Manchester
M3 3HF
Director Name | Mr William Stanley Holmes |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2013(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 10 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hardman Street Manchester M3 3HF |
Director Name | Mr Roy Alfred Sciortino |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2013(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 10 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hardman Street Manchester M3 3HF |
Director Name | Mr Charles Frederick Peart |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill House Piercebridge Darlington County Durham DL2 3SL |
Director Name | Mr Roger David Hunter Peart |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cross Hills Scorton Richmond DL10 6DE |
Secretary Name | Mr Charles Frederick Peart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill House Piercebridge Darlington County Durham DL2 3SL |
Director Name | Mr Richard Charles Armstrong |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2011(5 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 April 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Eurocard Centre Herald Park, Herald Drive Crewe CW1 6EG |
Secretary Name | Mr Paul Ratcliffe |
---|---|
Status | Resigned |
Appointed | 27 July 2011(5 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 April 2013) |
Role | Company Director |
Correspondence Address | Eurocard Centre Herald Park, Herald Drive Crewe CW1 6EG |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
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 |
400 at £1 | Uk Fuels Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,010,048 |
Gross Profit | £282,204 |
Net Worth | £8,667 |
Cash | £7,321 |
Current Liabilities | £1,662,683 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 September 2014 | Return of final meeting in a members' voluntary winding up (16 pages) |
28 January 2014 | Registered office address changed from Eurocard Centre Herald Park, Herald Drive Crewe CW1 6EG United Kingdom on 28 January 2014 (2 pages) |
22 January 2014 | Appointment of a voluntary liquidator (1 page) |
22 January 2014 | Resolutions
|
22 January 2014 | Declaration of solvency (4 pages) |
2 October 2013 | Satisfaction of charge 058788710001 in full (1 page) |
6 August 2013 | Registration of charge 058788710001, created on 5 August 2013 (28 pages) |
6 August 2013 | Registration of charge 058788710001, created on 5 August 2013 (28 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
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) |
17 June 2013 | Resolutions
|
7 June 2013 | Termination of appointment of Paul Ratcliffe as a secretary on 8 April 2013 (1 page) |
7 June 2013 | Termination of appointment of Charles Frederick Peart as a director on 8 April 2013 (1 page) |
7 June 2013 | Appointment of Mr Roy Alfred Sciortino as a director on 8 April 2013 (2 pages) |
7 June 2013 | Termination of appointment of Roger David Hunter Peart as a director on 8 April 2013 (1 page) |
7 June 2013 | Termination of appointment of Paul Ratcliffe as a secretary on 8 April 2013 (1 page) |
7 June 2013 | Appointment of Mr Roy Alfred Sciortino as a director on 8 April 2013 (2 pages) |
7 June 2013 | Termination of appointment of Roger David Hunter Peart as a director on 8 April 2013 (1 page) |
7 June 2013 | Termination of appointment of Charles Frederick Peart as a director on 8 April 2013 (1 page) |
7 June 2013 | Termination of appointment of Richard Charles Armstrong as a director on 8 April 2013 (1 page) |
7 June 2013 | Appointment of Mr William Stanley Holmes as a director on 8 April 2013 (2 pages) |
7 June 2013 | Termination of appointment of Richard Charles Armstrong as a director on 8 April 2013 (1 page) |
7 June 2013 | Appointment of Mr William Stanley Holmes as a director on 8 April 2013 (2 pages) |
29 April 2013 | Section 519 (1 page) |
19 April 2013 | Section 519 (2 pages) |
12 April 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
28 January 2013 | Full accounts made up to 30 April 2012 (11 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
7 November 2011 | Termination of appointment of Charles Frederick Peart as a secretary on 27 July 2011 (1 page) |
23 August 2011 | Appointment of Mr Richard Charles Armstrong as a director (2 pages) |
23 August 2011 | Appointment of Mr Paul Ratcliffe as a secretary (1 page) |
22 August 2011 | Accounts made up to 30 April 2011 (6 pages) |
19 August 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
19 August 2011 | Resolutions
|
21 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Statement of capital following an allotment of shares on 3 May 2011
|
5 July 2011 | Statement of capital following an allotment of shares on 3 May 2011
|
29 June 2011 | Previous accounting period shortened from 30 June 2011 to 30 April 2011 (3 pages) |
25 May 2011 | Registered office address changed from Baltic Works Baltic Street Hartlepool TS25 1PW on 25 May 2011 (1 page) |
17 September 2010 | Accounts made up to 30 June 2010 (5 pages) |
28 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Accounts made up to 30 June 2009 (5 pages) |
9 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
6 October 2008 | Accounts made up to 30 June 2008 (1 page) |
2 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
17 January 2008 | Accounts made up to 30 June 2007 (1 page) |
17 January 2008 | Resolutions
|
23 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
23 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2006 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | New secretary appointed;new director appointed (2 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | New director appointed (2 pages) |
17 July 2006 | Incorporation (13 pages) |