Menu

Eglinton Fuel Centre Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 31, 2014)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2012-10-31
Net Worth£21,242 +12.95%
Liabilities£19,099 -82.12%
Fixed Assets£8,925 -33.34%
Trade Debtors£22,643 +63.02%
Total assets£51,568 -3.31%
Shareholder's funds£21,242 +12.95%
Total liabilities£19,099 -82.12%

Details

Company type Private Limited Company, Dissolved
Company Number NI601002
Record last updated Friday, December 18, 2015 12:41:55 PM UTC
Official Address 3 Unit Benbow Industrial Estate Killylane Road Eglinton Co. Londonderry
There are 3 companies registered at this street
Locality Eglinton
Region Derry, Northern Ireland
Postal Code BT473DW
Sector Wholesale of other fuels and related products

Charts

Visits

EGLINTON FUEL CENTRE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-102022-122024-92025-40123
Doc. Type Publication date Download link
Notices Dec 18, 2015 Winding-up orders Winding-up orders
Notices Nov 27, 2015 Petitions to wind up Petitions to wind up
Registry Jan 5, 2015 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Nov 1, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jan 9, 2013 Annual return Annual return
Financials Sep 10, 2012 Annual accounts Annual accounts
Registry Aug 22, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 17, 2011 Annual return Annual return
Financials Jun 29, 2011 Annual accounts Annual accounts
Registry Feb 18, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 17, 2010 Annual return Annual return
Registry Jun 16, 2010 Change of registered office address Change of registered office address
Registry Mar 3, 2010 Resignation of one Director Resignation of one Director
Registry Mar 2, 2010 Appointment of a woman as Director Appointment of a woman as Director
Registry Mar 2, 2010 Resignation of one Director Resignation of one Director
Registry Nov 1, 2009 Appointment of a woman Appointment of a woman
Registry Nov 1, 2009 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Oct 29, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Oct 29, 2009 Change of registered office address Change of registered office address
Registry Oct 28, 2009 Resignation of a woman Resignation of a woman
Registry Oct 28, 2009 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Oct 28, 2009 Resignation of one Director Resignation of one Director
Registry Oct 21, 2009 Appointment of a woman Appointment of a woman
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)