Company NameUpton Fuel Supplies Limited
DirectorJohn Joseph Jones
Company StatusDissolved
Company Number03800857
CategoryPrivate Limited Company
Incorporation Date30 June 1999(24 years, 10 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 NameJohn Joseph Jones
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1999(5 months after company formation)
Appointment Duration24 years, 4 months
RoleManager
Correspondence Address16 Guinever Drive
Knights Croft South Elmsall
Pontefract
West Yorkshire
WF9 2WB
Director NameTrevor Henry Evans
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(same day as company formation)
RoleDirector Fuels Distribution
Correspondence Address68 Farfield
Penwortham
Preston
PR1 9YQ
Secretary NameAngela Evans
NationalityBritish
StatusResigned
Appointed30 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address68 Farfield
Penwortham
Preston
Lancashire
PR1 9YQ
Director NamePaul Anthony Matsell
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(5 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 June 2003)
RoleManager
Correspondence Address8 Barnfield Place
Manor Grange Estate
Shafton
Barnsley
Secretary NameDiane Matsell
NationalityBritish
StatusResigned
Appointed29 November 1999(5 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 June 2003)
RoleCompany Director
Correspondence Address8 Barnfield Place
Manor Grange Estate
Shafton
Barnsley
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 June 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address10 Eagley House
Deakins Business Park
Bolton
Lancashire
BL7 9EP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

8 November 2005Dissolved (1 page)
8 August 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
16 May 2005Registered office changed on 16/05/05 from: c/o ideal corporate solutions LTD tarleton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page)
18 March 2005Liquidators statement of receipts and payments (5 pages)
23 August 2004Liquidators statement of receipts and payments (5 pages)
22 April 2004O/C replacement of liquidator (3 pages)
15 April 2004Registered office changed on 15/04/04 from: 57 victoria square bolton lancashire BL1 1LA (1 page)
13 April 2004Appointment of a voluntary liquidator (1 page)
13 April 2004Notice of ceasing to act as a voluntary liquidator (1 page)
14 October 2003Registered office changed on 14/10/03 from: r l stanley suite 1 the green south kirkby pontefract west yorkshire WF9 3JX (1 page)
2 October 2003Appointment of a voluntary liquidator (1 page)
2 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 June 2003Director resigned (1 page)
19 June 2003Secretary resigned (1 page)
31 October 2002Return made up to 30/06/02; full list of members
  • 363(287) ‐ Registered office changed on 31/10/02
(7 pages)
24 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 2000Return made up to 30/06/00; full list of members (6 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
10 February 2000New secretary appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000Registered office changed on 10/02/00 from: 32 high street codnor ripley derbyshire DE5 9QB (1 page)
10 February 2000New director appointed (2 pages)
23 December 1999Secretary resigned (1 page)
23 December 1999Director resigned (1 page)
15 July 1999New secretary appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999Director resigned (1 page)
15 July 1999Registered office changed on 15/07/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 July 1999Secretary resigned (1 page)
30 June 1999Incorporation (18 pages)