Company NameFuel Matters Ltd
Company StatusDissolved
Company Number06406183
CategoryPrivate Limited Company
Incorporation Date23 October 2007(16 years, 6 months ago)
Dissolution Date2 August 2022 (1 year, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameVeronica Alexander
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Brewery House
Brook Street Wivenhoe
Colchester
Essex
CO7 9DS
Secretary NameMs Jackie Davies
NationalityBritish
StatusClosed
Appointed02 July 2009(1 year, 8 months after company formation)
Appointment Duration13 years, 1 month (closed 02 August 2022)
RoleCivil Servant
Correspondence Address45 Pentlands Close
Mitcham
Surrey
CR4 1HW
Director NameMr Ewan Henry Alexander
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(5 years after company formation)
Appointment Duration9 years, 9 months (closed 02 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Brewery House
Brook Street Wivenhoe
Colchester
Essex
CO7 9DS
Secretary NameEwan Alexander
NationalityBritish
StatusResigned
Appointed23 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressBraemore Lodge
Chopping Knife Lane
Marlborough
Wilts
SN8 2AT

Contact

Websitefuelmatters.co.uk
Telephone01206 826187
Telephone regionColchester

Location

Registered Address1 Brewery House
Brook Street Wivenhoe
Colchester
Essex
CO7 9DS
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWivenhoe
WardWivenhoe
Built Up AreaWivenhoe
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Ewan Alexander
50.00%
Ordinary
50 at £1Veronica Alexander
50.00%
Ordinary

Financials

Year2014
Net Worth£27,844
Cash£57,065
Current Liabilities£30,465

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

2 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2022First Gazette notice for voluntary strike-off (1 page)
4 May 2022Application to strike the company off the register (3 pages)
26 April 2022Micro company accounts made up to 31 March 2022 (5 pages)
25 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
18 May 2021Micro company accounts made up to 31 March 2021 (5 pages)
3 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
22 May 2020Micro company accounts made up to 31 March 2020 (5 pages)
25 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
7 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
23 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
26 June 2018Micro company accounts made up to 31 March 2018 (5 pages)
3 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
14 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 May 2017Director's details changed for Mr Ewan Henry Alexander on 23 May 2017 (2 pages)
23 May 2017Director's details changed for Mr Ewan Henry Alexander on 23 May 2017 (2 pages)
23 May 2017Director's details changed for Veronica Alexander on 23 May 2017 (2 pages)
23 May 2017Director's details changed for Veronica Alexander on 23 May 2017 (2 pages)
3 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
3 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
5 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
3 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(5 pages)
1 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(5 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
12 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
15 November 2012Registered office address changed from 1 Fordbrook House Fordbrook Business Centre Marlborough Road, Pewsey Wiltshire SN9 5NU on 15 November 2012 (1 page)
15 November 2012Registered office address changed from 1 Fordbrook House Fordbrook Business Centre Marlborough Road, Pewsey Wiltshire SN9 5NU on 15 November 2012 (1 page)
14 November 2012Appointment of Mr Ewan Henry Alexander as a director (2 pages)
14 November 2012Appointment of Mr Ewan Henry Alexander as a director (2 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
10 November 2009Secretary's details changed for Jackie Davies on 1 October 2009 (1 page)
10 November 2009Secretary's details changed for Jackie Davies on 1 October 2009 (1 page)
10 November 2009Director's details changed for Veronica Alexander on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for Veronica Alexander on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for Veronica Alexander on 1 October 2009 (2 pages)
10 November 2009Secretary's details changed for Jackie Davies on 1 October 2009 (1 page)
11 August 2009Appointment terminated secretary ewan alexander (1 page)
11 August 2009Secretary appointed jackie davies (2 pages)
11 August 2009Appointment terminated secretary ewan alexander (1 page)
11 August 2009Secretary appointed jackie davies (2 pages)
10 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
10 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
22 October 2008Return made up to 22/10/08; full list of members (3 pages)
22 October 2008Return made up to 22/10/08; full list of members (3 pages)
10 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
10 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
6 November 2007Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page)
6 November 2007Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page)
23 October 2007Incorporation (12 pages)
23 October 2007Incorporation (12 pages)