Company NameCommercial Fuel Cards Limited
Company StatusDissolved
Company Number06877115
CategoryPrivate Limited Company
Incorporation Date14 April 2009(15 years ago)
Dissolution Date9 October 2015 (8 years, 6 months ago)
Previous NameCroft Fuel Cards Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roy Alfred Sciortino
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2009(1 month, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 09 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Freehold Road
Ipswich
Suffolk
IP4 5HL
Secretary NameMr Paul Ratcliffe
StatusClosed
Appointed31 August 2012(3 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 09 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(4 years, 5 months after company formation)
Appointment Duration2 years (closed 09 October 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Director NameMr John Wildman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Exchange House 71 Crouch End Hill
London
N8 8DF
Director NameMrs Margaret Jean Williams
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft Thirlmere Road
Hightown
Merseyside
L38 3RQ
Director NameMr Michael David Ronald Williams
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft Thirlmere Road
Hightown
Merseyside
L38 3RQ
Secretary NameMrs Margaret Jean Williams
NationalityBritish
StatusResigned
Appointed14 April 2009(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft Thirlmere Road
Hightown
Merseyside
L38 3RQ
Director NameMr Richard Michael Ronald Williams
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 2012)
RoleCo Director
Country of ResidenceEngland
Correspondence Address7 Marlborough Avenue
Alderley Edge
Cheshire
SK9 7HS
Secretary NameMr Michael David Ronald Williams
NationalityBritish
StatusResigned
Appointed25 August 2009(4 months, 1 week after company formation)
Appointment Duration3 years (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft Thirlmere Road
Hightown
Merseyside
L38 3RQ
Secretary NameSameday Company Services Limited (Corporation)
StatusResigned
Appointed14 April 2009(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressBaker Tilly
3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50k at £1Fuelling Services Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£21,983
Cash£891
Current Liabilities£1,044,515

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

9 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2015Final Gazette dissolved following liquidation (1 page)
9 October 2015Final Gazette dissolved following liquidation (1 page)
9 July 2015Return of final meeting in a members' voluntary winding up (16 pages)
9 July 2015Return of final meeting in a members' voluntary winding up (16 pages)
9 January 2015Liquidators statement of receipts and payments to 10 November 2014 (14 pages)
9 January 2015Liquidators' statement of receipts and payments to 10 November 2014 (14 pages)
9 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 2013Declaration of solvency (4 pages)
5 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
5 December 2013Declaration of solvency (4 pages)
22 November 2013Registered office address changed from Eurocard Centre Herald Park Herald Drive Crewe Cheshire CW1 6EG England on 22 November 2013 (2 pages)
22 November 2013Registered office address changed from Eurocard Centre Herald Park Herald Drive Crewe Cheshire CW1 6EG England on 22 November 2013 (2 pages)
20 November 2013Appointment of a voluntary liquidator (1 page)
20 November 2013Appointment of a voluntary liquidator (1 page)
19 November 2013Declaration of solvency (4 pages)
19 November 2013Declaration of solvency (4 pages)
2 October 2013Appointment of Mr Richard Charles Armstrong as a director (2 pages)
2 October 2013Appointment of Mr Richard Charles Armstrong as a director (2 pages)
22 May 2013Accounts for a small company made up to 31 August 2012 (7 pages)
22 May 2013Accounts for a small company made up to 31 August 2012 (7 pages)
16 April 2013Annual return made up to 14 April 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 50,000
(4 pages)
16 April 2013Annual return made up to 14 April 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 50,000
(4 pages)
17 September 2012Termination of appointment of Richard Williams as a director (1 page)
17 September 2012Termination of appointment of Michael Williams as a director (1 page)
17 September 2012Termination of appointment of Michael Williams as a secretary (1 page)
17 September 2012Appointment of Mr Paul Ratcliffe as a secretary (1 page)
17 September 2012Termination of appointment of Michael Williams as a secretary (1 page)
17 September 2012Termination of appointment of Michael Williams as a director (1 page)
17 September 2012Appointment of Mr Paul Ratcliffe as a secretary (1 page)
17 September 2012Termination of appointment of Richard Williams as a director (1 page)
24 May 2012Accounts for a small company made up to 31 August 2011 (6 pages)
24 May 2012Accounts for a small company made up to 31 August 2011 (6 pages)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
16 April 2012Director's details changed for Mr Michael David Ronald Williams on 16 April 2012 (2 pages)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
16 April 2012Director's details changed for Mr Michael David Ronald Williams on 16 April 2012 (2 pages)
14 February 2012Registered office address changed from the Croft Thirlmere Road Hightown Merseyside L38 3RQ United Kingdom on 14 February 2012 (1 page)
14 February 2012Registered office address changed from the Croft Thirlmere Road Hightown Merseyside L38 3RQ United Kingdom on 14 February 2012 (1 page)
18 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (15 pages)
18 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (15 pages)
4 May 2011Registered 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 2011Registered 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 2011Registered 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 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
18 January 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
9 July 2010Current accounting period extended from 31 March 2010 to 31 August 2010 (1 page)
9 July 2010Current accounting period extended from 31 March 2010 to 31 August 2010 (1 page)
10 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
7 May 2010Registered 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 2010Director's details changed for Mr Roy Alfred Sciortino on 6 April 2010 (2 pages)
7 May 2010Secretary's details changed for Michael David Ronald Williams on 14 April 2010 (2 pages)
7 May 2010Director's details changed for Richard Williams on 14 April 2010 (2 pages)
7 May 2010Director's details changed for Mr Roy Alfred Sciortino on 6 April 2010 (2 pages)
7 May 2010Director's details changed for Mr Roy Alfred Sciortino on 6 April 2010 (2 pages)
7 May 2010Registered 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 2010Registered 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 2010Director's details changed for Richard Williams on 14 April 2010 (2 pages)
7 May 2010Secretary's details changed for Michael David Ronald Williams on 14 April 2010 (2 pages)
26 September 2009Appointment terminate, director and secretary margaret jean williams logged form (1 page)
26 September 2009Secretary appointed michael david ronald williams (2 pages)
26 September 2009Appointment terminate, director and secretary margaret jean williams logged form (1 page)
26 September 2009Secretary appointed michael david ronald williams (2 pages)
25 September 2009Ad 15/08/09\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages)
25 September 2009Ad 15/08/09\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages)
25 June 2009Company name changed croft fuel cards LIMITED\certificate issued on 27/06/09 (2 pages)
25 June 2009Company name changed croft fuel cards LIMITED\certificate issued on 27/06/09 (2 pages)
11 June 2009Nc inc already adjusted 29/05/09 (1 page)
11 June 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
11 June 2009Director appointed roy sciortino (1 page)
11 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 June 2009Nc inc already adjusted 29/05/09 (1 page)
11 June 2009Director appointed richard michael ronald williams (1 page)
11 June 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
11 June 2009Director appointed roy sciortino (1 page)
11 June 2009Director appointed richard michael ronald williams (1 page)
20 April 2009Director and secretary appointed mararet jean williams (1 page)
20 April 2009Director and secretary appointed mararet jean williams (1 page)
20 April 2009Director appointed michael david ronald williams (2 pages)
20 April 2009Director appointed michael david ronald williams (2 pages)
15 April 2009Appointment terminated director john wildman (1 page)
15 April 2009Appointment terminated director john wildman (1 page)
15 April 2009Appointment terminated secretary sameday company services LIMITED (1 page)
15 April 2009Appointment terminated secretary sameday company services LIMITED (1 page)
14 April 2009Incorporation (11 pages)
14 April 2009Incorporation (11 pages)