Ipswich
Suffolk
IP4 5HL
Director Name | Mr Richard Charles Armstrong |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2013(10 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 16 January 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hardman Street Manchester M3 3HF |
Director Name | Mr William Stanley Holmes |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2013(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 16 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hardman Street Manchester M3 3HF |
Secretary Name | Ms Lisa Michelle Sciortino |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Freehold Road Ipswich Suffolk IP4 5HL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 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 Fuels Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £64,070,265 |
Gross Profit | £2,410,762 |
Net Worth | £843,918 |
Cash | £1,602,552 |
Current Liabilities | £6,419,151 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
16 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 January 2015 | Final Gazette dissolved following liquidation (1 page) |
16 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 October 2014 | Return of final meeting in a members' voluntary winding up (16 pages) |
16 October 2014 | Return of final meeting in a members' voluntary winding up (16 pages) |
3 March 2014 | Registered office address changed from Euro Card Centre Herald Park Herald Drive Crewe Cheshire CW1 6EG on 3 March 2014 (2 pages) |
3 March 2014 | Registered office address changed from Euro Card Centre Herald Park Herald Drive Crewe Cheshire CW1 6EG on 3 March 2014 (2 pages) |
3 March 2014 | Registered office address changed from Euro Card Centre Herald Park Herald Drive Crewe Cheshire CW1 6EG on 3 March 2014 (2 pages) |
28 February 2014 | Resolutions
|
28 February 2014 | Resolutions
|
28 February 2014 | Appointment of a voluntary liquidator (1 page) |
28 February 2014 | Appointment of a voluntary liquidator (1 page) |
28 February 2014 | Declaration of solvency (4 pages) |
28 February 2014 | Declaration of solvency (4 pages) |
2 October 2013 | Satisfaction of charge 045031620001 in full (1 page) |
2 October 2013 | Satisfaction of charge 045031620001 in full (1 page) |
7 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
6 August 2013 | Registration of charge 045031620001, created on 5 August 2013 (28 pages) |
6 August 2013 | Registration of charge 045031620001, created on 5 August 2013 (28 pages) |
6 August 2013 | Registration of charge 045031620001, created on 5 August 2013 (28 pages) |
27 June 2013 | Appointment of Mr Richard Charles Armstrong as a director on 1 January 2013 (2 pages) |
27 June 2013 | Appointment of Mr Richard Charles Armstrong as a director on 1 January 2013 (2 pages) |
27 June 2013 | Appointment of Mr Richard Charles Armstrong as a director on 1 January 2013 (2 pages) |
12 April 2013 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
12 April 2013 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
28 March 2013 | Auditor's resignation (1 page) |
28 March 2013 | Auditor's resignation (1 page) |
19 March 2013 | Resolutions
|
19 March 2013 | Resolutions
|
1 March 2013 | Appointment of Mr William Stanley Holmes as a director on 7 February 2013 (2 pages) |
1 March 2013 | Termination of appointment of Lisa Michelle Sciortino as a secretary on 7 February 2013 (1 page) |
1 March 2013 | Appointment of Mr William Stanley Holmes as a director on 7 February 2013 (2 pages) |
1 March 2013 | Appointment of Mr William Stanley Holmes as a director on 7 February 2013 (2 pages) |
1 March 2013 | Termination of appointment of Lisa Michelle Sciortino as a secretary on 7 February 2013 (1 page) |
1 March 2013 | Termination of appointment of Lisa Michelle Sciortino as a secretary on 7 February 2013 (1 page) |
13 February 2013 | Accounts made up to 30 September 2012 (14 pages) |
13 February 2013 | Accounts made up to 30 September 2012 (14 pages) |
6 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Full accounts made up to 30 September 2011 (14 pages) |
16 May 2012 | Full accounts made up to 30 September 2011 (14 pages) |
6 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Accounts made up to 30 September 2010 (14 pages) |
28 February 2011 | Accounts made up to 30 September 2010 (14 pages) |
27 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Full accounts made up to 30 September 2009 (14 pages) |
26 May 2010 | Full accounts made up to 30 September 2009 (14 pages) |
7 September 2009 | Return made up to 05/08/09; full list of members (3 pages) |
7 September 2009 | Return made up to 05/08/09; full list of members (3 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from windermere house, 4 macon court herald drive crewe cheshire CW1 6EA (1 page) |
24 August 2009 | Registered 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 2008 | Return made up to 05/08/08; full list of members (3 pages) |
6 October 2008 | Return made up to 05/08/08; full list of members (3 pages) |
21 February 2008 | (7 pages) |
21 February 2008 | (7 pages) |
19 October 2007 | Return made up to 05/08/07; no change of members (6 pages) |
19 October 2007 | Return made up to 05/08/07; no change of members (6 pages) |
14 April 2007 | (7 pages) |
14 April 2007 | (7 pages) |
29 August 2006 | Return made up to 05/08/06; full list of members (6 pages) |
29 August 2006 | Return made up to 05/08/06; full list of members (6 pages) |
9 February 2006 | (7 pages) |
9 February 2006 | (7 pages) |
9 September 2005 | Return made up to 05/08/05; full list of members (6 pages) |
9 September 2005 | Return made up to 05/08/05; full list of members (6 pages) |
5 January 2005 | (7 pages) |
5 January 2005 | (7 pages) |
25 August 2004 | Return made up to 05/08/04; full list of members (6 pages) |
25 August 2004 | Return made up to 05/08/04; full list of members (6 pages) |
27 February 2004 | (6 pages) |
27 February 2004 | (6 pages) |
30 December 2003 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
30 December 2003 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
5 September 2003 | Return made up to 05/08/03; full list of members (6 pages) |
5 September 2003 | Return made up to 05/08/03; full list of members (6 pages) |
15 August 2002 | Ad 05/08/02--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
15 August 2002 | Ad 05/08/02--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Incorporation (17 pages) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Incorporation (17 pages) |