About

Registered Number: 06670016
Date of Incorporation: 11/08/2008 (15 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2015 (8 years and 6 months ago)
Registered Address: Gander Beach House Hemford, Minsterley, Shrewsbury, SY5 0HJ,

 

Fuel Proof Energy Ltd was founded on 11 August 2008 and are based in Shrewsbury, it's status at Companies House is "Dissolved". We don't know the number of employees at this business. The current directors of the organisation are Evans, Matthew Lincoln, Semler, Peter Michael, Foot, Joanne, Haddon, Nicholas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOOT, Joanne 11 August 2008 14 October 2011 1
HADDON, Nicholas 11 August 2008 14 October 2011 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Matthew Lincoln 19 October 2012 - 1
SEMLER, Peter Michael 14 October 2011 19 October 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 June 2015
DS01 - Striking off application by a company 07 June 2015
AP01 - Appointment of director 20 November 2014
AD01 - Change of registered office address 20 November 2014
TM01 - Termination of appointment of director 20 November 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 30 August 2013
AP01 - Appointment of director 30 August 2013
TM01 - Termination of appointment of director 30 August 2013
MR01 - N/A 07 May 2013
MR04 - N/A 05 May 2013
AA - Annual Accounts 30 April 2013
AP03 - Appointment of secretary 22 October 2012
AP01 - Appointment of director 19 October 2012
TM01 - Termination of appointment of director 19 October 2012
TM02 - Termination of appointment of secretary 19 October 2012
AR01 - Annual Return 30 August 2012
AD01 - Change of registered office address 12 June 2012
MG01 - Particulars of a mortgage or charge 01 March 2012
AA - Annual Accounts 13 December 2011
AD01 - Change of registered office address 05 December 2011
AP01 - Appointment of director 01 November 2011
TM01 - Termination of appointment of director 01 November 2011
TM01 - Termination of appointment of director 01 November 2011
AP01 - Appointment of director 24 October 2011
AP03 - Appointment of secretary 24 October 2011
TM01 - Termination of appointment of director 24 October 2011
TM01 - Termination of appointment of director 24 October 2011
AR01 - Annual Return 17 August 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 18 August 2009
NEWINC - New incorporation documents 11 August 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 May 2013 Outstanding

N/A

Debenture 27 February 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.