Company NameSolo Fuels Limited
DirectorsAndrew Denton Hayle and Dianne Hayle
Company StatusDissolved
Company Number01898569
CategoryPrivate Limited Company
Incorporation Date22 March 1985(39 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMr Andrew Denton Hayle
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1992(7 years, 5 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Inglewood Avenue
Birkby
Huddersfield
West Yorkshire
HD2 2DS
Director NameMrs Dianne Hayle
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1992(7 years, 5 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Inglewood Avenue
Birkby
Huddersfield
West Yorkshire
HD2 2DS
Secretary NameMrs Dianne Hayle
NationalityBritish
StatusCurrent
Appointed11 September 1992(7 years, 5 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Inglewood Avenue
Birkby
Huddersfield
West Yorkshire
HD2 2DS

Location

Registered Address1 The Embankment
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£212,199
Cash£45
Current Liabilities£1,193,895

Accounts

Latest Accounts31 May 1999 (24 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

30 November 2005Dissolved (1 page)
31 August 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
7 June 2005Liquidators statement of receipts and payments (5 pages)
22 November 2004Liquidators statement of receipts and payments (5 pages)
21 May 2004Liquidators statement of receipts and payments (5 pages)
2 December 2003Liquidators statement of receipts and payments (5 pages)
27 May 2003Liquidators statement of receipts and payments (5 pages)
8 January 2003Receiver ceasing to act (1 page)
8 January 2003Receiver's abstract of receipts and payments (3 pages)
2 December 2002Liquidators statement of receipts and payments (5 pages)
28 May 2002Liquidators statement of receipts and payments (5 pages)
21 January 2002Receiver's abstract of receipts and payments (3 pages)
9 November 2001Liquidators statement of receipts and payments (5 pages)
26 January 2001Receiver's abstract of receipts and payments (3 pages)
17 January 2001Administrator's abstract of receipts and payments (3 pages)
2 January 2001Statement of affairs (11 pages)
14 November 2000Notice of discharge of Administration Order (4 pages)
13 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 November 2000Appointment of a voluntary liquidator (1 page)
4 October 2000Administrator's abstract of receipts and payments (3 pages)
3 May 2000Notice of result of meeting of creditors (3 pages)
11 April 2000Statement of administrator's proposal (12 pages)
15 March 2000Administration Order (4 pages)
14 February 2000Registered office changed on 14/02/00 from: 33 george street wakefield WF1 1LX (1 page)
25 January 2000Appointment of receiver/manager (1 page)
12 January 2000Notice of Administration Order (2 pages)
17 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
30 September 1999Return made up to 11/09/99; no change of members (4 pages)
25 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
2 October 1998Return made up to 11/09/98; full list of members (5 pages)
26 November 1997Nc inc already adjusted 02/12/93 (1 page)
26 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 November 1997Ad 02/12/93--------- £ si 14000@1 (2 pages)
25 November 1997Accounts for a small company made up to 31 May 1997 (7 pages)
2 October 1997Return made up to 11/09/97; no change of members
  • 363(287) ‐ Registered office changed on 02/10/97
(4 pages)
4 February 1997Accounts for a small company made up to 31 May 1996 (8 pages)
19 September 1996Return made up to 11/09/96; full list of members (6 pages)
23 November 1995Accounts for a small company made up to 31 May 1995 (7 pages)
18 October 1995Return made up to 11/09/95; no change of members (6 pages)