FUEL & GO LIMITED

Register to unlock more data on OkredoRegister

FUEL & GO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03730799

Incorporation date

07/03/1999

Size

Full

Contacts

Registered address

Registered address

3 Princess Way, Redhill, Surrey RH1 1NPCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1999)
dot icon10/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon13/10/2010
Appointment of James Anthony Anthony Jackson as a director
dot icon13/10/2010
Appointment of Barbara Charlotte Wallace as a director
dot icon13/10/2010
Termination of appointment of Gary Stewart as a director
dot icon13/10/2010
Termination of appointment of Neil Macarthur as a director
dot icon13/09/2010
First Gazette notice for voluntary strike-off
dot icon02/09/2010
Resolutions
dot icon31/08/2010
Application to strike the company off the register
dot icon01/06/2010
Full accounts made up to 2009-12-31
dot icon29/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon16/02/2010
Director's details changed for Mr Neil Clark Macarthur on 2010-02-16
dot icon24/06/2009
Accounts made up to 2008-12-31
dot icon01/04/2009
Return made up to 08/03/09; full list of members
dot icon17/03/2009
Director's Change of Particulars / gary stewart / 04/03/2009 / HouseName/Number was: 3, now: 10; Street was: cedar cottages, now: burnbrae avenue; Area was: la ruette gabard st martin, now: ; Post Town was: jersey, now: edinburgh; Post Code was: JE3 6UH, now: EH12 8AU; Country was: , now: scotland
dot icon24/06/2008
Accounts made up to 2007-12-31
dot icon19/03/2008
Return made up to 08/03/08; full list of members
dot icon03/03/2008
Director appointed mr neil clark macarthur
dot icon03/03/2008
Director appointed mr gary robert, mcneilly stewart
dot icon03/03/2008
Appointment Terminated Director richard hopkins
dot icon03/03/2008
Appointment Terminated Director derek lewis
dot icon05/06/2007
Full accounts made up to 2006-12-31
dot icon25/03/2007
Return made up to 08/03/07; full list of members
dot icon28/02/2007
Director's particulars changed
dot icon23/07/2006
Secretary resigned
dot icon04/07/2006
Full accounts made up to 2005-12-31
dot icon09/04/2006
Return made up to 08/03/06; full list of members
dot icon13/09/2005
Registered office changed on 14/09/05 from: dixon motors distribution centre capitol park, thorne doncaster south yorkshire DN8 5TX
dot icon30/08/2005
New secretary appointed
dot icon05/05/2005
Full accounts made up to 2004-12-31
dot icon18/04/2005
Director resigned
dot icon29/03/2005
Return made up to 08/03/05; full list of members
dot icon20/03/2005
New director appointed
dot icon20/03/2005
New director appointed
dot icon13/03/2005
Director resigned
dot icon17/01/2005
Director resigned
dot icon18/10/2004
Full accounts made up to 2003-12-31
dot icon10/08/2004
Director's particulars changed
dot icon27/06/2004
New director appointed
dot icon24/06/2004
New director appointed
dot icon16/06/2004
New director appointed
dot icon15/06/2004
Director resigned
dot icon15/06/2004
Director resigned
dot icon23/03/2004
New secretary appointed
dot icon23/03/2004
Secretary resigned
dot icon17/03/2004
Return made up to 08/03/04; full list of members
dot icon13/10/2003
Full accounts made up to 2002-12-31
dot icon01/07/2003
Resolutions
dot icon01/07/2003
Resolutions
dot icon01/07/2003
Resolutions
dot icon01/07/2003
Resolutions
dot icon20/03/2003
Return made up to 08/03/03; full list of members
dot icon07/02/2003
Director resigned
dot icon07/02/2003
New director appointed
dot icon14/11/2002
Auditor's resignation
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon11/03/2002
Return made up to 08/03/02; full list of members
dot icon25/04/2001
Full accounts made up to 2000-12-31
dot icon13/03/2001
Secretary resigned;director resigned
dot icon13/03/2001
Return made up to 08/03/01; full list of members
dot icon13/03/2001
Director resigned
dot icon24/08/2000
Secretary resigned
dot icon24/08/2000
New secretary appointed
dot icon11/04/2000
Full accounts made up to 1999-12-31
dot icon06/03/2000
Return made up to 08/03/00; full list of members
dot icon06/03/2000
Director's particulars changed
dot icon28/02/2000
Registered office changed on 29/02/00 from: imperial garage clarence street kingston upon hull east yorkshire HU9 1DN
dot icon19/07/1999
Secretary resigned
dot icon19/07/1999
Director resigned
dot icon01/05/1999
Registered office changed on 02/05/99 from: 16 churchill way cardiff CF1 4DX
dot icon20/04/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon20/04/1999
New director appointed
dot icon20/04/1999
New secretary appointed;new director appointed
dot icon20/04/1999
New director appointed
dot icon07/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
07/03/1999 - 07/03/1999
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
07/03/1999 - 07/03/1999
15962
Elton, Christopher Peter
Director
07/03/1999 - 30/01/2003
33
Macarthur, Neil Clark
Director
28/02/2008 - 13/10/2010
129
Stanworth, Mark
Director
26/05/2004 - 31/03/2005
255

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FUEL & GO LIMITED

FUEL & GO LIMITED is an(a) Dissolved company incorporated on 07/03/1999 with the registered office located at 3 Princess Way, Redhill, Surrey RH1 1NP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FUEL & GO LIMITED?

toggle

FUEL & GO LIMITED is currently Dissolved. It was registered on 07/03/1999 and dissolved on 10/01/2011.

Where is FUEL & GO LIMITED located?

toggle

FUEL & GO LIMITED is registered at 3 Princess Way, Redhill, Surrey RH1 1NP.

What does FUEL & GO LIMITED do?

toggle

FUEL & GO LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for FUEL & GO LIMITED?

toggle

The latest filing was on 10/01/2011: Final Gazette dissolved via voluntary strike-off.