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(8 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 23 October 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG |
Director Name | Mr Richard Price |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1 The Alcora Building Mucklow Hill Halesowen West Midlands B62 8DG |
Secretary Name | Paul Frederick Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Leahouse Road Oldbury West Midlands B68 8PD |
Director Name | Mr Nicholas Graham Hayton |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(6 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Silverdale Avenue Heysham Morecambe Lancashire LA3 2JX |
Director Name | Mr Nicholas John Staples |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(6 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1 The Alcora Building Mucklow Hill Halesowen West Midlands B62 8DG |
Secretary Name | Mr Barry Vincent Matthews |
---|---|
Status | Resigned |
Appointed | 01 July 2011(6 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 August 2012) |
Role | Company Director |
Correspondence Address | Suite 1 The Alcora Building Mucklow Hill Halesowen West Midlands B62 8DG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2005(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 |
1000 at £1 | Forecourt Fuels LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
23 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 October 2015 | Final Gazette dissolved following liquidation (1 page) |
23 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 July 2015 | Return of final meeting in a members' voluntary winding up (17 pages) |
23 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 Suite 1 the Alcora Building Mucklow Hill Halesowen West Midlands B62 8DG on 22 November 2013 (2 pages) |
22 November 2013 | Registered office address changed from Suite 1 the Alcora Building Mucklow Hill Halesowen West Midlands B62 8DG on 22 November 2013 (2 pages) |
19 November 2013 | Declaration of solvency (4 pages) |
19 November 2013 | Appointment of a voluntary liquidator (1 page) |
19 November 2013 | Appointment of a voluntary liquidator (1 page) |
19 November 2013 | Declaration of solvency (4 pages) |
25 September 2013 | Termination of appointment of Nicholas Staples as a director (1 page) |
25 September 2013 | Termination of appointment of Richard Price as a director (1 page) |
25 September 2013 | Termination of appointment of Nicholas Hayton as a director (1 page) |
25 September 2013 | Appointment of Mr Richard Charles Armstrong as a director (2 pages) |
25 September 2013 | Termination of appointment of Richard Price as a director (1 page) |
25 September 2013 | Termination of appointment of Nicholas Hayton as a director (1 page) |
25 September 2013 | Termination of appointment of Nicholas Staples as a director (1 page) |
25 September 2013 | Appointment of Mr Richard Charles Armstrong as a director (2 pages) |
1 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
1 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
29 April 2013 | Section 519 (1 page) |
29 April 2013 | Section 519 (1 page) |
19 April 2013 | Section 519 (1 page) |
19 April 2013 | Section 519 (1 page) |
2 November 2012 | Full accounts made up to 31 January 2012 (12 pages) |
2 November 2012 | Full accounts made up to 31 January 2012 (12 pages) |
3 September 2012 | Termination of appointment of Barry Matthews as a secretary (1 page) |
3 September 2012 | Termination of appointment of Barry Matthews as a secretary (1 page) |
15 August 2012 | Appointment of Mr Paul Ratcliffe as a secretary (1 page) |
15 August 2012 | Appointment of Mr Paul Ratcliffe as a secretary (1 page) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Resignation of an auditor (2 pages) |
25 May 2012 | Resignation of an auditor (2 pages) |
1 March 2012 | Previous accounting period extended from 31 August 2011 to 31 January 2012 (1 page) |
1 March 2012 | Previous accounting period extended from 31 August 2011 to 31 January 2012 (1 page) |
27 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Appointment of Mr Nicholas Graham Hayton as a director (2 pages) |
5 July 2011 | Director's details changed for Richard Price on 1 July 2011 (2 pages) |
5 July 2011 | Termination of appointment of Paul Price as a secretary (1 page) |
5 July 2011 | Appointment of Mr Nicholas Graham Hayton as a director (2 pages) |
5 July 2011 | Director's details changed for Richard Price on 1 July 2011 (2 pages) |
5 July 2011 | Appointment of Mr Barry Vincent Matthews as a secretary (1 page) |
5 July 2011 | Appointment of Mr Barry Vincent Matthews as a secretary (1 page) |
5 July 2011 | Director's details changed for Richard Price on 1 July 2011 (2 pages) |
5 July 2011 | Termination of appointment of Paul Price as a secretary (1 page) |
4 July 2011 | Appointment of Mr Nicholas John Staples as a director (2 pages) |
4 July 2011 | Appointment of Mr Nicholas John Staples as a director (2 pages) |
12 May 2011 | Accounts for a small company made up to 31 August 2010 (5 pages) |
12 May 2011 | Accounts for a small company made up to 31 August 2010 (5 pages) |
20 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Richard Price on 28 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Richard Price on 28 June 2010 (2 pages) |
16 April 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
16 April 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
7 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
26 June 2009 | Accounts for a small company made up to 31 August 2008 (5 pages) |
26 June 2009 | Accounts for a small company made up to 31 August 2008 (5 pages) |
11 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
11 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
23 June 2008 | Full accounts made up to 31 August 2007 (11 pages) |
23 June 2008 | Full accounts made up to 31 August 2007 (11 pages) |
4 July 2007 | Registered office changed on 04/07/07 from: suite 1 the alcora building mucklow hill halesowen west midlands B68 8EE (1 page) |
4 July 2007 | Location of register of members (1 page) |
4 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
4 July 2007 | Registered office changed on 04/07/07 from: suite 1 the alcora building mucklow hill halesowen west midlands B68 8EE (1 page) |
4 July 2007 | Location of register of members (1 page) |
4 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
4 July 2007 | Location of debenture register (1 page) |
4 July 2007 | Location of debenture register (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: suite 203, the argent centre 60 frederick street birmingham B1 3HS (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: suite 203, the argent centre 60 frederick street birmingham B1 3HS (1 page) |
6 March 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
6 March 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
17 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
17 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
21 September 2005 | Accounting reference date extended from 30/06/06 to 31/08/06 (1 page) |
21 September 2005 | Accounting reference date extended from 30/06/06 to 31/08/06 (1 page) |
11 July 2005 | Ad 28/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 July 2005 | Ad 28/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | Incorporation (17 pages) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | Incorporation (17 pages) |