Company NameNican Fuels Limited
DirectorsAndree Catherine Rymer and Nicholas Bernard Rymer
Company StatusDissolved
Company Number02860083
CategoryPrivate Limited Company
Incorporation Date1 October 1993(30 years, 7 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

Directors

Director NameAndree Catherine Rymer
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1993(same day as company formation)
RoleSales Assistant
Correspondence Address14 Friars Court
Bangor On Dee
Wrexham
Clwyd
LL13 0AT
Wales
Director NameNicholas Bernard Rymer
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1994(1 year, 1 month after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address14 Friars Court
Bangor On Dee
Wrexham
Clwyd
LL13 0AT
Wales
Secretary NameAndree Catherine Rymer
NationalityBritish
StatusCurrent
Appointed19 August 1995(1 year, 10 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence Address14 Friars Court
Bangor On Dee
Wrexham
Clwyd
LL13 0AT
Wales
Director NameWilliam Lewis Moody
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(same day as company formation)
RoleAccountant
Correspondence Address1 Massey Street
Bury
Lancashire
BL9 6BY
Secretary NameOlive Rene Barrett
NationalityBritish
StatusResigned
Appointed01 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address26 Chequers Lane
Wychbold
Droitwich
Worcestershire
WR9 7PH
Secretary NameJohn Puddifoot
NationalityBritish
StatusResigned
Appointed01 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address10 Bean Leach Drive
Offerton
Stockport
Cheshire
SK2 5HZ
Secretary NameDianne Jane Williams
NationalityBritish
StatusResigned
Appointed14 November 1994(1 year, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 19 August 1995)
RoleSolicitor
Correspondence AddressOrchard House
Gursty Hill Balterley
Crewe
CW2 5PY
Director NameRonald George Blackburn
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(1 year, 1 month after company formation)
Appointment Duration9 months (resigned 19 August 1995)
RoleCaol Merchant
Correspondence AddressBaroda
Annions Lane, Wybunbury
Nantwich
Cheshire
CW5 7LP

Location

Registered AddressDevonshire House
36 George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

24 March 2000Dissolved (1 page)
24 December 1999Return of final meeting in a creditors' voluntary winding up (1 page)
29 October 1999Liquidators statement of receipts and payments (5 pages)
23 April 1999Liquidators statement of receipts and payments (5 pages)
15 October 1998Liquidators statement of receipts and payments (5 pages)
20 April 1998Liquidators statement of receipts and payments (5 pages)
14 October 1997Liquidators statement of receipts and payments (5 pages)
10 October 1996Appointment of a voluntary liquidator (1 page)
10 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 September 1996Registered office changed on 25/09/96 from: 28-32 edleston road crewe cheshire CW2 7HD (1 page)
11 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
27 September 1995Return made up to 01/10/95; full list of members (6 pages)
5 September 1995Accounts for a small company made up to 31 October 1994 (6 pages)
29 August 1995Secretary resigned;new secretary appointed (2 pages)
29 August 1995Director resigned (2 pages)
15 July 1995Particulars of mortgage/charge (6 pages)