Company NameFuelstock Limited
Company StatusDissolved
Company Number06313136
CategoryPrivate Limited Company
Incorporation Date16 July 2007(16 years, 9 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Hanratty
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceMauritius
Correspondence AddressSpringfield House 99 101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Director NameMr Patrick Thomas Edward Hanratty
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2008(1 year, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 08 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Rivermead
Ranelagh Gardens
London
SW6 3SF
Secretary NameSpringfield Secretaries Ltd. (Corporation)
StatusClosed
Appointed06 July 2010(2 years, 11 months after company formation)
Appointment Duration4 years (closed 08 July 2014)
Correspondence Address99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Director NameIan Jeffrey Burgess
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 17 October 2008)
RoleCompany Director
Correspondence Address48 The Piper Building
Peterborough Road
London
SW6 3EF
Director NameMs Charlotte Frances Moore
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Holland Park
London
W11 3RS
Secretary NameMs Charlotte Frances Moore
NationalityBritish
StatusResigned
Appointed17 October 2008(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Holland Park
London
W11 3RS
Secretary NameSpringfield Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2007(same day as company formation)
Correspondence AddressSpringfield House
99-101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
Secretary NameD W Company Services Limited (Corporation)
StatusResigned
Appointed28 September 2007(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 17 October 2008)
Correspondence AddressNorth West Wing
Bush House Aldwych
London
WC2B 4EZ

Location

Registered AddressSpringfield House 99 101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London

Shareholders

95 at £1Patrick Thomas Edward Hanratty
95.00%
Ordinary
5 at £1Peter Hanratty
5.00%
Ordinary

Financials

Year2014
Net Worth-£28,416
Cash£1,092
Current Liabilities£29,841

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
17 March 2014Application to strike the company off the register (5 pages)
17 March 2014Application to strike the company off the register (5 pages)
31 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(5 pages)
31 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(5 pages)
1 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
1 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
31 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
4 May 2012Director's details changed for Patrick Thomas Edward Hanratty on 3 May 2012 (3 pages)
4 May 2012Director's details changed for Mr Patrick Thomas Edward Hanratty on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Patrick Thomas Edward Hanratty on 3 May 2012 (3 pages)
4 May 2012Director's details changed for Mr Patrick Thomas Edward Hanratty on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Mr Patrick Thomas Edward Hanratty on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Patrick Thomas Edward Hanratty on 3 May 2012 (3 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 July 2010Director's details changed for Peter Hanratty on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Peter Hanratty on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Peter Hanratty on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
7 July 2010Termination of appointment of Charlotte Moore as a secretary (1 page)
7 July 2010Termination of appointment of Charlotte Moore as a secretary (1 page)
7 July 2010Appointment of Springfield Secretaries Ltd. as a secretary (2 pages)
7 July 2010Appointment of Springfield Secretaries Ltd. as a secretary (2 pages)
7 July 2010Termination of appointment of Charlotte Moore as a director (1 page)
7 July 2010Termination of appointment of Charlotte Moore as a director (1 page)
20 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
20 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 September 2009Return made up to 16/07/09; full list of members (4 pages)
2 September 2009Return made up to 16/07/09; full list of members (4 pages)
1 September 2009Appointment terminated secretary d w company services LIMITED (1 page)
1 September 2009Appointment terminated secretary d w company services LIMITED (1 page)
2 July 2009Registered office changed on 02/07/2009 from 1 battersea square london SW11 3RZ (1 page)
2 July 2009Registered office changed on 02/07/2009 from 1 battersea square london SW11 3RZ (1 page)
23 October 2008Appointment terminated director ian burgess (1 page)
23 October 2008Appointment terminated director ian burgess (1 page)
23 October 2008Director appointed patrick hanratty (2 pages)
23 October 2008Director appointed patrick hanratty (2 pages)
23 October 2008Director and secretary appointed charlotte moore (2 pages)
23 October 2008Director and secretary appointed charlotte moore (2 pages)
21 October 2008Ad 17/10/08\gbp si 96@1=96\gbp ic 4/100\ (2 pages)
21 October 2008Ad 17/10/08\gbp si 96@1=96\gbp ic 4/100\ (2 pages)
16 October 2008Registered office changed on 16/10/2008 from northwest wing bush house aldwych london WC2B 4EZ (1 page)
16 October 2008Registered office changed on 16/10/2008 from northwest wing bush house aldwych london WC2B 4EZ (1 page)
11 September 2008Return made up to 16/07/08; full list of members (4 pages)
11 September 2008Return made up to 16/07/08; full list of members (4 pages)
18 August 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 August 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 June 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
6 June 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
4 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
4 October 2007Ad 28/09/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 October 2007Secretary resigned (1 page)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (2 pages)
4 October 2007Registered office changed on 04/10/07 from: springfield house 99/101 crossbrook street waltham cross hertfordshire EN8 8JR (1 page)
4 October 2007Ad 28/09/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
4 October 2007New secretary appointed (2 pages)
4 October 2007Registered office changed on 04/10/07 from: springfield house 99/101 crossbrook street waltham cross hertfordshire EN8 8JR (1 page)
4 October 2007New secretary appointed (2 pages)
4 October 2007Secretary resigned (1 page)
16 July 2007Incorporation (16 pages)
16 July 2007Incorporation (16 pages)