages)
29 August 2006Return made up to 05/08/06; full list of members (6 pages)
29 August 2006Return made up to 05/08/06; full list of members (6 pages)
9 February 2006 (7 pages)
9 February 2006 (7 pages)
9 September 2005Return made up to 05/08/05; full list of members (6 pages)
9 September 2005Return made up to 05/08/05; full list of members (6 pages)
5 January 2005 (7 pages)
5 January 2005 (7 pages)
25 August 2004Return made up to 05/08/04; full list of members (6 pages)
25 August 2004Return made up to 05/08/04; full list of members (6 pages)
27 February 2004 (6 pages)
27 February 2004 (6 pages)
30 December 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
30 December 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
5 September 2003Return made up to 05/08/03; full list of members (6 pages)
5 September 2003Return made up to 05/08/03; full list of members (6 pages)
15 August 2002Ad 05/08/02--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
15 August 2002Ad 05/08/02--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
5 August 2002Secretary resigned (1 page)
5 August 2002Incorporation (17 pages)
5 August 2002Secretary resigned (1 page)
5 August 2002Incorporation (17 pages)