Company NamePolyfuel Ltd
Company StatusDissolved
Company Number06933112
CategoryPrivate Limited Company
Incorporation Date12 June 2009(14 years, 10 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)
Previous NameECO Tim Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert James Bruce
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2012(3 years after company formation)
Appointment Duration7 years, 1 month (closed 23 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighbridge Lodge Highbridge
Scissett
West Yorkshire
HD8 9LB
Director NameMr Zachary Roy Leonard
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Greensmith Way
West Houghton
Bolton
Lancashire
BL5 3BR
Director NameMr Mark Schofield
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleResearch Engineer
Country of ResidenceEngland
Correspondence AddressApartment 2 78 Northumberland Road
Old Trafford
Manchester
M16 9PP
Secretary NameMr Mark Schofield
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 4 13 Vincent Avenue
Chorlton
Manchester
M21 9GR

Location

Registered AddressHighbridge Lodge
Highbridge
Scissett
West Yorkshire
HD8 9LB
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale
Built Up AreaSkelmanthorpe/Clayton West

Shareholders

2 at £1Mark Schofield
50.00%
Ordinary
1 at £1Richard Bruce
25.00%
Ordinary
1 at £1Robert James Bruce
25.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2019First Gazette notice for voluntary strike-off (1 page)
25 April 2019Application to strike the company off the register (3 pages)
27 March 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
15 November 2018Termination of appointment of Mark Schofield as a director on 9 November 2018 (1 page)
15 November 2018Registered office address changed from Ep1 Garth Road Off Bridges Road Ellesmere Port CH65 4LB England to Highbridge Lodge Highbridge Scissett West Yorkshire HD8 9LB on 15 November 2018 (1 page)
4 July 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
30 March 2018Unaudited abridged accounts made up to 30 June 2017 (6 pages)
14 December 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
14 December 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
19 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 4
(6 pages)
19 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 4
(6 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
27 October 2015Registered office address changed from , 69 Flixton Road, Urmston, Greater Manchester, M41 5AN to Ep1 Garth Road Off Bridges Road Ellesmere Port CH65 4LB on 27 October 2015 (1 page)
27 October 2015Registered office address changed from , 69 Flixton Road, Urmston, Greater Manchester, M41 5AN to Ep1 Garth Road Off Bridges Road Ellesmere Port CH65 4LB on 27 October 2015 (1 page)
27 October 2015Registered office address changed from 69 Flixton Road Urmston Greater Manchester M41 5AN to Ep1 Garth Road Off Bridges Road Ellesmere Port CH65 4LB on 27 October 2015 (1 page)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 4
(4 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 4
(4 pages)
2 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 4
(4 pages)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 4
(4 pages)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
20 December 2013Director's details changed for Mr Robert James Bruce on 28 June 2013 (2 pages)
20 December 2013Statement of capital following an allotment of shares on 20 December 2013
  • GBP 4
(3 pages)
20 December 2013Statement of capital following an allotment of shares on 20 December 2013
  • GBP 4
(3 pages)
20 December 2013Director's details changed for Mr Robert James Bruce on 28 June 2013 (2 pages)
1 July 2013Statement of capital following an allotment of shares on 20 June 2013
  • GBP 2
(3 pages)
1 July 2013Statement of capital following an allotment of shares on 20 June 2013
  • GBP 2
(3 pages)
28 June 2013Director's details changed for Mr Robert James Bruce on 28 June 2013 (2 pages)
28 June 2013Director's details changed for Mr Robert James Bruce on 28 June 2013 (2 pages)
28 June 2013Appointment of Mr Robert James Bruce as a director (2 pages)
28 June 2013Appointment of Mr Robert James Bruce as a director (2 pages)
12 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
21 December 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
21 December 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
12 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
6 June 2012Company name changed eco tim LTD\certificate issued on 06/06/12
  • RES15 ‐ Change company name resolution on 2012-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
6 June 2012Company name changed eco tim LTD\certificate issued on 06/06/12
  • RES15 ‐ Change company name resolution on 2012-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
7 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
14 December 2011Director's details changed for Mr Mark Schofield on 14 December 2011 (2 pages)
14 December 2011Director's details changed for Mr Mark Schofield on 14 December 2011 (2 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
8 February 2011Termination of appointment of Mark Schofield as a secretary (1 page)
8 February 2011Termination of appointment of Zachary Leonard as a director (1 page)
8 February 2011Termination of appointment of Mark Schofield as a secretary (1 page)
8 February 2011Termination of appointment of Zachary Leonard as a director (1 page)
4 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
4 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
12 June 2009Incorporation (33 pages)
12 June 2009Incorporation (33 pages)