Company NameWaterside Fuels Limited
Company StatusDissolved
Company Number02722164
CategoryPrivate Limited Company
Incorporation Date11 June 1992(31 years, 10 months ago)
Dissolution Date23 October 2013 (10 years, 6 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
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Ann Farman
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1992(same day as company formation)
RoleHousewife
Correspondence Address23 Warwickshire Close
Hull
North Humberside
HU5 5XF
Director NameMr Stephen Farman
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address23 Warwickshire Close
Hull
North Humberside
HU5 5XF
Secretary NameMrs Ann Farman
NationalityBritish
StatusClosed
Appointed11 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address23 Warwickshire Close
Hull
North Humberside
HU5 5XF

Location

Registered AddressC/O Touche Ross
10-12 East Parade
Leeds
LS1 2AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 1993 (30 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 October 2013Final Gazette dissolved following liquidation (1 page)
23 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2013Final Gazette dissolved following liquidation (1 page)
31 July 2013Insolvency:final progress report (5 pages)
31 July 2013Insolvency:final progress report (5 pages)
23 July 2013Return of final meeting of creditors (1 page)
23 July 2013Notice of final account prior to dissolution (1 page)
23 July 2013Notice of final account prior to dissolution (1 page)
18 September 1995Appointment of a liquidator (1 page)
18 September 1995Appointment of a liquidator (2 pages)
1 September 1995Registered office changed on 01/09/95 from: 5 windsor court clarence drive harrogate north yorkshire HG1 2PE (1 page)
1 September 1995Registered office changed on 01/09/95 from: 5 windsor court clarence drive harrogate north yorkshire HG1 2PE (1 page)
28 June 1995Order of court to wind up (2 pages)
28 June 1995Order of court to wind up (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)