FUEL HANDLING SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

FUEL HANDLING SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01688841

Incorporation date

22/12/1982

Size

Total Exemption Small

Contacts

Registered address

Registered address

18 Miller Court, Severn Drive, Tewkesbury, Gloucestershire GL20 8DNCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1982)
dot icon10/09/2012
Final Gazette dissolved via voluntary strike-off
dot icon28/05/2012
First Gazette notice for voluntary strike-off
dot icon17/05/2012
Application to strike the company off the register
dot icon09/05/2012
Termination of appointment of Paul Alexander Little as a director on 2012-04-30
dot icon19/06/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon16/06/2011
Current accounting period extended from 2011-06-30 to 2011-08-31
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon27/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon27/05/2010
Registered office address changed from 18 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN on 2010-05-28
dot icon26/05/2010
Director's details changed for Mr Paul Little on 2010-01-01
dot icon26/05/2010
Director's details changed for Mr Steven William Bowers on 2010-01-01
dot icon25/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon19/11/2009
Appointment of Mr Steven William Bowers as a secretary
dot icon19/11/2009
Termination of appointment of Jodi Frith as a secretary
dot icon03/11/2009
Appointment of Miss Jodi Nicole Frith as a secretary
dot icon03/11/2009
Termination of appointment of Steven Bowers as a secretary
dot icon30/06/2009
Director appointed mr steven william bowers
dot icon17/06/2009
Return made up to 01/05/09; full list of members
dot icon17/06/2009
Appointment Terminated Director steven bowers
dot icon07/06/2009
Registered office changed on 08/06/2009 from 14A miller court severn drive tewkesbury gloucestershire GL20 8DN
dot icon07/06/2009
Director appointed mr steven william bowers
dot icon07/06/2009
Appointment Terminated Secretary peter swallow
dot icon07/06/2009
Appointment Terminated Director iain kinnear
dot icon07/06/2009
Secretary appointed mr steven william bowers
dot icon01/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon01/10/2008
Registered office changed on 02/10/2008 from portland house park street bagshot surrey GU19 5PG
dot icon03/08/2008
Memorandum and Articles of Association
dot icon17/07/2008
Appointment Terminated Director hooi ng
dot icon17/07/2008
Appointment Terminated Director anthony lau
dot icon17/07/2008
Appointment Terminated Secretary anthony lau
dot icon30/06/2008
Certificate of change of name
dot icon25/06/2008
Director appointed mr iain kinnear
dot icon25/06/2008
Director appointed mr paul little
dot icon25/06/2008
Appointment Terminated Director edward stroud
dot icon25/06/2008
Appointment Terminated Director joao gomes
dot icon25/06/2008
Appointment Terminated Director alan brown
dot icon24/06/2008
Registered office changed on 25/06/2008 from 647 river gardens north feltham trading estate feltham middlesex TW14 0RB
dot icon04/06/2008
Return made up to 01/05/08; full list of members
dot icon04/06/2008
Location of debenture register
dot icon04/06/2008
Location of register of members
dot icon20/04/2008
Full accounts made up to 2007-07-31
dot icon10/03/2008
Curr sho from 31/07/2008 to 30/06/2008
dot icon13/06/2007
Full accounts made up to 2006-07-31
dot icon10/06/2007
Return made up to 01/05/07; no change of members
dot icon10/06/2007
Location of register of members address changed
dot icon09/04/2007
New secretary appointed
dot icon09/04/2007
Secretary resigned
dot icon03/04/2007
Director resigned
dot icon29/01/2007
Location of register of members
dot icon13/11/2006
Director resigned
dot icon30/10/2006
New director appointed
dot icon05/09/2006
Full accounts made up to 2005-07-31
dot icon22/08/2006
Director resigned
dot icon09/08/2006
New director appointed
dot icon31/05/2006
Return made up to 01/05/06; full list of members
dot icon31/05/2006
Delivery ext'd 3 mth 31/07/05
dot icon26/06/2005
Group of companies' accounts made up to 2004-07-31
dot icon24/05/2005
Return made up to 01/05/05; full list of members
dot icon17/08/2004
Group of companies' accounts made up to 2003-07-31
dot icon27/05/2004
Delivery ext'd 3 mth 31/07/03
dot icon23/05/2004
Return made up to 01/05/04; full list of members
dot icon09/05/2004
Location of register of members (non legible)
dot icon25/02/2004
Certificate of change of name
dot icon08/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon01/07/2003
Return made up to 01/05/03; full list of members
dot icon01/07/2003
Secretary resigned
dot icon01/07/2003
New secretary appointed
dot icon11/06/2003
New secretary appointed
dot icon26/03/2003
Auditor's resignation
dot icon11/03/2003
Accounting reference date shortened from 31/12/03 to 31/07/03
dot icon24/02/2003
New secretary appointed;new director appointed
dot icon24/02/2003
New director appointed
dot icon24/02/2003
New director appointed
dot icon24/02/2003
Director resigned
dot icon24/02/2003
Director resigned
dot icon24/02/2003
Director resigned
dot icon24/02/2003
Secretary resigned
dot icon24/02/2003
Registered office changed on 25/02/03 from: 3 lombard street london EC3V 9AQ
dot icon20/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon28/05/2002
Return made up to 01/05/02; full list of members
dot icon17/06/2001
New director appointed
dot icon17/06/2001
New director appointed
dot icon03/06/2001
Full group accounts made up to 2000-12-31
dot icon30/05/2001
Return made up to 01/05/01; full list of members
dot icon16/05/2001
Director resigned
dot icon31/05/2000
Return made up to 01/05/00; full list of members
dot icon24/05/2000
New director appointed
dot icon15/05/2000
New director appointed
dot icon14/05/2000
New director appointed
dot icon14/05/2000
New director appointed
dot icon10/05/2000
Director resigned
dot icon10/05/2000
Director resigned
dot icon27/04/2000
Statement of affairs
dot icon27/04/2000
Ad 14/04/00--------- £ si 998@1=998 £ ic 2/1000
dot icon13/04/2000
Resolutions
dot icon13/04/2000
Resolutions
dot icon13/04/2000
Resolutions
dot icon13/04/2000
£ nc 100/1000 20/03/00
dot icon02/04/2000
Accounts made up to 1999-12-31
dot icon29/03/2000
New director appointed
dot icon19/03/2000
Certificate of change of name
dot icon08/07/1999
Accounts made up to 1998-12-31
dot icon31/05/1999
Return made up to 01/05/99; full list of members
dot icon31/05/1999
Location of debenture register address changed
dot icon14/06/1998
Director resigned
dot icon14/06/1998
Director resigned
dot icon14/06/1998
New director appointed
dot icon14/06/1998
New director appointed
dot icon23/05/1998
Return made up to 01/05/98; full list of members
dot icon06/05/1998
Resolutions
dot icon06/05/1998
Resolutions
dot icon06/05/1998
Resolutions
dot icon06/05/1998
Accounts made up to 1997-12-31
dot icon10/01/1998
Location of register of members
dot icon29/05/1997
Return made up to 01/05/97; full list of members
dot icon15/05/1997
Accounts made up to 1996-12-31
dot icon11/11/1996
Certificate of change of name
dot icon06/11/1996
Withdrawal of application for striking off
dot icon26/09/1996
Application for striking-off
dot icon30/05/1996
Return made up to 01/05/96; full list of members
dot icon13/05/1996
Accounts made up to 1995-12-31
dot icon17/05/1995
Return made up to 01/05/95; full list of members
dot icon28/02/1995
Accounts made up to 1994-12-31
dot icon29/01/1995
Resolutions
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Return made up to 26/09/94; full list of members
dot icon31/05/1994
Accounts made up to 1993-12-31
dot icon24/02/1994
Director resigned
dot icon18/02/1994
New director appointed
dot icon01/11/1993
Return made up to 26/09/93; full list of members
dot icon26/05/1993
Accounts made up to 1992-12-31
dot icon06/10/1992
Return made up to 26/09/92; full list of members
dot icon12/02/1992
Director resigned;new director appointed
dot icon04/02/1992
Accounts made up to 1991-12-31
dot icon21/10/1991
Return made up to 26/09/91; full list of members
dot icon21/10/1991
Registered office changed on 22/10/91
dot icon14/10/1991
Accounts made up to 1990-12-31
dot icon04/10/1990
Return made up to 26/09/90; full list of members
dot icon17/09/1990
Accounts made up to 1989-12-31
dot icon17/09/1989
Return made up to 17/05/89; full list of members
dot icon03/05/1989
Accounts made up to 1988-12-31
dot icon16/04/1989
New director appointed
dot icon16/04/1989
Director resigned
dot icon13/03/1989
Return made up to 29/09/88; full list of members
dot icon20/02/1989
Accounts made up to 1988-03-31
dot icon20/10/1988
New director appointed
dot icon20/10/1988
Secretary resigned;new secretary appointed
dot icon20/10/1988
Registered office changed on 21/10/88 from: 107 jermyn street london SW1Y 6EE
dot icon20/10/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon22/03/1988
Accounts made up to 1987-03-31
dot icon22/03/1988
Return made up to 31/12/87; full list of members
dot icon19/05/1987
Return made up to 31/12/86; full list of members
dot icon10/04/1987
New secretary appointed
dot icon07/04/1987
Registered office changed on 08/04/87 from: inveresk house 1 aldwych london WC2R ohf
dot icon18/03/1987
Accounts made up to 1986-03-31
dot icon15/12/1983
Certificate of change of name
dot icon22/12/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Von Sydow, Henrik August
Director
09/10/2006 - 12/03/2007
2
Collins, Roderick Martin
Director
28/05/1998 - 01/05/2000
10
Henderson, Martin Stuart
Director
28/05/1998 - 01/05/2000
7
MATHESON & CO LIMITED
Corporate Secretary
18/05/2003 - 31/03/2007
66
Ng, Hooi Chong
Director
16/07/2006 - 17/07/2008
1

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 HANDLING SYSTEMS LIMITED

FUEL HANDLING SYSTEMS LIMITED is an(a) Dissolved company incorporated on 22/12/1982 with the registered office located at 18 Miller Court, Severn Drive, Tewkesbury, Gloucestershire GL20 8DN. There are currently 2 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 HANDLING SYSTEMS LIMITED?

toggle

FUEL HANDLING SYSTEMS LIMITED is currently Dissolved. It was registered on 22/12/1982 and dissolved on 10/09/2012.

Where is FUEL HANDLING SYSTEMS LIMITED located?

toggle

FUEL HANDLING SYSTEMS LIMITED is registered at 18 Miller Court, Severn Drive, Tewkesbury, Gloucestershire GL20 8DN.

What does FUEL HANDLING SYSTEMS LIMITED do?

toggle

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

What is the latest filing for FUEL HANDLING SYSTEMS LIMITED?

toggle

The latest filing was on 10/09/2012: Final Gazette dissolved via voluntary strike-off.