Company NameDieselcard Limited
Company StatusDissolved
Company Number02690663
CategoryPrivate Limited Company
Incorporation Date25 February 1992(32 years, 2 months ago)
Dissolution Date6 September 2019 (4 years, 7 months ago)
Previous NameWirral Diesel Limited

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

Directors

Director NameMr Donald Robert Barton
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1992(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address39 Acre Lane
Heswall
Wirral
Merseyside
CH60 1UN
Wales
Director NameMarjorie Joyce Barton
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1992(same day as company formation)
RoleCollege Principal/Tutor
Country of ResidenceEngland
Correspondence Address39 Acre Lane
Heswall
Wirral
Merseyside
CH60 1UN
Wales
Secretary NameMr Donald Robert Barton
NationalityBritish
StatusClosed
Appointed25 February 1992(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address39 Acre Lane
Heswall
Wirral
Merseyside
CH60 1UN
Wales
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed25 February 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Contact

Telephone0151 3429001
Telephone regionLiverpool

Location

Registered AddressRsm
3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

5k at £1Justin Sims
33.33%
Ordinary
5k at £1Nigel S. Barton
33.33%
Ordinary
2.5k at £1Donald Robert Barton
16.67%
Ordinary
2.5k at £1Marjorie Joyce Barton
16.67%
Ordinary

Financials

Year2014
Net Worth£25,240
Cash£28,713
Current Liabilities£62,765

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

16 February 1999Delivered on: 24 February 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 October 2017Satisfaction of charge 1 in full (1 page)
20 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 15,000
(5 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 15,000
(5 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 15,000
(5 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 February 2010Director's details changed for Marjorie Joyce Barton on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Donald Robert Barton on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Marjorie Joyce Barton on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Donald Robert Barton on 9 February 2010 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 February 2009Return made up to 09/02/09; full list of members (4 pages)
27 August 2008Auditor's resignation (1 page)
22 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
5 March 2008Return made up to 09/02/08; full list of members (4 pages)
11 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
15 February 2007Return made up to 09/02/07; full list of members (3 pages)
1 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
16 February 2006Return made up to 09/02/06; full list of members (8 pages)
21 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
16 February 2005Return made up to 09/02/05; full list of members (8 pages)
16 June 2004Accounts for a small company made up to 31 March 2004 (7 pages)
16 February 2004Return made up to 09/02/04; full list of members (8 pages)
4 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
17 February 2003Return made up to 09/02/03; full list of members (8 pages)
14 May 2002Accounts for a small company made up to 31 March 2002 (7 pages)
13 February 2002Return made up to 09/02/02; full list of members
  • 363(287) ‐ Registered office changed on 13/02/02
(7 pages)
14 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
13 February 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
16 February 2000Return made up to 09/02/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/02/00
(7 pages)
11 May 1999Accounts for a small company made up to 31 March 1999 (7 pages)
24 February 1999Particulars of mortgage/charge (4 pages)
15 February 1999Return made up to 09/02/99; no change of members (4 pages)
25 January 1999Auditors resignation (4 pages)
15 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 February 1998Return made up to 09/02/98; full list of members (6 pages)
29 May 1997Accounts made up to 31 March 1997 (11 pages)
24 February 1997£ nc 2000/50000 11/02/97 (1 page)
19 February 1997Return made up to 09/02/97; no change of members (4 pages)
10 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
19 February 1996Return made up to 09/02/96; no change of members (4 pages)
15 May 1995Accounts for a small company made up to 31 March 1995 (12 pages)
25 February 1992Incorporation (12 pages)