Ipswich
Suffolk
IP4 5HL
Director Name | Mr William Stanley Holmes |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2013(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 10 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hardman Street Manchester M3 3HF |
Director Name | Mr Richard Charles Armstrong |
---|---|
Date of Birth | December 1973 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2013(9 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 10 October 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hardman Street Manchester M3 3HF |
Director Name | Mr Peter David Coxhead |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forden House Timbercombe Lane Charlton Kings Cheltenham Gloucestershire GL53 8EE Wales |
Director Name | Mr Ian Andrew Watson |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Tavistock Drive Newlands Glasgow Strathclyde G43 2SJ Scotland |
Secretary Name | Mr Peter David Coxhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forden House Timbercombe Lane Charlton Kings Cheltenham Gloucestershire GL53 8EE Wales |
Secretary Name | Alison Jayne Lucking |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(2 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 03 April 2007) |
Role | Company Director |
Correspondence Address | 4 Carrington Way Coppenhall Crewe Cheshire CW1 3YE |
Secretary Name | Jayne Louise Dunn |
---|---|
Date of Birth | April 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(2 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 April 2007) |
Role | Accountant |
Correspondence Address | 16 Wessex Close Shavington Crewe Cheshire CW2 5HX |
Secretary Name | Jayne Louise Dunn |
---|---|
Date of Birth | April 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(2 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 03 September 2007) |
Role | Accountant |
Correspondence Address | 16 Wessex Close Shavington Crewe Cheshire CW2 5HX |
Secretary Name | Mr Paul Andrew Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(3 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 29 February 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Diamond Avenue Kidsgrove Stoke-On-Trent Staffordshire ST7 4XZ |
Secretary Name | Jayne Louise Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(3 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 2010) |
Role | Accountant |
Correspondence Address | 16 Wessex Close Shavington Crewe Cheshire CW2 5HX |
Secretary Name | Paul Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 February 2013) |
Role | Company Director |
Correspondence Address | Eurocard Centre Herald Park Herald Drive Crewe Cheshire CW1 6EG |
Director Name | Mr Sean Anthony Dwyer |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(8 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eurocard Centre Herald Park Herald Drive Crewe Cheshire CW1 6EG |
Director Name | Mr Colin Hunter Sykes |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(8 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eurocard Centre Herald Park Herald Drive Crewe Cheshire CW1 6EG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2004(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 |
10k at £1 | Uk Fuel Cards LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (10 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2015 | Final Gazette dissolved following liquidation (1 page) |
10 October 2015 | Final Gazette dissolved following liquidation (1 page) |
10 July 2015 | Return of final meeting in a members' voluntary winding up (17 pages) |
10 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 Eurocard Centre Herald Park Herald Drive Crewe Cheshire CW1 6EG on 22 November 2013 (2 pages) |
22 November 2013 | Registered office address changed from Eurocard Centre Herald Park Herald Drive Crewe Cheshire CW1 6EG 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 | Appointment of Mr Richard Charles Armstrong as a director (2 pages) |
2 October 2013 | Appointment of Mr Richard Charles Armstrong as a director (2 pages) |
25 September 2013 | Termination of appointment of Sean Dwyer as a director (1 page) |
25 September 2013 | Termination of appointment of Colin Sykes as a director (1 page) |
25 September 2013 | Termination of appointment of Sean Dwyer as a director (1 page) |
25 September 2013 | Termination of appointment of Colin Sykes as a director (1 page) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-06-07
|
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-06-07
|
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-06-07
|
1 May 2013 | Resolutions
|
1 May 2013 | Resolutions
|
29 April 2013 | Section 519 (1 page) |
29 April 2013 | Section 519 (1 page) |
23 April 2013 | Termination of appointment of Paul Ratcliffe as a secretary (1 page) |
23 April 2013 | Termination of appointment of Ian Watson as a director (1 page) |
23 April 2013 | Appointment of Mr Colin Hunter Sykes as a director (2 pages) |
23 April 2013 | Appointment of Mr Sean Anthony Dwyer as a director (2 pages) |
23 April 2013 | Appointment of Mr William Stanley Holmes as a director (2 pages) |
23 April 2013 | Termination of appointment of Paul Ratcliffe as a secretary (1 page) |
23 April 2013 | Termination of appointment of Ian Watson as a director (1 page) |
23 April 2013 | Appointment of Mr Colin Hunter Sykes as a director (2 pages) |
23 April 2013 | Appointment of Mr Sean Anthony Dwyer as a director (2 pages) |
23 April 2013 | Appointment of Mr William Stanley Holmes as a director (2 pages) |
19 April 2013 | Section 519 (1 page) |
19 April 2013 | Section 519 (1 page) |
6 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Previous accounting period shortened from 31 October 2012 to 31 March 2012 (3 pages) |
21 May 2012 | Previous accounting period shortened from 31 October 2012 to 31 March 2012 (3 pages) |
12 March 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
12 March 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
7 July 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
7 July 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
28 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
6 May 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
16 March 2010 | Appointment of Paul Ratcliffe as a secretary (3 pages) |
16 March 2010 | Termination of appointment of Jayne Dunn as a secretary (2 pages) |
16 March 2010 | Appointment of Paul Ratcliffe as a secretary (3 pages) |
16 March 2010 | Termination of appointment of Jayne Dunn as a secretary (2 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from windermere house, 4-5 macon court, herald drive crewe CW1 6EA (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from windermere house, 4-5 macon court, herald drive crewe CW1 6EA (1 page) |
12 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
12 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
23 March 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
23 March 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
12 June 2008 | Full accounts made up to 31 October 2007 (9 pages) |
12 June 2008 | Full accounts made up to 31 October 2007 (9 pages) |
9 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
9 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
9 April 2008 | Secretary appointed jayne louise dunn (1 page) |
9 April 2008 | Appointment terminated secretary paul nixon (1 page) |
9 April 2008 | Secretary appointed jayne louise dunn (1 page) |
9 April 2008 | Appointment terminated secretary paul nixon (1 page) |
27 September 2007 | Secretary resigned (1 page) |
27 September 2007 | New secretary appointed (2 pages) |
27 September 2007 | Secretary resigned (1 page) |
27 September 2007 | New secretary appointed (2 pages) |
15 August 2007 | Return made up to 07/06/07; no change of members
|
15 August 2007 | New secretary appointed (2 pages) |
15 August 2007 | New secretary appointed (2 pages) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | Return made up to 07/06/07; no change of members
|
15 August 2007 | New secretary appointed (2 pages) |
15 August 2007 | New secretary appointed (2 pages) |
15 August 2007 | Secretary resigned (1 page) |
21 April 2007 | Secretary resigned (1 page) |
21 April 2007 | New secretary appointed (2 pages) |
21 April 2007 | Secretary resigned (1 page) |
21 April 2007 | New secretary appointed (2 pages) |
30 March 2007 | Accounts for a small company made up to 31 October 2006 (5 pages) |
30 March 2007 | Accounts for a small company made up to 31 October 2006 (5 pages) |
24 November 2006 | New secretary appointed (2 pages) |
24 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | Secretary resigned (1 page) |
15 June 2006 | Return made up to 07/06/06; full list of members (7 pages) |
15 June 2006 | Return made up to 07/06/06; full list of members (7 pages) |
14 March 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
14 March 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
14 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
14 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
21 March 2005 | Accounting reference date extended from 30/06/05 to 31/10/05 (1 page) |
21 March 2005 | Accounting reference date extended from 30/06/05 to 31/10/05 (1 page) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Ad 07/06/04--------- £ si [email protected]=1 £ ic 9999/10000 (2 pages) |
2 September 2004 | Ad 07/06/04--------- £ si [email protected]=9998 £ ic 1/9999 (2 pages) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | Ad 07/06/04--------- £ si [email protected]=1 £ ic 9999/10000 (2 pages) |
2 September 2004 | Ad 07/06/04--------- £ si [email protected]=9998 £ ic 1/9999 (2 pages) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | Incorporation (17 pages) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | Incorporation (17 pages) |