About

Registered Number: 05303677
Date of Incorporation: 03/12/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 10/10/2015 (8 years and 7 months ago)
Registered Address: BAKER TILLY, 3 Hardman Street, Manchester, M3 3HF

 

Having been setup in 2004, Forecourt Fuels Ltd have registered office in Manchester. Forecourt Fuels Ltd has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MATTHEWS, Barry Vincent 01 July 2011 01 July 2011 1
MATTHEWS, Barry Vincent 01 July 2011 09 August 2012 1
RATCLIFFE, Paul 09 August 2012 31 January 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 October 2015
4.71 - Return of final meeting in members' voluntary winding-up 10 July 2015
4.68 - Liquidator's statement of receipts and payments 21 April 2015
AD01 - Change of registered office address 29 January 2014
RESOLUTIONS - N/A 22 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 22 January 2014
4.70 - N/A 22 January 2014
AR01 - Annual Return 30 December 2013
TM01 - Termination of appointment of director 02 October 2013
TM01 - Termination of appointment of director 02 October 2013
TM01 - Termination of appointment of director 02 October 2013
TM01 - Termination of appointment of director 02 October 2013
MR04 - N/A 02 October 2013
MR01 - N/A 06 August 2013
AP01 - Appointment of director 27 June 2013
MISC - Miscellaneous document 29 April 2013
AUD - Auditor's letter of resignation 19 April 2013
AA01 - Change of accounting reference date 12 April 2013
RESOLUTIONS - N/A 19 March 2013
TM01 - Termination of appointment of director 01 March 2013
TM01 - Termination of appointment of director 01 March 2013
TM02 - Termination of appointment of secretary 01 March 2013
AP01 - Appointment of director 28 February 2013
AP01 - Appointment of director 28 February 2013
AD01 - Change of registered office address 28 February 2013
AP01 - Appointment of director 28 February 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 02 November 2012
TM02 - Termination of appointment of secretary 03 September 2012
AP03 - Appointment of secretary 03 September 2012
TM02 - Termination of appointment of secretary 03 September 2012
AP03 - Appointment of secretary 15 August 2012
AR01 - Annual Return 09 January 2012
AP01 - Appointment of director 07 November 2011
AP01 - Appointment of director 07 November 2011
AA - Annual Accounts 13 October 2011
SH01 - Return of Allotment of shares 04 October 2011
RESOLUTIONS - N/A 11 July 2011
AP03 - Appointment of secretary 05 July 2011
AD01 - Change of registered office address 04 July 2011
TM02 - Termination of appointment of secretary 04 July 2011
SH01 - Return of Allotment of shares 04 July 2011
AP01 - Appointment of director 04 July 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 23 October 2009
169 - Return by a company purchasing its own shares 10 September 2009
169 - Return by a company purchasing its own shares 10 September 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 07 June 2007
363s - Annual Return 25 January 2007
AA - Annual Accounts 31 May 2006
363s - Annual Return 19 December 2005
225 - Change of Accounting Reference Date 22 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2004
288b - Notice of resignation of directors or secretaries 03 December 2004
NEWINC - New incorporation documents 03 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 August 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.