Company NameFuel Enrichment Limited
Company StatusDissolved
Company Number05818297
CategoryPrivate Limited Company
Incorporation Date16 May 2006(17 years, 11 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameMr George Wright Ord
StatusClosed
Appointed10 April 2015(8 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 24 October 2017)
RoleCompany Director
Correspondence AddressUnit 5 Queens Court, Third Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
Director NameMr Oliver Charles St John Hoare
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2016(9 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 24 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Queens Court, Third Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
Director NameMr Marc Hendrik Cornelis Ottolini
Date of BirthDecember 1961 (Born 62 years ago)
NationalityDutch
StatusClosed
Appointed13 April 2016(9 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 24 October 2017)
RoleCompany Direrctor
Country of ResidenceEngland
Correspondence AddressUnit 5 Queens Court, Third Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
Director NameMr John Lawson Firth
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rhydd Close
Malvern
Worcestershire
WR14 3RB
Director NameThomas Wilkinson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(same day as company formation)
RoleMan Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Chesters Park
Low Fell
Tyne & Wear
NE9 5YW
Secretary NameThomas Wilkinson
NationalityBritish
StatusResigned
Appointed16 May 2006(same day as company formation)
RoleMan Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Chesters Park
Low Fell
Tyne & Wear
NE9 5YW
Director NameMr George Wright Ord
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(2 weeks, 2 days after company formation)
Appointment Duration9 years, 10 months (resigned 13 April 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 The Birches
Shield Row
Stanley
County Durham
DH9 8RL
Director NameMr Ralph Lyman Brown
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(1 year, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 13 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 11 29 Bramham Gardens
London
SW5 0HE
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed16 May 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websiteiituk.com
Email address[email protected]
Telephone0191 4913136
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 5 Queens Court, Third Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

100 at £1International Innovative Technologies LTD
25.00%
Ordinary A
100 at £1International Innovative Technologies LTD
25.00%
Ordinary B
100 at £1International Innovative Technologies LTD
25.00%
Ordinary C
100 at £1International Innovative Technologies LTD
25.00%
Ordinary D

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
25 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
25 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
27 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 400
(6 pages)
27 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 400
(6 pages)
26 May 2016Appointment of Mr Marco Ottolini as a director on 13 April 2016 (2 pages)
26 May 2016Appointment of Mr Oliver Charles St John Hoare as a director on 13 April 2016 (2 pages)
26 May 2016Termination of appointment of George Wright Ord as a director on 13 April 2016 (1 page)
26 May 2016Appointment of Mr Oliver Charles St John Hoare as a director on 13 April 2016 (2 pages)
26 May 2016Termination of appointment of George Wright Ord as a director on 13 April 2016 (1 page)
26 May 2016Termination of appointment of Ralph Lyman Brown as a director on 13 April 2016 (1 page)
26 May 2016Appointment of Mr Marco Ottolini as a director on 13 April 2016 (2 pages)
26 May 2016Termination of appointment of Ralph Lyman Brown as a director on 13 April 2016 (1 page)
26 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
26 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
2 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 400
(6 pages)
2 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 400
(6 pages)
10 April 2015Termination of appointment of Thomas Wilkinson as a director on 10 April 2015 (1 page)
10 April 2015Appointment of Mr George Wright Ord as a secretary on 10 April 2015 (2 pages)
10 April 2015Appointment of Mr George Wright Ord as a secretary on 10 April 2015 (2 pages)
10 April 2015Termination of appointment of Thomas Wilkinson as a secretary on 10 April 2015 (1 page)
10 April 2015Termination of appointment of Thomas Wilkinson as a director on 10 April 2015 (1 page)
10 April 2015Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 400
(8 pages)
10 April 2015Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 400
(8 pages)
10 April 2015Termination of appointment of Thomas Wilkinson as a secretary on 10 April 2015 (1 page)
10 April 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
10 April 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
21 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 400
(8 pages)
21 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 400
(8 pages)
6 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
6 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
7 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (8 pages)
7 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (8 pages)
14 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
14 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
13 June 2012Register(s) moved to registered inspection location (1 page)
13 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (8 pages)
13 June 2012Register(s) moved to registered inspection location (1 page)
13 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (8 pages)
8 June 2012Registered office address changed from , Suite 4, Earls House, Earlsway, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0RY on 8 June 2012 (1 page)
8 June 2012Register inspection address has been changed from Suite 4 Earlshouse Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RY (1 page)
8 June 2012Registered office address changed from , Suite 4, Earls House, Earlsway, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0RY on 8 June 2012 (1 page)
8 June 2012Register inspection address has been changed from Suite 4 Earlshouse Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RY (1 page)
8 June 2012Registered office address changed from , Suite 4, Earls House, Earlsway, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0RY on 8 June 2012 (1 page)
27 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
27 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
19 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
19 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
15 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
15 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
17 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (7 pages)
17 June 2010Register inspection address has been changed (1 page)
17 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (7 pages)
17 June 2010Register inspection address has been changed (1 page)
23 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
23 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
23 July 2009Return made up to 16/05/09; full list of members (6 pages)
23 July 2009Return made up to 16/05/09; full list of members (6 pages)
28 April 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
28 April 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
4 March 2009Appointment terminated director john firth (1 page)
4 March 2009Appointment terminated director john firth (1 page)
12 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 August 2008Return made up to 16/05/08; full list of members (5 pages)
11 August 2008Return made up to 16/05/08; full list of members (5 pages)
6 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
6 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
8 June 2007Return made up to 16/05/07; full list of members (4 pages)
8 June 2007Return made up to 16/05/07; full list of members (4 pages)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
22 June 2006Ad 08/06/06--------- £ si 399@1=399 £ ic 1/400 (2 pages)
22 June 2006Ad 08/06/06--------- £ si 399@1=399 £ ic 1/400 (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
5 June 2006New secretary appointed;new director appointed (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006Secretary resigned (1 page)
5 June 2006New secretary appointed;new director appointed (2 pages)
5 June 2006Secretary resigned (1 page)
16 May 2006Incorporation (17 pages)
16 May 2006Incorporation (17 pages)