Company NameLincolnshire Fuels Limited
Company StatusDissolved
Company Number04260209
CategoryPrivate Limited Company
Incorporation Date27 July 2001(22 years, 9 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)
Previous NameBrabco No: 129(2001) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Robert Andrew
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2004(2 years, 6 months after company formation)
Appointment Duration18 years, 11 months (closed 17 January 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Chris James Belsham
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2017(15 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 17 January 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNwf Group Plc Wardle
Nantwich
Cheshire
CW5 6BP
Director NameCatherine Anne Aldag
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(same day as company formation)
RoleSolicitor
Correspondence Address23 Victoria Road
West Kirby
Wirral
Merseyside
CH48 3HJ
Wales
Director NameWilliam Ngan
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(same day as company formation)
RoleSolicitor
Correspondence Address25 Hall Road
Manchester
M14 5HN
Secretary NameWilliam Ngan
NationalityBritish
StatusResigned
Appointed27 July 2001(same day as company formation)
RoleSolicitor
Correspondence Address25 Hall Road
Manchester
M14 5HN
Director NameAlan Ernest Fulker
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(3 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2004)
RoleFinancial Director
Correspondence AddressWhite Lodge 17 Overhill Road
Wilmslow
Cheshire
SK9 2BE
Director NameLinda Margaret Walker
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(3 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2004)
RoleSecretary
Correspondence Address21 Cornelia Crescent
Belvidere
Shrewsbury
Shropshire
SY2 5NA
Wales
Secretary NameLinda Margaret Walker
NationalityBritish
StatusResigned
Appointed01 November 2001(3 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2004)
RoleSecretary
Correspondence Address21 Cornelia Crescent
Belvidere
Shrewsbury
Shropshire
SY2 5NA
Wales
Secretary NameMr Stephen Robert Andrew
NationalityBritish
StatusResigned
Appointed01 February 2004(2 years, 6 months after company formation)
Appointment Duration17 years, 3 months (resigned 27 May 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Paul Grundy
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(3 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address74 Broadwalk
Wilmslow
Cheshire
SK9 5PN
Director NameMr Johnathan Richard Ford
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(7 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 September 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Elmbridge Green
Droitwich
Worcester
WR4 0NH
Director NameMr Richard Antony Whiting
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(11 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Brendon James Banner
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(11 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWardle
Nantwich
Cheshire
CW5 6BP

Contact

Websitenwffuels.co.uk

Location

Registered AddressWardle
Nantwich
Cheshire
CW5 6BP
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWardle
WardBunbury
Built Up AreaWardle Industrial Estate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Nwf Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
18 October 2022First Gazette notice for voluntary strike-off (1 page)
7 October 2022Application to strike the company off the register (1 page)
30 November 2021Accounts for a dormant company made up to 31 May 2021 (3 pages)
9 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
27 May 2021Termination of appointment of Richard Antony Whiting as a director on 27 May 2021 (1 page)
27 May 2021Termination of appointment of Stephen Robert Andrew as a secretary on 27 May 2021 (1 page)
30 November 2020Accounts for a dormant company made up to 31 May 2020 (3 pages)
9 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
3 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
11 November 2019Confirmation statement made on 9 November 2019 with updates (4 pages)
18 January 2019Micro company accounts made up to 31 May 2018 (3 pages)
13 November 2018Confirmation statement made on 9 November 2018 with updates (4 pages)
5 January 2018Accounts for a dormant company made up to 31 May 2017 (4 pages)
13 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
25 April 2017Appointment of Mr Chris Belsham as a director on 18 April 2017 (2 pages)
25 April 2017Appointment of Mr Chris Belsham as a director on 18 April 2017 (2 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
11 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
5 September 2016Termination of appointment of Brendon James Banner as a director on 31 August 2016 (1 page)
5 September 2016Termination of appointment of Brendon James Banner as a director on 31 August 2016 (1 page)
1 September 2016Appointment of Mr Richard Antony Whiting as a director on 31 August 2016 (2 pages)
1 September 2016Appointment of Mr Richard Antony Whiting as a director on 31 August 2016 (2 pages)
27 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(5 pages)
27 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(5 pages)
27 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(5 pages)
19 October 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
19 October 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(4 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(4 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(4 pages)
3 September 2014Accounts for a dormant company made up to 31 May 2014 (4 pages)
3 September 2014Accounts for a dormant company made up to 31 May 2014 (4 pages)
19 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
19 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
12 September 2013Accounts for a dormant company made up to 31 May 2013 (4 pages)
12 September 2013Accounts for a dormant company made up to 31 May 2013 (4 pages)
25 July 2013Director's details changed for Mr Stephen Robert Andrew on 25 July 2013 (2 pages)
25 July 2013Secretary's details changed for Mr Stephen Robert Andrew on 25 July 2013 (1 page)
25 July 2013Secretary's details changed for Mr Stephen Robert Andrew on 25 July 2013 (1 page)
25 July 2013Director's details changed for Mr Stephen Robert Andrew on 25 July 2013 (2 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
7 November 2012Termination of appointment of Richard Whiting as a director (1 page)
7 November 2012Termination of appointment of Richard Whiting as a director (1 page)
7 November 2012Appointment of Mr Brendon James Banner as a director (2 pages)
7 November 2012Appointment of Mr Brendon James Banner as a director (2 pages)
28 September 2012Termination of appointment of Johnathan Ford as a director (1 page)
28 September 2012Termination of appointment of Johnathan Ford as a director (1 page)
28 September 2012Appointment of Mr Richard Antony Whiting as a director (2 pages)
28 September 2012Appointment of Mr Richard Antony Whiting as a director (2 pages)
10 August 2012Accounts for a dormant company made up to 31 May 2012 (4 pages)
10 August 2012Accounts for a dormant company made up to 31 May 2012 (4 pages)
11 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
22 August 2011Accounts for a dormant company made up to 31 May 2011 (4 pages)
22 August 2011Accounts for a dormant company made up to 31 May 2011 (4 pages)
10 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
6 October 2010Accounts for a dormant company made up to 31 May 2010 (4 pages)
6 October 2010Accounts for a dormant company made up to 31 May 2010 (4 pages)
2 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
1 October 2009Accounts for a dormant company made up to 31 May 2009 (4 pages)
1 October 2009Accounts for a dormant company made up to 31 May 2009 (4 pages)
8 May 2009Director appointed johnathan richard ford (3 pages)
8 May 2009Appointment terminated director paul grundy (1 page)
8 May 2009Director appointed johnathan richard ford (3 pages)
8 May 2009Appointment terminated director paul grundy (1 page)
3 December 2008Return made up to 09/11/08; full list of members (3 pages)
3 December 2008Return made up to 09/11/08; full list of members (3 pages)
3 October 2008Accounts for a dormant company made up to 31 May 2008 (5 pages)
3 October 2008Accounts for a dormant company made up to 31 May 2008 (5 pages)
21 December 2007Accounts for a dormant company made up to 31 May 2007 (4 pages)
21 December 2007Accounts for a dormant company made up to 31 May 2007 (4 pages)
3 December 2007Return made up to 09/11/07; full list of members (2 pages)
3 December 2007Return made up to 09/11/07; full list of members (2 pages)
24 November 2006Return made up to 09/11/06; full list of members (2 pages)
24 November 2006Return made up to 09/11/06; full list of members (2 pages)
31 October 2006Accounts for a dormant company made up to 31 May 2006 (4 pages)
31 October 2006Accounts for a dormant company made up to 31 May 2006 (4 pages)
28 December 2005Accounts for a dormant company made up to 31 May 2005 (4 pages)
28 December 2005Accounts for a dormant company made up to 31 May 2005 (4 pages)
5 December 2005Return made up to 09/11/05; full list of members (2 pages)
5 December 2005Return made up to 09/11/05; full list of members (2 pages)
26 November 2004Return made up to 27/11/04; full list of members (7 pages)
26 November 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
26 November 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
26 November 2004Return made up to 27/11/04; full list of members (7 pages)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
10 February 2004New secretary appointed;new director appointed (1 page)
10 February 2004Secretary resigned;director resigned (1 page)
10 February 2004Secretary resigned;director resigned (1 page)
10 February 2004New secretary appointed;new director appointed (1 page)
4 December 2003Return made up to 27/11/03; full list of members (7 pages)
4 December 2003Accounts for a dormant company made up to 31 May 2003 (4 pages)
4 December 2003Return made up to 27/11/03; full list of members (7 pages)
4 December 2003Accounts for a dormant company made up to 31 May 2003 (4 pages)
15 August 2003Return made up to 27/07/03; full list of members (7 pages)
15 August 2003Return made up to 27/07/03; full list of members (7 pages)
4 March 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
4 March 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
6 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 2002Return made up to 27/07/02; full list of members (7 pages)
3 September 2002Return made up to 27/07/02; full list of members (7 pages)
21 May 2002Accounting reference date shortened from 31/07/02 to 31/05/02 (1 page)
21 May 2002Accounting reference date shortened from 31/07/02 to 31/05/02 (1 page)
16 November 2001New director appointed (2 pages)
16 November 2001New secretary appointed;new director appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New secretary appointed;new director appointed (2 pages)
15 November 2001Registered office changed on 15/11/01 from: c/o brabners 1 dale street liverpool merseyside L2 2ET (1 page)
15 November 2001Registered office changed on 15/11/01 from: c/o brabners 1 dale street liverpool merseyside L2 2ET (1 page)
15 November 2001Secretary resigned;director resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Secretary resigned;director resigned (1 page)
14 November 2001Company name changed brabco no: 129(2001) LIMITED\certificate issued on 14/11/01 (2 pages)
14 November 2001Company name changed brabco no: 129(2001) LIMITED\certificate issued on 14/11/01 (2 pages)
27 July 2001Incorporation (18 pages)
27 July 2001Incorporation (18 pages)