Company NameFuel Depot Limited
Company StatusDissolved
Company Number08010859
CategoryPrivate Limited Company
Incorporation Date29 March 2012(12 years, 1 month ago)
Dissolution Date14 April 2015 (9 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Michael Fullerton
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2013(1 year after company formation)
Appointment Duration2 years (closed 14 April 2015)
RolePolice Officer
Country of ResidenceEngland
Correspondence Address77 Upton Rocks Avenue
Widnes
Cheshire
WA8 9DA
Director NameCatherine Cox
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(same day as company formation)
RoleFuel Producer
Country of ResidenceEngland
Correspondence Address77 Upton Rocks Avenue
Widnes
Cheshire
WA8 9DA
Director NamePatricia O'Donoghue
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(same day as company formation)
RoleFuel Producer
Country of ResidenceEngland
Correspondence Address77 Upton Rocks Avenue
Widnes
Cheshire
WA8 9DA

Location

Registered Address77 Upton Rocks Avenue
Widnes
Cheshire
WA8 9DA
RegionNorth West
ConstituencyHalton
CountyCheshire
WardBirchfield
Built Up AreaWidnes

Shareholders

1 at £1Michael Fullerton
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
18 December 2014Application to strike the company off the register (6 pages)
18 December 2014Application to strike the company off the register (6 pages)
7 April 2014Termination of appointment of Catherine Cox as a director on 3 April 2014 (1 page)
7 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(5 pages)
7 April 2014Termination of appointment of Patricia O'donoghue as a director on 3 April 2014 (1 page)
7 April 2014Termination of appointment of Catherine Cox as a director on 3 April 2014 (1 page)
7 April 2014Termination of appointment of Patricia O'donoghue as a director on 3 April 2014 (1 page)
7 April 2014Termination of appointment of Catherine Cox as a director on 3 April 2014 (1 page)
7 April 2014Termination of appointment of Patricia O'donoghue as a director on 3 April 2014 (1 page)
7 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(5 pages)
3 April 2014Director's details changed for Patricia O'donoghue on 3 March 2014 (2 pages)
3 April 2014Director's details changed for Patricia O'donoghue on 3 March 2014 (2 pages)
3 April 2014Director's details changed for Catherine Cox on 3 March 2014 (2 pages)
3 April 2014Termination of appointment of Patricia O'donoghue as a director on 3 April 2014 (1 page)
3 April 2014Termination of appointment of Catherine Cox as a director on 3 April 2014 (1 page)
3 April 2014Termination of appointment of Patricia O'donoghue as a director on 3 April 2014 (1 page)
3 April 2014Termination of appointment of Patricia O'donoghue as a director on 3 April 2014 (1 page)
3 April 2014Termination of appointment of Catherine Cox as a director on 3 April 2014 (1 page)
3 April 2014Director's details changed for Catherine Cox on 3 March 2014 (2 pages)
3 April 2014Director's details changed for Catherine Cox on 3 March 2014 (2 pages)
3 April 2014Termination of appointment of Catherine Cox as a director on 3 April 2014 (1 page)
3 April 2014Director's details changed for Patricia O'donoghue on 3 March 2014 (2 pages)
31 March 2013Accounts made up to 31 March 2013 (2 pages)
31 March 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
31 March 2013Registered office address changed from 10 Rosslyn Drive Wirral CH46 0SY England on 31 March 2013 (1 page)
31 March 2013Appointment of Mr Michael Fullerton as a director on 31 March 2013 (2 pages)
31 March 2013Appointment of Mr Michael Fullerton as a director on 31 March 2013 (2 pages)
31 March 2013Registered office address changed from 10 Rosslyn Drive Wirral CH46 0SY England on 31 March 2013 (1 page)
31 March 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
31 March 2013Accounts made up to 31 March 2013 (2 pages)
29 March 2012Incorporation (37 pages)
29 March 2012Incorporation (37 pages)