Brook Street Wivenhoe
Colchester
Essex
CO7 9DS
Secretary Name | Ms Jackie Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2009(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 02 August 2022) |
Role | Civil Servant |
Correspondence Address | 45 Pentlands Close Mitcham Surrey CR4 1HW |
Director Name | Mr Ewan Henry Alexander |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2012(5 years after company formation) |
Appointment Duration | 9 years, 9 months (closed 02 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS |
Secretary Name | Ewan Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Braemore Lodge Chopping Knife Lane Marlborough Wilts SN8 2AT |
Website | fuelmatters.co.uk |
---|---|
Telephone | 01206 826187 |
Telephone region | Colchester |
Registered Address | 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Wivenhoe |
Ward | Wivenhoe |
Built Up Area | Wivenhoe |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Ewan Alexander 50.00% Ordinary |
---|---|
50 at £1 | Veronica Alexander 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,844 |
Cash | £57,065 |
Current Liabilities | £30,465 |
Latest Accounts | 31 March 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
2 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2022 | Application to strike the company off the register (3 pages) |
26 April 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
25 October 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
18 May 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
3 November 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
22 May 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
25 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
7 June 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
23 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
26 June 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
3 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
14 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 May 2017 | Director's details changed for Mr Ewan Henry Alexander on 23 May 2017 (2 pages) |
23 May 2017 | Director's details changed for Mr Ewan Henry Alexander on 23 May 2017 (2 pages) |
23 May 2017 | Director's details changed for Veronica Alexander on 23 May 2017 (2 pages) |
23 May 2017 | Director's details changed for Veronica Alexander on 23 May 2017 (2 pages) |
3 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
9 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
12 December 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Registered office address changed from 1 Fordbrook House Fordbrook Business Centre Marlborough Road, Pewsey Wiltshire SN9 5NU on 15 November 2012 (1 page) |
15 November 2012 | Registered office address changed from 1 Fordbrook House Fordbrook Business Centre Marlborough Road, Pewsey Wiltshire SN9 5NU on 15 November 2012 (1 page) |
14 November 2012 | Appointment of Mr Ewan Henry Alexander as a director (2 pages) |
14 November 2012 | Appointment of Mr Ewan Henry Alexander as a director (2 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
10 November 2009 | Secretary's details changed for Jackie Davies on 1 October 2009 (1 page) |
10 November 2009 | Secretary's details changed for Jackie Davies on 1 October 2009 (1 page) |
10 November 2009 | Director's details changed for Veronica Alexander on 1 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Director's details changed for Veronica Alexander on 1 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Director's details changed for Veronica Alexander on 1 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Jackie Davies on 1 October 2009 (1 page) |
11 August 2009 | Appointment terminated secretary ewan alexander (1 page) |
11 August 2009 | Secretary appointed jackie davies (2 pages) |
11 August 2009 | Appointment terminated secretary ewan alexander (1 page) |
11 August 2009 | Secretary appointed jackie davies (2 pages) |
10 July 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
10 July 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
22 October 2008 | Return made up to 22/10/08; full list of members (3 pages) |
22 October 2008 | Return made up to 22/10/08; full list of members (3 pages) |
10 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
10 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
6 November 2007 | Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page) |
6 November 2007 | Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page) |
23 October 2007 | Incorporation (12 pages) |
23 October 2007 | Incorporation (12 pages) |