Ipswich
Suffolk
IP4 5HL
Secretary Name | Mr Paul Ratcliffe |
---|---|
Status | Closed |
Appointed | 31 August 2012(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 09 October 2015) |
Role | Company Director |
Correspondence Address | 3 Hardman Street 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(4 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 09 October 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hardman Street Manchester M3 3HF |
Director Name | Mr John Wildman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Exchange House 71 Crouch End Hill London N8 8DF |
Director Name | Mrs Margaret Jean Williams |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Thirlmere Road Hightown Merseyside L38 3RQ |
Director Name | Mr Michael David Ronald Williams |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Thirlmere Road Hightown Merseyside L38 3RQ |
Secretary Name | Mrs Margaret Jean Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Thirlmere Road Hightown Merseyside L38 3RQ |
Director Name | Mr Richard Michael Ronald Williams |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 2012) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 7 Marlborough Avenue Alderley Edge Cheshire SK9 7HS |
Secretary Name | Mr Michael David Ronald Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(4 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Thirlmere Road Hightown Merseyside L38 3RQ |
Secretary Name | Sameday Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2009(same day as company formation) |
Correspondence Address | 9 Perserverance Works Kingsland Road London E2 8DD |
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 |
50k at £1 | Fuelling Services Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,983 |
Cash | £891 |
Current Liabilities | £1,044,515 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
9 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2015 | Final Gazette dissolved following liquidation (1 page) |
9 October 2015 | Final Gazette dissolved following liquidation (1 page) |
9 July 2015 | Return of final meeting in a members' voluntary winding up (16 pages) |
9 July 2015 | Return of final meeting in a members' voluntary winding up (16 pages) |
9 January 2015 | Liquidators statement of receipts and payments to 10 November 2014 (14 pages) |
9 January 2015 | Liquidators' statement of receipts and payments to 10 November 2014 (14 pages) |
9 January 2015 | Liquidators' statement of receipts and payments to 10 November 2014 (14 pages) |
5 December 2013 | Resolutions
|
5 December 2013 | Declaration of solvency (4 pages) |
5 December 2013 | Resolutions
|
5 December 2013 | Declaration of solvency (4 pages) |
22 November 2013 | Registered office address changed from Eurocard Centre Herald Park Herald Drive Crewe Cheshire CW1 6EG England on 22 November 2013 (2 pages) |
22 November 2013 | Registered office address changed from Eurocard Centre Herald Park Herald Drive Crewe Cheshire CW1 6EG England on 22 November 2013 (2 pages) |
20 November 2013 | Appointment of a voluntary liquidator (1 page) |
20 November 2013 | Appointment of a voluntary liquidator (1 page) |
19 November 2013 | Declaration of solvency (4 pages) |
19 November 2013 | Declaration of solvency (4 pages) |
2 October 2013 | Appointment of Mr Richard Charles Armstrong as a director (2 pages) |
2 October 2013 | Appointment of Mr Richard Charles Armstrong as a director (2 pages) |
22 May 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
22 May 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
16 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders Statement of capital on 2013-04-16
|
16 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders Statement of capital on 2013-04-16
|
17 September 2012 | Termination of appointment of Richard Williams as a director (1 page) |
17 September 2012 | Termination of appointment of Michael Williams as a director (1 page) |
17 September 2012 | Termination of appointment of Michael Williams as a secretary (1 page) |
17 September 2012 | Appointment of Mr Paul Ratcliffe as a secretary (1 page) |
17 September 2012 | Termination of appointment of Michael Williams as a secretary (1 page) |
17 September 2012 | Termination of appointment of Michael Williams as a director (1 page) |
17 September 2012 | Appointment of Mr Paul Ratcliffe as a secretary (1 page) |
17 September 2012 | Termination of appointment of Richard Williams as a director (1 page) |
24 May 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
24 May 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
16 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Director's details changed for Mr Michael David Ronald Williams on 16 April 2012 (2 pages) |
16 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Director's details changed for Mr Michael David Ronald Williams on 16 April 2012 (2 pages) |
14 February 2012 | Registered office address changed from the Croft Thirlmere Road Hightown Merseyside L38 3RQ United Kingdom on 14 February 2012 (1 page) |
14 February 2012 | Registered office address changed from the Croft Thirlmere Road Hightown Merseyside L38 3RQ United Kingdom on 14 February 2012 (1 page) |
18 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (15 pages) |
18 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (15 pages) |
4 May 2011 | Registered office address changed from , Suite 26 Century Buildings, Brunswick Business Park Tower Street, Liverpool, Merseyside, L3 4BJ, United Kingdom on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from , Suite 26 Century Buildings, Brunswick Business Park Tower Street, Liverpool, Merseyside, L3 4BJ, United Kingdom on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from , Suite 26 Century Buildings, Brunswick Business Park Tower Street, Liverpool, Merseyside, L3 4BJ, United Kingdom on 4 May 2011 (1 page) |
18 January 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
18 January 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
9 July 2010 | Current accounting period extended from 31 March 2010 to 31 August 2010 (1 page) |
9 July 2010 | Current accounting period extended from 31 March 2010 to 31 August 2010 (1 page) |
10 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Registered office address changed from , Suite 26 Century Buildings, Brunswick Business Park Tower Street, Liverpool, Merseyside, L3 4BJ on 7 May 2010 (1 page) |
7 May 2010 | Director's details changed for Mr Roy Alfred Sciortino on 6 April 2010 (2 pages) |
7 May 2010 | Secretary's details changed for Michael David Ronald Williams on 14 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Richard Williams on 14 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Roy Alfred Sciortino on 6 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Roy Alfred Sciortino on 6 April 2010 (2 pages) |
7 May 2010 | Registered office address changed from , Suite 26 Century Buildings, Brunswick Business Park Tower Street, Liverpool, Merseyside, L3 4BJ on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from , Suite 26 Century Buildings, Brunswick Business Park Tower Street, Liverpool, Merseyside, L3 4BJ on 7 May 2010 (1 page) |
7 May 2010 | Director's details changed for Richard Williams on 14 April 2010 (2 pages) |
7 May 2010 | Secretary's details changed for Michael David Ronald Williams on 14 April 2010 (2 pages) |
26 September 2009 | Appointment terminate, director and secretary margaret jean williams logged form (1 page) |
26 September 2009 | Secretary appointed michael david ronald williams (2 pages) |
26 September 2009 | Appointment terminate, director and secretary margaret jean williams logged form (1 page) |
26 September 2009 | Secretary appointed michael david ronald williams (2 pages) |
25 September 2009 | Ad 15/08/09\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages) |
25 September 2009 | Ad 15/08/09\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages) |
25 June 2009 | Company name changed croft fuel cards LIMITED\certificate issued on 27/06/09 (2 pages) |
25 June 2009 | Company name changed croft fuel cards LIMITED\certificate issued on 27/06/09 (2 pages) |
11 June 2009 | Nc inc already adjusted 29/05/09 (1 page) |
11 June 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
11 June 2009 | Director appointed roy sciortino (1 page) |
11 June 2009 | Resolutions
|
11 June 2009 | Resolutions
|
11 June 2009 | Nc inc already adjusted 29/05/09 (1 page) |
11 June 2009 | Director appointed richard michael ronald williams (1 page) |
11 June 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
11 June 2009 | Director appointed roy sciortino (1 page) |
11 June 2009 | Director appointed richard michael ronald williams (1 page) |
20 April 2009 | Director and secretary appointed mararet jean williams (1 page) |
20 April 2009 | Director and secretary appointed mararet jean williams (1 page) |
20 April 2009 | Director appointed michael david ronald williams (2 pages) |
20 April 2009 | Director appointed michael david ronald williams (2 pages) |
15 April 2009 | Appointment terminated director john wildman (1 page) |
15 April 2009 | Appointment terminated director john wildman (1 page) |
15 April 2009 | Appointment terminated secretary sameday company services LIMITED (1 page) |
15 April 2009 | Appointment terminated secretary sameday company services LIMITED (1 page) |
14 April 2009 | Incorporation (11 pages) |
14 April 2009 | Incorporation (11 pages) |