Company NameBIO Solutions Fuel Ltd
Company StatusDissolved
Company Number06555250
CategoryPrivate Limited Company
Incorporation Date4 April 2008(15 years, 12 months ago)
Dissolution Date28 December 2018 (5 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2320Manufacture of refined petroleum products
SIC 19201Mineral oil refining

Directors

Director NameMr Thomas Vernon Myatt
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2008(same day as company formation)
RoleOfficer
Country of ResidenceEngland
Correspondence AddressManor Farm
Motcombe
Shaftesbury
Dorset
SP7 9PL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC12 Marquis Court
Marquis Way
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

2 at £1Thomas Vernon Myatt & Susan Francette Myatt
100.00%
Ordinary

Financials

Year2014
Net Worth£93,395
Cash£116,820
Current Liabilities£33,020

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 August 2017Registered office address changed from 18-20 High Street Shaftesbury Dorset SP7 8JG to C12 Marquis Court Marquis Way Team Valley Gateshead NE11 0RU on 7 August 2017 (2 pages)
2 August 2017Declaration of solvency (5 pages)
2 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-18
(1 page)
2 August 2017Appointment of a voluntary liquidator (1 page)
18 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(3 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(3 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(3 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(3 pages)
23 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(3 pages)
28 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 October 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 1
(3 pages)
21 October 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 1
(3 pages)
29 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
10 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 May 2012Director's details changed for Thomas Vernon Myatt on 1 May 2012 (2 pages)
1 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
1 May 2012Director's details changed for Thomas Vernon Myatt on 1 May 2012 (2 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 April 2011Annual return made up to 4 April 2011 (14 pages)
4 April 2011Annual return made up to 4 April 2011 (14 pages)
11 February 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
23 April 2010Annual return made up to 4 April 2010 (8 pages)
23 April 2010Annual return made up to 4 April 2010 (8 pages)
16 January 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
22 April 2009Return made up to 04/04/09; full list of members (5 pages)
11 April 2008Director appointed thomas vernon myatt (2 pages)
10 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
10 April 2008Appointment terminated director company directors LIMITED (1 page)
4 April 2008Incorporation (16 pages)