Company NameFueltek (Of Staffordshire) Limited
Company StatusDissolved
Company Number01815522
CategoryPrivate Limited Company
Incorporation Date11 May 1984(39 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameTerence John Balderson
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1991(6 years, 11 months after company formation)
Appointment Duration33 years
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Trent Road
Forsbrook
Stoke On Trent
Staffordshire
ST11 9BW
Director NameAlan James Cotton
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1991(6 years, 11 months after company formation)
Appointment Duration33 years
RoleEngineer
Correspondence Address11 Dovedale Close
Goldenhill
Stoke-On-Trent
Staffs
ST5 4JD
Director NameAnthony James Leech
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1991(6 years, 11 months after company formation)
Appointment Duration33 years
RoleEngineer
Correspondence Address28 Rutherford Avenue
Clayton
Newcastle
Staffs
ST5 4JD
Secretary NameAnthony James Leech
NationalityBritish
StatusCurrent
Appointed05 April 1991(6 years, 11 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address28 Rutherford Avenue
Clayton
Newcastle
Staffs
ST5 4JD

Location

Registered AddressAnchor Brewhouse
50 Shad Thames
Tower Bridge
London
SE1 2YB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1990 (33 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

19 April 1998Dissolved (1 page)
19 January 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
19 January 1998Liquidators statement of receipts and payments (5 pages)
19 December 1997Liquidators statement of receipts and payments (5 pages)
17 July 1997Liquidators statement of receipts and payments (5 pages)
21 June 1996Liquidators statement of receipts and payments (5 pages)
9 January 1996Liquidators statement of receipts and payments (5 pages)
4 July 1995Liquidators statement of receipts and payments (6 pages)