Company NameBiowood Fuels Limited
Company StatusDissolved
Company Number07944252
CategoryPrivate Limited Company
Incorporation Date9 February 2012(12 years, 2 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr Matthew Howard Winston Tucker
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address190 Western Road
Leigh-On-Sea
SS9 2PJ
Director NameMr James Alexander Lamas
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2012(same day as company formation)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address64 Hawkwell Chase
Hockley
SS5 4NG

Location

Registered Address32 Clarence Street
Southend-On-Sea
SS1 1BD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1James Lamas
50.00%
Ordinary
1 at £1Matthew Tucker
50.00%
Ordinary

Financials

Year2014
Net Worth-£24,073
Current Liabilities£25,291

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
20 March 2015Application to strike the company off the register (4 pages)
14 November 2014Total exemption small company accounts made up to 31 August 2014 (9 pages)
3 November 2014Previous accounting period extended from 28 February 2014 to 31 August 2014 (1 page)
25 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
25 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
26 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
26 March 2013Registered office address changed from Lancaster House Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU England on 26 March 2013 (1 page)
9 February 2012Incorporation (23 pages)