Company NameDiesel Card UK Limited
Company StatusDissolved
Company Number05147010
CategoryPrivate Limited Company
Incorporation Date7 June 2004(19 years, 10 months ago)
Dissolution Date10 October 2015 (8 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Roy Alfred Sciortino
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2004(2 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month (closed 10 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Freehold Road
Ipswich
Suffolk
IP4 5HL
Director NameMr William Stanley Holmes
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2013(8 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 10 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Director NameMr Richard Charles Armstrong
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2013(9 years, 3 months after company formation)
Appointment Duration2 years (closed 10 October 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Director NameMr Peter David Coxhead
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForden House Timbercombe Lane
Charlton Kings
Cheltenham
Gloucestershire
GL53 8EE
Wales
Director NameMr Ian Andrew Watson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed07 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Tavistock Drive
Newlands
Glasgow
Strathclyde
G43 2SJ
Scotland
Secretary NameMr Peter David Coxhead
NationalityBritish
StatusResigned
Appointed07 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForden House Timbercombe Lane
Charlton Kings
Cheltenham
Gloucestershire
GL53 8EE
Wales
Secretary NameAlison Jayne Lucking
NationalityBritish
StatusResigned
Appointed02 November 2006(2 years, 4 months after company formation)
Appointment Duration5 months (resigned 03 April 2007)
RoleCompany Director
Correspondence Address4 Carrington Way
Coppenhall
Crewe
Cheshire
CW1 3YE
Secretary NameJayne Louise Dunn
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(2 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 03 April 2007)
RoleAccountant
Correspondence Address16 Wessex Close
Shavington
Crewe
Cheshire
CW2 5HX
Secretary NameJayne Louise Dunn
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(2 years, 10 months after company formation)
Appointment Duration5 months (resigned 03 September 2007)
RoleAccountant
Correspondence Address16 Wessex Close
Shavington
Crewe
Cheshire
CW2 5HX
Secretary NameMr Paul Andrew Nixon
NationalityBritish
StatusResigned
Appointed03 September 2007(3 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 29 February 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Diamond Avenue
Kidsgrove
Stoke-On-Trent
Staffordshire
ST7 4XZ
Secretary NameJayne Louise Dunn
NationalityBritish
StatusResigned
Appointed29 February 2008(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 March 2010)
RoleAccountant
Correspondence Address16 Wessex Close
Shavington
Crewe
Cheshire
CW2 5HX
Secretary NamePaul Ratcliffe
NationalityBritish
StatusResigned
Appointed01 March 2010(5 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 February 2013)
RoleCompany Director
Correspondence AddressEurocard Centre Herald Park
Herald Drive
Crewe
Cheshire
CW1 6EG
Director NameMr Sean Anthony Dwyer
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(8 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEurocard Centre Herald Park
Herald Drive
Crewe
Cheshire
CW1 6EG
Director NameMr Colin Hunter Sykes
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(8 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEurocard Centre Herald Park
Herald Drive
Crewe
Cheshire
CW1 6EG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 June 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Shareholders

10k at £1Uk Fuel Cards LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 October 2015Final Gazette dissolved following liquidation (1 page)
10 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2015Return of final meeting in a members' voluntary winding up (17 pages)
8 January 2015Liquidators statement of receipts and payments to 10 November 2014 (14 pages)
8 January 2015Liquidators' statement of receipts and payments to 10 November 2014 (14 pages)
5 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
22 November 2013Registered office address changed from Eurocard Centre Herald Park Herald Drive Crewe Cheshire CW1 6EG on 22 November 2013 (2 pages)
20 November 2013Appointment of a voluntary liquidator (2 pages)
19 November 2013Declaration of solvency (4 pages)
2 October 2013Appointment of Mr Richard Charles Armstrong as a director (2 pages)
25 September 2013Termination of appointment of Sean Dwyer as a director (1 page)
25 September 2013Termination of appointment of Colin Sykes as a director (1 page)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 10,000
(5 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 10,000
(5 pages)
1 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 April 2013Section 519 (1 page)
23 April 2013Appointment of Mr William Stanley Holmes as a director (2 pages)
23 April 2013Appointment of Mr Colin Hunter Sykes as a director (2 pages)
23 April 2013Appointment of Mr Sean Anthony Dwyer as a director (2 pages)
23 April 2013Termination of appointment of Paul Ratcliffe as a secretary (1 page)
23 April 2013Termination of appointment of Ian Watson as a director (1 page)
19 April 2013Section 519 (1 page)
6 January 2013Full accounts made up to 31 March 2012 (12 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
21 May 2012Previous accounting period shortened from 31 October 2012 to 31 March 2012 (3 pages)
12 March 2012Accounts for a small company made up to 31 October 2011 (7 pages)
7 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
28 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
6 May 2010Accounts for a small company made up to 31 October 2009 (6 pages)
16 March 2010Appointment of Paul Ratcliffe as a secretary (3 pages)
16 March 2010Termination of appointment of Jayne Dunn as a secretary (2 pages)
24 August 2009Registered office changed on 24/08/2009 from windermere house, 4-5 macon court, herald drive crewe CW1 6EA (1 page)
12 June 2009Return made up to 07/06/09; full list of members (4 pages)
23 March 2009Accounts for a small company made up to 31 October 2008 (6 pages)
12 June 2008Full accounts made up to 31 October 2007 (9 pages)
9 June 2008Return made up to 07/06/08; full list of members (4 pages)
9 April 2008Appointment terminated secretary paul nixon (1 page)
9 April 2008Secretary appointed jayne louise dunn (1 page)
27 September 2007Secretary resigned (1 page)
27 September 2007New secretary appointed (2 pages)
15 August 2007New secretary appointed (2 pages)
15 August 2007Return made up to 07/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 August 2007Secretary resigned (1 page)
15 August 2007New secretary appointed (2 pages)
21 April 2007New secretary appointed (2 pages)
21 April 2007Secretary resigned (1 page)
30 March 2007Accounts for a small company made up to 31 October 2006 (5 pages)
24 November 2006New secretary appointed (2 pages)
21 November 2006Secretary resigned (1 page)
15 June 2006Return made up to 07/06/06; full list of members (7 pages)
14 March 2006Accounts for a small company made up to 31 October 2005 (6 pages)
14 June 2005Return made up to 07/06/05; full list of members (7 pages)
21 March 2005Accounting reference date extended from 30/06/05 to 31/10/05 (1 page)
2 September 2004Ad 07/06/04--------- £ si 9998@1=9998 £ ic 1/9999 (2 pages)
2 September 2004New director appointed (2 pages)
2 September 2004Director resigned (1 page)
2 September 2004Ad 07/06/04--------- £ si 1@1=1 £ ic 9999/10000 (2 pages)
7 June 2004Incorporation (17 pages)
7 June 2004Secretary resigned (1 page)