Company NameFuel Fillers Limited
Company StatusDissolved
Company Number07054137
CategoryPrivate Limited Company
Incorporation Date22 October 2009(14 years, 6 months ago)
Dissolution Date19 April 2019 (5 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Director

Director NameMr David Thomas Richard Ridley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2009(same day as company formation)
RoleSales Person
Country of ResidenceEngland
Correspondence Address6 Wroxall Road
Dagenham
RM9 4NJ

Contact

Websitefuelfillers.co.uk

Location

Registered Address142-148 Main Road
Sidcup
Kent
DA14 6NZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London

Shareholders

100 at £1David Ridley
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,664
Current Liabilities£159,405

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 April 2019Final Gazette dissolved following liquidation (1 page)
19 January 2019Return of final meeting in a creditors' voluntary winding up (18 pages)
2 February 2018Liquidators' statement of receipts and payments to 28 November 2017 (14 pages)
20 December 2016Registered office address changed from C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ to 142-148 Main Road Sidcup Kent DA14 6NZ on 20 December 2016 (2 pages)
20 December 2016Registered office address changed from C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ to 142-148 Main Road Sidcup Kent DA14 6NZ on 20 December 2016 (2 pages)
15 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-29
(1 page)
15 December 2016Appointment of a voluntary liquidator (1 page)
15 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-29
(1 page)
15 December 2016Appointment of a voluntary liquidator (1 page)
15 December 2016Statement of affairs with form 4.19 (5 pages)
15 December 2016Statement of affairs with form 4.19 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
23 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(3 pages)
23 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(3 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
18 November 2014Registered office address changed from 23-25 Fowler Road Hainault Industrial Park Ilford Essex IG6 3UT to C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ on 18 November 2014 (1 page)
18 November 2014Registered office address changed from 23-25 Fowler Road Hainault Industrial Park Ilford Essex IG6 3UT to C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ on 18 November 2014 (1 page)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
15 January 2014Change the registered office situation from Wales to England & Wales (4 pages)
15 January 2014Change the registered office situation from Wales to England & Wales (4 pages)
23 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(3 pages)
23 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(3 pages)
28 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
29 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
22 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
17 March 2011Registered office address changed from , Fields House 12/13 Old Fields Road Bocam Park, Bridgend, Pencoed, CF35 5LJ, Wales on 17 March 2011 (1 page)
17 March 2011Director's details changed for Mr David Thomas Richard Ridley on 17 March 2011 (2 pages)
17 March 2011Registered office address changed from , Fields House 12/13 Old Fields Road Bocam Park, Bridgend, Pencoed, CF35 5LJ, Wales on 17 March 2011 (1 page)
17 March 2011Director's details changed for Mr David Thomas Richard Ridley on 17 March 2011 (2 pages)
4 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
22 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)