Company NameFuelling Support (Engineering) Limited
Company StatusDissolved
Company Number03091564
CategoryPrivate Limited Company
Incorporation Date15 August 1995(28 years, 8 months ago)
Dissolution Date25 April 2006 (17 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Daniel Calabritto
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 Shardelow Avenue
Bevheigh Park
Chelmsford
Essex
CM1 6BG
Secretary NameRosalind Joyce Calabritto
NationalityBritish
StatusClosed
Appointed15 August 1995(same day as company formation)
RoleSecretary
Correspondence Address8 Shardelow Avenue
Bevheigh Park
Chelmsford
Essex
CM1 6BG
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed15 August 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered AddressSuite 3 Warren House
10-20 Main Road
Hockley
Essex
SS5 4QS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

25 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
16 November 2004Return made up to 04/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
29 July 2003Return made up to 04/08/03; full list of members (6 pages)
4 June 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
20 March 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
12 September 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2001Registered office changed on 20/03/01 from: audit house 151 high street billericay essex CM12 9AB (1 page)
24 August 2000Return made up to 04/08/00; full list of members (6 pages)
24 August 2000Accounts for a dormant company made up to 31 July 2000 (5 pages)
6 July 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
19 August 1999Director's particulars changed (1 page)
19 August 1999Return made up to 15/08/99; full list of members (6 pages)
19 August 1999Secretary's particulars changed (1 page)
7 June 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
28 September 1998Return made up to 15/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
1 September 1997Return made up to 15/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 March 1997Accounts for a dormant company made up to 31 July 1996 (2 pages)
12 December 1996Return made up to 15/08/96; full list of members (6 pages)
4 September 1996Registered office changed on 04/09/96 from: 406 high road ilford essex IG1 1TW (1 page)
17 May 1996Accounting reference date notified as 31/07 (1 page)
15 August 1995Incorporation (18 pages)