Company NameFuel Research Environmental Engineering Limited
Company StatusDissolved
Company Number05557641
CategoryPrivate Limited Company
Incorporation Date8 September 2005(18 years, 8 months ago)
Dissolution Date26 November 2019 (4 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Clive Ronald Hibbitt
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2005(4 weeks after company formation)
Appointment Duration14 years, 1 month (closed 26 November 2019)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address64 Lansdowne Road
London
E18 2BB
Director NameJohn Peter Pavely
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(4 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 10 September 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence Address91 Badlis Road
London
E17 5LG
Secretary NameMr Clive Hibbitt
NationalityBritish
StatusResigned
Appointed06 October 2005(4 weeks after company formation)
Appointment Duration5 years (resigned 10 October 2010)
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence Address25 Fontayne Avenue
Chigwell
Essex
IG7 5HD
Director NameWestour Directors Limited (Corporation)
StatusResigned
Appointed08 September 2005(same day as company formation)
Correspondence Address62 Priory Road
Noak Hill
Romford
Essex
RM3 9AP
Secretary NameWestour Services Limited (Corporation)
StatusResigned
Appointed08 September 2005(same day as company formation)
Correspondence Address5-6 The Shrubberies
South Woodford
London
E18 1BG

Location

Registered Address64 Lansdowne Road
London
E18 2BB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Clive Hibbit
50.00%
Ordinary
1 at £1John Peter Pavely
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,579
Current Liabilities£2,579

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2018Voluntary strike-off action has been suspended (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
17 January 2018Application to strike the company off the register (3 pages)
13 November 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
22 September 2017Termination of appointment of John Peter Pavely as a director on 10 September 2017 (1 page)
22 September 2017Termination of appointment of John Peter Pavely as a director on 10 September 2017 (1 page)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
4 October 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
11 August 2016Registered office address changed from Unit 5 R/O 143 North Street Romford RM1 1ED to 64 Lansdowne Road London E18 2BB on 11 August 2016 (1 page)
11 August 2016Registered office address changed from Unit 5 R/O 143 North Street Romford RM1 1ED to 64 Lansdowne Road London E18 2BB on 11 August 2016 (1 page)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
5 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
5 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
5 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 April 2015Registered office address changed from 62 Priory Road, Noak Hill Romford Essex RM3 9AP to Unit 5 R/O 143 North Street Romford RM1 1ED on 29 April 2015 (1 page)
29 April 2015Registered office address changed from 62 Priory Road, Noak Hill Romford Essex RM3 9AP to Unit 5 R/O 143 North Street Romford RM1 1ED on 29 April 2015 (1 page)
1 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
1 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
1 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
16 October 2013Director's details changed for Mr Clive Hibbitt on 16 October 2013 (2 pages)
16 October 2013Director's details changed for Mr Clive Hibbitt on 16 October 2013 (2 pages)
1 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
1 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
1 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
3 October 2011Termination of appointment of Clive Hibbitt as a secretary (1 page)
3 October 2011Termination of appointment of Clive Hibbitt as a secretary (1 page)
3 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 October 2010Director's details changed for John Peter Pavely on 1 September 2010 (2 pages)
6 October 2010Director's details changed for Clive Hibbitt on 1 September 2010 (2 pages)
6 October 2010Director's details changed for Clive Hibbitt on 1 September 2010 (2 pages)
6 October 2010Director's details changed for Clive Hibbitt on 1 September 2010 (2 pages)
6 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
6 October 2010Director's details changed for John Peter Pavely on 1 September 2010 (2 pages)
6 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
6 October 2010Director's details changed for John Peter Pavely on 1 September 2010 (2 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
5 October 2009Amended accounts made up to 30 September 2008 (3 pages)
5 October 2009Amended accounts made up to 30 September 2008 (3 pages)
1 October 2009Return made up to 08/09/09; full list of members (4 pages)
1 October 2009Return made up to 08/09/09; full list of members (4 pages)
6 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
6 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
24 September 2008Return made up to 08/09/08; full list of members (4 pages)
24 September 2008Return made up to 08/09/08; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
15 October 2007Return made up to 08/09/07; full list of members (2 pages)
15 October 2007Return made up to 08/09/07; full list of members (2 pages)
13 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
13 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
18 December 2006Return made up to 08/09/06; full list of members (2 pages)
18 December 2006Return made up to 08/09/06; full list of members (2 pages)
7 October 2005New director appointed (1 page)
7 October 2005New secretary appointed (1 page)
7 October 2005New secretary appointed (1 page)
7 October 2005New director appointed (1 page)
7 October 2005New director appointed (1 page)
7 October 2005New director appointed (1 page)
6 October 2005Secretary resigned (1 page)
6 October 2005Secretary resigned (1 page)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
8 September 2005Incorporation (18 pages)
8 September 2005Incorporation (18 pages)