Herald Drive
Crewe
Cheshire
CW1 6EG
Director Name | Mr Roy Alfred Sciortino |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Freehold Road Ipswich Suffolk IP4 5HL |
Secretary Name | Ms Lisa Michelle Sciortino |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Freehold Road Ipswich Suffolk IP4 5HL |
Director Name | Mr Lee John Everett |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eurocard Centre Herald Park Herald Drive Crewe Cheshire CW1 6EG |
Director Name | Mr Richard Charles Armstrong |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2014) |
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 | 31 October 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.ukfuels.co.uk/ |
---|---|
Telephone | 01270 655600 |
Telephone region | Crewe |
Registered Address | 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £268,743,631 |
Gross Profit | £6,492,842 |
Net Worth | £5,844,185 |
Cash | £4,387,115 |
Current Liabilities | £26,118,172 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
2 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2016 | Final Gazette dissolved following liquidation (1 page) |
2 August 2016 | Return of final meeting in a members' voluntary winding up (15 pages) |
2 August 2016 | Return of final meeting in a members' voluntary winding up (15 pages) |
30 March 2016 | Court order insolvency:re block transfer replacement of liquidator (8 pages) |
30 March 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 March 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 March 2016 | Appointment of a voluntary liquidator (1 page) |
30 March 2016 | Appointment of a voluntary liquidator (1 page) |
30 March 2016 | Court order insolvency:re block transfer replacement of liquidator (8 pages) |
30 October 2015 | Liquidators' statement of receipts and payments to 4 September 2015 (12 pages) |
30 October 2015 | Liquidators' statement of receipts and payments to 4 September 2015 (12 pages) |
30 October 2015 | Liquidators statement of receipts and payments to 4 September 2015 (12 pages) |
30 October 2015 | Liquidators statement of receipts and payments to 4 September 2015 (12 pages) |
30 April 2015 | Registered office address changed from Eurocard Centre Herald Park Herald Drive Crewe Cheshire CW1 6EG to C/O Baker Tilly Restructuring & Recovery Llp 3 Hardman Street Manchester M3 3HF on 30 April 2015 (2 pages) |
30 April 2015 | Registered office address changed from Eurocard Centre Herald Park Herald Drive Crewe Cheshire CW1 6EG to C/O Baker Tilly Restructuring & Recovery Llp 3 Hardman Street Manchester M3 3HF on 30 April 2015 (2 pages) |
29 April 2015 | Declaration of solvency (3 pages) |
29 April 2015 | Resolutions
|
29 April 2015 | Declaration of solvency (3 pages) |
10 October 2014 | Appointment of a voluntary liquidator (2 pages) |
10 October 2014 | Appointment of a voluntary liquidator (2 pages) |
1 September 2014 | Termination of appointment of Roy Alfred Sciortino as a director on 31 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Lee John Everett as a director on 31 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Richard Charles Armstrong as a director on 31 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Roy Alfred Sciortino as a director on 31 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Richard Charles Armstrong as a director on 31 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Lee John Everett as a director on 31 August 2014 (1 page) |
15 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
5 September 2013 | Group of companies' accounts made up to 31 March 2013 (33 pages) |
5 September 2013 | Group of companies' accounts made up to 31 March 2013 (33 pages) |
4 September 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
4 September 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
5 April 2013 | Appointment of Mr Richard Charles Armstrong as a director (2 pages) |
5 April 2013 | Termination of appointment of Lisa Sciortino as a secretary (1 page) |
5 April 2013 | Appointment of Mr Richard Charles Armstrong as a director (2 pages) |
5 April 2013 | Termination of appointment of Lisa Sciortino as a secretary (1 page) |
19 March 2013 | Resolutions
|
19 March 2013 | Resolutions
|
28 February 2013 | Appointment of Mr William Stanley Holmes as a director (2 pages) |
28 February 2013 | Appointment of Mr William Stanley Holmes as a director (2 pages) |
28 February 2013 | Registered office address changed from 7 Freehold Road Ipswich Suffolk IP4 5HL on 28 February 2013 (1 page) |
28 February 2013 | Appointment of Mr Lee John Everett as a director (2 pages) |
28 February 2013 | Appointment of Mr Lee John Everett as a director (2 pages) |
28 February 2013 | Registered office address changed from 7 Freehold Road Ipswich Suffolk IP4 5HL on 28 February 2013 (1 page) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Resolutions
|
8 October 2012 | Resolutions
|
5 July 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
5 July 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
7 February 2012 | Change of name notice (2 pages) |
7 February 2012 | Company name changed smartdiesel holdings LIMITED\certificate issued on 07/02/12
|
7 February 2012 | Company name changed smartdiesel holdings LIMITED\certificate issued on 07/02/12
|
7 February 2012 | Change of name notice (2 pages) |
16 December 2011 | Statement of capital following an allotment of shares on 13 December 2011
|
16 December 2011 | Statement of capital following an allotment of shares on 13 December 2011
|
23 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
16 February 2011 | Statement of capital following an allotment of shares on 19 December 2010
|
16 February 2011 | Statement of capital following an allotment of shares on 19 December 2010
|
10 February 2011 | Resolutions
|
10 February 2011 | Resolutions
|
26 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
11 December 2009 | Current accounting period extended from 30 September 2009 to 31 December 2009 (3 pages) |
11 December 2009 | Current accounting period extended from 30 September 2009 to 31 December 2009 (3 pages) |
18 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Director's details changed for Mr Roy Alfred Sciortino on 18 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Director's details changed for Mr Roy Alfred Sciortino on 18 November 2009 (2 pages) |
22 July 2009 | Group of companies' accounts made up to 30 September 2008 (26 pages) |
22 July 2009 | Group of companies' accounts made up to 30 September 2008 (26 pages) |
9 April 2009 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page) |
9 April 2009 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page) |
11 December 2008 | Return made up to 31/10/08; full list of members (3 pages) |
11 December 2008 | Return made up to 31/10/08; full list of members (3 pages) |
10 October 2008 | Group of companies' accounts made up to 31 October 2007 (25 pages) |
10 October 2008 | Group of companies' accounts made up to 31 October 2007 (25 pages) |
13 December 2007 | Return made up to 31/10/07; full list of members (2 pages) |
13 December 2007 | Return made up to 31/10/07; full list of members (2 pages) |
17 November 2006 | Nc inc already adjusted 07/11/06 (2 pages) |
17 November 2006 | Nc inc already adjusted 07/11/06 (2 pages) |
17 November 2006 | Ad 07/11/06--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
17 November 2006 | Resolutions
|
17 November 2006 | Resolutions
|
17 November 2006 | Ad 07/11/06--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
31 October 2006 | Secretary resigned (1 page) |
31 October 2006 | Incorporation (17 pages) |
31 October 2006 | Incorporation (17 pages) |
31 October 2006 | Secretary resigned (1 page) |