Company NameFuelplus (UK) Limited
Company StatusDissolved
Company Number05362874
CategoryPrivate Limited Company
Incorporation Date14 February 2005(19 years, 2 months ago)
Dissolution Date8 July 2017 (6 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr William Stanley Holmes
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2014(9 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 08 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Director NameMr Malcolm Joyce
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAsh Villa Hare Lane
Pipers Ash Guilden Sutton
Chester
CH3 7ED
Wales
Director NameMr Gary Martin Nicholl
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address39 Foyle Avenue
Eglinton
County Londonderry
BT47 3EB
Northern Ireland
Secretary NameMr Malcolm Joyce
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsh Villa Hare Lane
Pipers Ash Guilden Sutton
Chester
CH3 7ED
Wales
Secretary NameMrs Dorothy May Kane
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address111 Knockview Drive
Tandragee
County Armagh
BT62 2BL
Northern Ireland
Director NameMr Timothy Charles Maxwell Shepherd
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(8 years, 8 months after company formation)
Appointment Duration7 months (resigned 22 May 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuro Card Centre Herald Park
Herald Drive
Crewe
CW1 6EG
Secretary NameMr Timothy Charles Maxwell Shepherd
StatusResigned
Appointed21 October 2013(8 years, 8 months after company formation)
Appointment Duration7 months (resigned 22 May 2014)
RoleCompany Director
Correspondence AddressEuro Card Centre Herald Park
Herald Drive
Crewe
CW1 6EG
Director NameMr Roy Alfred Sciortino
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(9 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuro Card Centre Herald Park
Herald Drive
Crewe
CW1 6EG

Location

Registered Address3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Turnover£49,214,595
Gross Profit£1,289,091
Net Worth£424,332
Cash£1,115,952
Current Liabilities£4,120,377

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

8 July 2017Final Gazette dissolved following liquidation (1 page)
8 July 2017Final Gazette dissolved following liquidation (1 page)
8 April 2017Return of final meeting in a members' voluntary winding up (19 pages)
8 April 2017Return of final meeting in a members' voluntary winding up (19 pages)
24 June 2016Liquidators' statement of receipts and payments to 26 April 2016 (16 pages)
24 June 2016Liquidators' statement of receipts and payments to 26 April 2016 (16 pages)
18 December 2015Satisfaction of charge 1 in full (1 page)
18 December 2015Satisfaction of charge 1 in full (1 page)
13 May 2015Registered office address changed from Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG to 3 Hardman Street Manchester M3 3HF on 13 May 2015 (2 pages)
13 May 2015Registered office address changed from Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG to 3 Hardman Street Manchester M3 3HF on 13 May 2015 (2 pages)
12 May 2015Declaration of solvency (3 pages)
12 May 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-27
(2 pages)
12 May 2015Declaration of solvency (3 pages)
12 May 2015Appointment of a voluntary liquidator (2 pages)
12 May 2015Appointment of a voluntary liquidator (2 pages)
6 May 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
16 April 2015Termination of appointment of Roy Alfred Sciortino as a director on 1 April 2015 (1 page)
16 April 2015Termination of appointment of Roy Alfred Sciortino as a director on 1 April 2015 (1 page)
16 April 2015Termination of appointment of Roy Alfred Sciortino as a director on 1 April 2015 (1 page)
28 May 2014Registration of charge 053628740002 (17 pages)
28 May 2014Appointment of Mr William Stanley Holmes as a director (2 pages)
28 May 2014Registration of charge 053628740002 (17 pages)
28 May 2014Appointment of Mr William Stanley Holmes as a director (2 pages)
27 May 2014Termination of appointment of Timothy Shepherd as a secretary (1 page)
27 May 2014Termination of appointment of Timothy Shepherd as a director (1 page)
27 May 2014Termination of appointment of Timothy Shepherd as a secretary (1 page)
27 May 2014Appointment of Mr Roy Alfred Sciortino as a director (2 pages)
27 May 2014Termination of appointment of Timothy Shepherd as a director (1 page)
27 May 2014Termination of appointment of Gary Nicholl as a director (1 page)
27 May 2014Termination of appointment of Gary Nicholl as a director (1 page)
27 May 2014Appointment of Mr Roy Alfred Sciortino as a director (2 pages)
10 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
10 March 2014Registered office address changed from the Euro Card Centre Herald Drive Macon Way Crewe Cheshire CW1 6EG on 10 March 2014 (1 page)
10 March 2014Registered office address changed from the Euro Card Centre Herald Drive Macon Way Crewe Cheshire CW1 6EG on 10 March 2014 (1 page)
10 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
4 March 2014Full accounts made up to 31 May 2013 (21 pages)
4 March 2014Full accounts made up to 31 May 2013 (21 pages)
21 October 2013Termination of appointment of Malcolm Joyce as a director (1 page)
21 October 2013Termination of appointment of Malcolm Joyce as a director (1 page)
21 October 2013Termination of appointment of Malcolm Joyce as a secretary (1 page)
21 October 2013Appointment of Mr Timothy Charles Maxwell Shepherd as a secretary (1 page)
21 October 2013Appointment of Mr Timothy Charles Maxwell Shepherd as a director (2 pages)
21 October 2013Appointment of Mr Timothy Charles Maxwell Shepherd as a director (2 pages)
21 October 2013Termination of appointment of Malcolm Joyce as a secretary (1 page)
21 October 2013Appointment of Mr Timothy Charles Maxwell Shepherd as a secretary (1 page)
3 October 2013Auditor's resignation (1 page)
3 October 2013Auditor's resignation (1 page)
18 February 2013Accounts for a medium company made up to 31 May 2012 (19 pages)
18 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
18 February 2013Accounts for a medium company made up to 31 May 2012 (19 pages)
18 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
17 October 2012Memorandum and Articles of Association (10 pages)
17 October 2012Statement of company's objects (2 pages)
17 October 2012Statement of company's objects (2 pages)
17 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 October 2012Memorandum and Articles of Association (10 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
15 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
31 January 2012Accounts for a small company made up to 31 May 2011 (7 pages)
31 January 2012Accounts for a small company made up to 31 May 2011 (7 pages)
24 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (14 pages)
24 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (14 pages)
21 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
21 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
1 March 2010Accounts for a small company made up to 31 May 2009 (8 pages)
1 March 2010Accounts for a small company made up to 31 May 2009 (8 pages)
17 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Gary Martin Nicholl on 16 February 2010 (2 pages)
16 February 2010Secretary's details changed for Malcolm Joyce on 16 February 2010 (1 page)
16 February 2010Secretary's details changed for Malcolm Joyce on 16 February 2010 (1 page)
16 February 2010Director's details changed for Mr Malcolm Joyce on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Malcolm Joyce on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Gary Martin Nicholl on 16 February 2010 (2 pages)
9 July 2009Registered office changed on 09/07/2009 from 6 macon court herald drive crewe cheshire CW1 6EA (1 page)
9 July 2009Registered office changed on 09/07/2009 from 6 macon court herald drive crewe cheshire CW1 6EA (1 page)
28 March 2009Accounts for a small company made up to 31 May 2008 (7 pages)
28 March 2009Accounts for a small company made up to 31 May 2008 (7 pages)
16 March 2009Return made up to 14/02/09; full list of members (7 pages)
16 March 2009Return made up to 14/02/09; full list of members (7 pages)
1 April 2008Accounts for a small company made up to 31 May 2007 (7 pages)
1 April 2008Accounts for a small company made up to 31 May 2007 (7 pages)
1 April 2008Return made up to 14/02/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
1 April 2008Return made up to 14/02/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
20 March 2007Return made up to 14/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 March 2007Return made up to 14/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 December 2006Accounts for a small company made up to 31 May 2006 (8 pages)
19 December 2006Accounts for a small company made up to 31 May 2006 (8 pages)
16 March 2006Return made up to 14/02/06; full list of members (7 pages)
16 March 2006Return made up to 14/02/06; full list of members (7 pages)
11 May 2005Accounting reference date extended from 28/02/06 to 31/05/06 (1 page)
11 May 2005Accounting reference date extended from 28/02/06 to 31/05/06 (1 page)
24 February 2005New secretary appointed (2 pages)
24 February 2005Secretary resigned (1 page)
24 February 2005New secretary appointed (2 pages)
24 February 2005Secretary resigned (1 page)
14 February 2005Incorporation (19 pages)
14 February 2005Incorporation (19 pages)