Company NameFuel Retailers Insurance Services Limited
Company StatusDissolved
Company Number03967115
CategoryPrivate Limited Company
Incorporation Date7 April 2000(24 years ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)
Previous NameAngloultra Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Tudor Owen Davies
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2000(2 weeks, 5 days after company formation)
Appointment Duration9 years, 8 months (closed 05 January 2010)
RoleTaxation Consultant
Correspondence Address45 Meliden Road
Prestatyn
Denbighshire
LL19 9SE
Wales
Secretary NameKenneth Alan Walker
NationalityBritish
StatusClosed
Appointed26 April 2000(2 weeks, 5 days after company formation)
Appointment Duration9 years, 8 months (closed 05 January 2010)
RoleCompany Director
Correspondence Address1 Daisy Road
Brynteg
Wrexham
Clwyd
LL11 6LE
Wales
Director NameMr Michael Georgieff Jones
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(2 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 July 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence Address41 Chester Street
Flint
Flintshire
CH6 5BL
Wales
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address39/41 Chester Street
Flint
Clwyd
CH6 5BL
Wales
ConstituencyDelyn
ParishFlint
WardFlint Castle
Built Up AreaFlint

Shareholders

55 at 1T O Davies
55.00%
Ordinary
30 at 1K A Walker
30.00%
Ordinary
15 at 1G W Davies
15.00%
Ordinary

Financials

Year2014
Net Worth-£4,609
Current Liabilities£4,609

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
14 September 2009Application for striking-off (1 page)
21 April 2009Return made up to 07/04/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
30 July 2008Appointment terminated director michael jones (1 page)
30 April 2008Return made up to 07/04/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
18 April 2006Return made up to 07/04/06; full list of members (3 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
28 April 2005Return made up to 07/04/05; full list of members (3 pages)
1 April 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
8 May 2004Return made up to 07/04/04; full list of members (7 pages)
28 February 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
8 May 2003Return made up to 07/04/03; full list of members (6 pages)
28 March 2003New director appointed (2 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
30 April 2002Return made up to 07/04/02; full list of members (6 pages)
8 February 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
14 May 2001Return made up to 07/04/01; full list of members (6 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
8 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
31 May 2000Ad 25/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 May 2000Registered office changed on 12/05/00 from: 4 orchard crescent nantwich cheshire CW5 7AN (1 page)
9 May 2000New director appointed (2 pages)
9 May 2000Director resigned (1 page)
9 May 2000Secretary resigned (1 page)
9 May 2000New secretary appointed (2 pages)
28 April 2000Registered office changed on 28/04/00 from: suite 25096 72 new bond street london W1Y 9DD (1 page)
7 April 2000Incorporation (31 pages)