FUELPLUS (UK) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 3HF

Company number 05362874
Status Liquidation
Incorporation Date 14 February 2005
Company Type Private Limited Company
Address 3 HARDMAN STREET, MANCHESTER, M3 3HF
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Liquidators statement of receipts and payments to 26 April 2016; Satisfaction of charge 1 in full; Registered office address changed from Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG to 3 Hardman Street Manchester M3 3HF on 13 May 2015. The most likely internet sites of FUELPLUS (UK) LIMITED are www.fuelplusuk.co.uk, and www.fuelplus-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fuelplus Uk Limited is a Private Limited Company. The company registration number is 05362874. Fuelplus Uk Limited has been working since 14 February 2005. The present status of the company is Liquidation. The registered address of Fuelplus Uk Limited is 3 Hardman Street Manchester M3 3hf. . HOLMES, William Stanley is a Director of the company. Secretary JOYCE, Malcolm has been resigned. Secretary KANE, Dorothy May has been resigned. Secretary SHEPHERD, Timothy Charles Maxwell has been resigned. Director JOYCE, Malcolm has been resigned. Director NICHOLL, Gary Martin has been resigned. Director SCIORTINO, Roy Alfred has been resigned. Director SHEPHERD, Timothy Charles Maxwell has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Director
HOLMES, William Stanley
Appointed Date: 22 May 2014
61 years old

Resigned Directors

Secretary
JOYCE, Malcolm
Resigned: 21 October 2013
Appointed Date: 14 February 2005

Secretary
KANE, Dorothy May
Resigned: 14 February 2005
Appointed Date: 14 February 2005

Secretary
SHEPHERD, Timothy Charles Maxwell
Resigned: 22 May 2014
Appointed Date: 21 October 2013

Director
JOYCE, Malcolm
Resigned: 21 October 2013
Appointed Date: 14 February 2005
64 years old

Director
NICHOLL, Gary Martin
Resigned: 22 May 2014
Appointed Date: 14 February 2005
57 years old

Director
SCIORTINO, Roy Alfred
Resigned: 01 April 2015
Appointed Date: 22 May 2014
67 years old

Director
SHEPHERD, Timothy Charles Maxwell
Resigned: 22 May 2014
Appointed Date: 21 October 2013
58 years old

FUELPLUS (UK) LIMITED Events

24 Jun 2016
Liquidators statement of receipts and payments to 26 April 2016
18 Dec 2015
Satisfaction of charge 1 in full
13 May 2015
Registered office address changed from Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG to 3 Hardman Street Manchester M3 3HF on 13 May 2015
12 May 2015
Declaration of solvency
12 May 2015
Appointment of a voluntary liquidator
...
... and 39 more events
16 Mar 2006
Return made up to 14/02/06; full list of members
11 May 2005
Accounting reference date extended from 28/02/06 to 31/05/06
24 Feb 2005
New secretary appointed
24 Feb 2005
Secretary resigned
14 Feb 2005
Incorporation

FUELPLUS (UK) LIMITED Charges

22 May 2014
Charge code 0536 2874 0002
Delivered: 28 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
4 October 2012
Debenture
Delivered: 10 October 2012
Status: Satisfied on 18 December 2015
Persons entitled: Barclays Bank Ireland PLC
Description: Fixed and floating charge over the undertaking and all…