Company NameFuelrace Limited
DirectorMark Anderson
Company StatusDissolved
Company Number03070032
CategoryPrivate Limited Company
Incorporation Date20 June 1995(28 years, 10 months ago)

Directors

Director NameMark Anderson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1996(11 months, 2 weeks after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence Address23 Richmond Terrace
Walbottle
Newcastle Upon Tyne
NE15 8JN
Secretary NameDaniel James Hurst
NationalityBritish
StatusCurrent
Appointed07 June 1996(11 months, 3 weeks after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence Address6 Whitehall Road
Walbottle
Newcastle Upon Tyne
NE15 8JP
Director NameJames Culham Hampton
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(3 weeks, 6 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 June 1996)
RoleManager
Correspondence AddressThe Stint Aydon Road
Corbridge
Northumberland
NE45 5LQ
Secretary NameAlbert Edward Crossley
NationalityBritish
StatusResigned
Appointed27 September 1995(3 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 June 1996)
RoleManager
Correspondence Address6 Diamond Court
Kenton
Newcastle Upon Tyne
NE3 2EN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 June 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBroadlast Investment Limited (Corporation)
StatusResigned
Appointed17 July 1995(3 weeks, 6 days after company formation)
Appointment Duration2 months, 1 week (resigned 27 September 1995)
Correspondence Address29k Chancery Grove
Chancery Lane
Singapore
1130

Location

Registered Address3 Portland Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

21 March 1999Dissolved (1 page)
21 December 1998Liquidators statement of receipts and payments (5 pages)
21 December 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
9 October 1998Liquidators statement of receipts and payments (5 pages)
29 October 1997Liquidators statement of receipts and payments (5 pages)
17 October 1996Statement of affairs (7 pages)
1 October 1996Appointment of a voluntary liquidator (1 page)
1 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 October 1996Registered office changed on 01/10/96 from: 269 jesmond road jesmond newcastle upon tyne NE2 1LB (1 page)
19 June 1996New secretary appointed (2 pages)
19 June 1996Secretary resigned (1 page)
15 June 1996New director appointed (2 pages)
13 June 1996Director resigned (1 page)
3 October 1995Secretary resigned;new secretary appointed (2 pages)
9 August 1995Secretary resigned;new secretary appointed (2 pages)
9 August 1995Director resigned;new director appointed (2 pages)
9 August 1995Registered office changed on 09/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 June 1995Incorporation (9 pages)