Company NameDirect Fuels (Scotland) Limited
Company StatusDissolved
Company Number04842128
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 9 months ago)
Dissolution Date7 July 2017 (6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMr William Stanley Holmes
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2014(10 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 07 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Director NameMr Malcolm Joyce
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAsh Villa Hare Lane
Pipers Ash Guilden Sutton
Chester
CH3 7ED
Wales
Director NameMr Gary Martin Nicholl
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address39 Foyle Avenue
Eglinton
County Londonderry
BT47 3EB
Northern Ireland
Secretary NameMr Malcolm Joyce
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsh Villa Hare Lane
Pipers Ash Guilden Sutton
Chester
CH3 7ED
Wales
Secretary NameMrs Dorothy May Kane
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address111 Knockview Drive
Tandragee
County Armagh
BT62 2BL
Northern Ireland
Director NameMr Timothy Charles Maxwell Shepherd
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(10 years, 3 months after company formation)
Appointment Duration7 months (resigned 22 May 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressEurocard Centre Herald Park
Herald Drive
Crewe
Cheshire
CW1 6EG
Secretary NameMr Timothy Charles Maxwell Shepherd
StatusResigned
Appointed21 October 2013(10 years, 3 months after company formation)
Appointment Duration7 months (resigned 22 May 2014)
RoleCompany Director
Correspondence AddressEurocard Centre Herald Park
Herald Drive
Crewe
Cheshire
CW1 6EG
Director NameMr Roy Alfred Sciortino
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(10 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEurocard Centre Herald Park
Herald Drive
Crewe
Cheshire
CW1 6EG

Location

Registered Address3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£673,655
Cash£1,003,429
Current Liabilities£1,505,224

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

7 July 2017Final Gazette dissolved following liquidation (1 page)
7 July 2017Final Gazette dissolved following liquidation (1 page)
7 April 2017Return of final meeting in a members' voluntary winding up (19 pages)
7 April 2017Return of final meeting in a members' voluntary winding up (19 pages)
28 June 2016Liquidators' statement of receipts and payments to 26 April 2016 (17 pages)
28 June 2016Liquidators' statement of receipts and payments to 26 April 2016 (17 pages)
13 May 2015Registered office address changed from Eurocard Centre Herald Park Herald Drive Crewe Cheshire CW1 6EG to 3 Hardman Street Manchester M3 3HF on 13 May 2015 (2 pages)
13 May 2015Registered office address changed from Eurocard Centre Herald Park Herald Drive Crewe Cheshire CW1 6EG to 3 Hardman Street Manchester M3 3HF on 13 May 2015 (2 pages)
12 May 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-27
(2 pages)
12 May 2015Declaration of solvency (3 pages)
12 May 2015Appointment of a voluntary liquidator (2 pages)
12 May 2015Appointment of a voluntary liquidator (2 pages)
12 May 2015Declaration of solvency (3 pages)
16 April 2015Termination of appointment of Roy Alfred Sciortino as a director on 1 April 2015 (1 page)
16 April 2015Termination of appointment of Roy Alfred Sciortino as a director on 1 April 2015 (1 page)
16 April 2015Termination of appointment of Roy Alfred Sciortino as a director on 1 April 2015 (1 page)
25 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,000
(3 pages)
25 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,000
(3 pages)
28 May 2014Registration of charge 048421280001 (17 pages)
28 May 2014Appointment of Mr Roy Alfred Sciortino as a director (2 pages)
28 May 2014Appointment of Mr William Stanley Holmes as a director (2 pages)
28 May 2014Termination of appointment of Timothy Shepherd as a secretary (1 page)
28 May 2014Termination of appointment of Gary Nicholl as a director (1 page)
28 May 2014Appointment of Mr William Stanley Holmes as a director (2 pages)
28 May 2014Termination of appointment of Gary Nicholl as a director (1 page)
28 May 2014Appointment of Mr Roy Alfred Sciortino as a director (2 pages)
28 May 2014Termination of appointment of Timothy Shepherd as a secretary (1 page)
28 May 2014Termination of appointment of Timothy Shepherd as a director (1 page)
28 May 2014Termination of appointment of Timothy Shepherd as a director (1 page)
28 May 2014Registration of charge 048421280001 (17 pages)
4 March 2014Accounts for a small company made up to 31 May 2013 (7 pages)
4 March 2014Accounts for a small company made up to 31 May 2013 (7 pages)
9 December 2013Auditor's resignation (1 page)
9 December 2013Auditor's resignation (1 page)
21 October 2013Appointment of Mr Timothy Charles Maxwell Shepherd as a secretary (1 page)
21 October 2013Termination of appointment of Malcolm Joyce as a secretary (1 page)
21 October 2013Termination of appointment of Malcolm Joyce as a secretary (1 page)
21 October 2013Termination of appointment of Malcolm Joyce as a director (1 page)
21 October 2013Appointment of Mr Timothy Charles Maxwell Shepherd as a director (2 pages)
21 October 2013Appointment of Mr Timothy Charles Maxwell Shepherd as a director (2 pages)
21 October 2013Termination of appointment of Malcolm Joyce as a director (1 page)
21 October 2013Appointment of Mr Timothy Charles Maxwell Shepherd as a secretary (1 page)
29 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
18 February 2013Accounts for a small company made up to 31 May 2012 (7 pages)
18 February 2013Accounts for a small company made up to 31 May 2012 (7 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
31 January 2012Accounts for a medium company made up to 31 May 2011 (16 pages)
31 January 2012Accounts for a medium company made up to 31 May 2011 (16 pages)
31 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
21 February 2011Accounts for a medium company made up to 31 May 2010 (16 pages)
21 February 2011Accounts for a medium company made up to 31 May 2010 (16 pages)
3 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
1 March 2010Accounts for a medium company made up to 31 May 2009 (13 pages)
1 March 2010Accounts for a medium company made up to 31 May 2009 (13 pages)
26 August 2009Return made up to 23/07/09; full list of members (7 pages)
26 August 2009Return made up to 23/07/09; full list of members (7 pages)
14 August 2009Registered office changed on 14/08/2009 from 6 macon court herald drive crewe cheshire CW1 6EA (1 page)
14 August 2009Registered office changed on 14/08/2009 from 6 macon court herald drive crewe cheshire CW1 6EA (1 page)
28 March 2009Accounts for a small company made up to 31 May 2008 (7 pages)
28 March 2009Accounts for a small company made up to 31 May 2008 (7 pages)
4 August 2008Return made up to 23/07/08; full list of members (4 pages)
4 August 2008Return made up to 23/07/08; full list of members (4 pages)
1 April 2008Accounts for a small company made up to 31 May 2007 (6 pages)
1 April 2008Accounts for a small company made up to 31 May 2007 (6 pages)
24 August 2007Return made up to 23/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 August 2007Return made up to 23/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 April 2007Accounts for a small company made up to 31 May 2006 (5 pages)
2 April 2007Accounts for a small company made up to 31 May 2006 (5 pages)
2 August 2006Return made up to 23/07/06; full list of members (7 pages)
2 August 2006Return made up to 23/07/06; full list of members (7 pages)
9 March 2006Accounts for a small company made up to 31 May 2005 (5 pages)
9 March 2006Accounts for a small company made up to 31 May 2005 (5 pages)
8 August 2005Return made up to 23/07/05; full list of members (7 pages)
8 August 2005Return made up to 23/07/05; full list of members (7 pages)
10 March 2005Accounts for a small company made up to 31 May 2004 (5 pages)
10 March 2005Accounts for a small company made up to 31 May 2004 (5 pages)
4 August 2004Return made up to 23/07/04; full list of members (7 pages)
4 August 2004Return made up to 23/07/04; full list of members (7 pages)
13 January 2004Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page)
13 January 2004Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page)
5 August 2003Secretary resigned (1 page)
5 August 2003Secretary resigned (1 page)
5 August 2003New secretary appointed (2 pages)
5 August 2003New secretary appointed (2 pages)
23 July 2003Incorporation (19 pages)
23 July 2003Incorporation (19 pages)