Company NameFuel Card Solutions UK Limited
Company StatusDissolved
Company Number05492869
CategoryPrivate Limited Company
Incorporation Date28 June 2005(18 years, 10 months ago)
Dissolution Date23 October 2015 (8 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Paul Ratcliffe
StatusClosed
Appointed09 August 2012(7 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 23 October 2015)
RoleCompany Director
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Director NameMr Richard Charles Armstrong
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2013(8 years, 3 months after company formation)
Appointment Duration2 years (closed 23 October 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEurocard Centre Herald Park
Herald Drive
Crewe
CW1 6EG
Director NameMr Richard Price
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 The Alcora Building
Mucklow Hill
Halesowen
West Midlands
B62 8DG
Secretary NamePaul Frederick Price
NationalityBritish
StatusResigned
Appointed28 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address10 Leahouse Road
Oldbury
West Midlands
B68 8PD
Director NameMr Nicholas Graham Hayton
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(6 years after company formation)
Appointment Duration2 years, 2 months (resigned 25 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Silverdale Avenue
Heysham
Morecambe
Lancashire
LA3 2JX
Director NameMr Nicholas John Staples
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(6 years after company formation)
Appointment Duration2 years, 2 months (resigned 25 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 The Alcora Building
Mucklow Hill
Halesowen
West Midlands
B62 8DG
Secretary NameMr Barry Vincent Matthews
StatusResigned
Appointed01 July 2011(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 09 August 2012)
RoleCompany Director
Correspondence AddressSuite 1 The Alcora Building
Mucklow Hill
Halesowen
West Midlands
B62 8DG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 June 2005(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

1000 at £1Forecourt Fuels LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

23 October 2015Final Gazette dissolved following liquidation (1 page)
23 October 2015Final Gazette dissolved following liquidation (1 page)
23 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2015Return of final meeting in a members' voluntary winding up (17 pages)
23 July 2015Return of final meeting in a members' voluntary winding up (17 pages)
8 January 2015Liquidators' statement of receipts and payments to 10 November 2014 (14 pages)
8 January 2015Liquidators statement of receipts and payments to 10 November 2014 (14 pages)
8 January 2015Liquidators' statement of receipts and payments to 10 November 2014 (14 pages)
5 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
5 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
22 November 2013Registered office address changed from Suite 1 the Alcora Building Mucklow Hill Halesowen West Midlands B62 8DG on 22 November 2013 (2 pages)
22 November 2013Registered office address changed from Suite 1 the Alcora Building Mucklow Hill Halesowen West Midlands B62 8DG on 22 November 2013 (2 pages)
19 November 2013Declaration of solvency (4 pages)
19 November 2013Appointment of a voluntary liquidator (1 page)
19 November 2013Appointment of a voluntary liquidator (1 page)
19 November 2013Declaration of solvency (4 pages)
25 September 2013Termination of appointment of Nicholas Staples as a director (1 page)
25 September 2013Termination of appointment of Richard Price as a director (1 page)
25 September 2013Termination of appointment of Nicholas Hayton as a director (1 page)
25 September 2013Appointment of Mr Richard Charles Armstrong as a director (2 pages)
25 September 2013Termination of appointment of Richard Price as a director (1 page)
25 September 2013Termination of appointment of Nicholas Hayton as a director (1 page)
25 September 2013Termination of appointment of Nicholas Staples as a director (1 page)
25 September 2013Appointment of Mr Richard Charles Armstrong as a director (2 pages)
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 1,000
(5 pages)
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 1,000
(5 pages)
29 April 2013Section 519 (1 page)
29 April 2013Section 519 (1 page)
19 April 2013Section 519 (1 page)
19 April 2013Section 519 (1 page)
2 November 2012Full accounts made up to 31 January 2012 (12 pages)
2 November 2012Full accounts made up to 31 January 2012 (12 pages)
3 September 2012Termination of appointment of Barry Matthews as a secretary (1 page)
3 September 2012Termination of appointment of Barry Matthews as a secretary (1 page)
15 August 2012Appointment of Mr Paul Ratcliffe as a secretary (1 page)
15 August 2012Appointment of Mr Paul Ratcliffe as a secretary (1 page)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
25 May 2012Resignation of an auditor (2 pages)
25 May 2012Resignation of an auditor (2 pages)
1 March 2012Previous accounting period extended from 31 August 2011 to 31 January 2012 (1 page)
1 March 2012Previous accounting period extended from 31 August 2011 to 31 January 2012 (1 page)
27 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
5 July 2011Appointment of Mr Nicholas Graham Hayton as a director (2 pages)
5 July 2011Director's details changed for Richard Price on 1 July 2011 (2 pages)
5 July 2011Termination of appointment of Paul Price as a secretary (1 page)
5 July 2011Appointment of Mr Nicholas Graham Hayton as a director (2 pages)
5 July 2011Director's details changed for Richard Price on 1 July 2011 (2 pages)
5 July 2011Appointment of Mr Barry Vincent Matthews as a secretary (1 page)
5 July 2011Appointment of Mr Barry Vincent Matthews as a secretary (1 page)
5 July 2011Director's details changed for Richard Price on 1 July 2011 (2 pages)
5 July 2011Termination of appointment of Paul Price as a secretary (1 page)
4 July 2011Appointment of Mr Nicholas John Staples as a director (2 pages)
4 July 2011Appointment of Mr Nicholas John Staples as a director (2 pages)
12 May 2011Accounts for a small company made up to 31 August 2010 (5 pages)
12 May 2011Accounts for a small company made up to 31 August 2010 (5 pages)
20 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Richard Price on 28 June 2010 (2 pages)
20 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Richard Price on 28 June 2010 (2 pages)
16 April 2010Accounts for a small company made up to 31 August 2009 (7 pages)
16 April 2010Accounts for a small company made up to 31 August 2009 (7 pages)
7 July 2009Return made up to 28/06/09; full list of members (3 pages)
7 July 2009Return made up to 28/06/09; full list of members (3 pages)
26 June 2009Accounts for a small company made up to 31 August 2008 (5 pages)
26 June 2009Accounts for a small company made up to 31 August 2008 (5 pages)
11 July 2008Return made up to 28/06/08; full list of members (3 pages)
11 July 2008Return made up to 28/06/08; full list of members (3 pages)
23 June 2008Full accounts made up to 31 August 2007 (11 pages)
23 June 2008Full accounts made up to 31 August 2007 (11 pages)
4 July 2007Registered office changed on 04/07/07 from: suite 1 the alcora building mucklow hill halesowen west midlands B68 8EE (1 page)
4 July 2007Location of register of members (1 page)
4 July 2007Return made up to 28/06/07; full list of members (2 pages)
4 July 2007Registered office changed on 04/07/07 from: suite 1 the alcora building mucklow hill halesowen west midlands B68 8EE (1 page)
4 July 2007Location of register of members (1 page)
4 July 2007Return made up to 28/06/07; full list of members (2 pages)
4 July 2007Location of debenture register (1 page)
4 July 2007Location of debenture register (1 page)
20 March 2007Registered office changed on 20/03/07 from: suite 203, the argent centre 60 frederick street birmingham B1 3HS (1 page)
20 March 2007Registered office changed on 20/03/07 from: suite 203, the argent centre 60 frederick street birmingham B1 3HS (1 page)
6 March 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
6 March 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
17 July 2006Return made up to 28/06/06; full list of members (2 pages)
17 July 2006Return made up to 28/06/06; full list of members (2 pages)
21 September 2005Accounting reference date extended from 30/06/06 to 31/08/06 (1 page)
21 September 2005Accounting reference date extended from 30/06/06 to 31/08/06 (1 page)
11 July 2005Ad 28/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 July 2005Ad 28/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 June 2005Secretary resigned (1 page)
28 June 2005Incorporation (17 pages)
28 June 2005Secretary resigned (1 page)
28 June 2005Incorporation (17 pages)