Manchester
M3 3HF
Director Name | Mr Gary Martin Nicholl |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 39 Foyle Avenue Eglinton County Londonderry BT47 3EB Northern Ireland |
Secretary Name | Mrs Dorothy May Kane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 111 Knockview Drive Tandragee County Armagh BT62 2BL Northern Ireland |
Secretary Name | Tim Robins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Penlington Court Nantwich Cheshire CW5 6SB |
Director Name | Mr Roy Alfred Sciortino |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Euro Card Centre Herald Drive Crewe Cheshire CW1 6EG |
Secretary Name | Mr Richard Charles Armstrong |
---|---|
Status | Resigned |
Appointed | 01 August 2011(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2013) |
Role | Company Director |
Correspondence Address | Euro Card Centre Herald Drive Crewe Cheshire CW1 6EG |
Website | www.directfuels.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01270 507444 |
Telephone region | Crewe |
Registered Address | 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £39,739,201 |
Gross Profit | £1,513,063 |
Net Worth | £930,052 |
Cash | £20,180 |
Current Liabilities | £2,801,643 |
Latest Accounts | 31 May 2013 (10 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
10 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 July 2017 | Final Gazette dissolved following liquidation (1 page) |
10 April 2017 | Return of final meeting in a members' voluntary winding up (19 pages) |
10 April 2017 | Return of final meeting in a members' voluntary winding up (19 pages) |
24 June 2016 | Liquidators' statement of receipts and payments to 26 April 2016 (16 pages) |
24 June 2016 | Liquidators' statement of receipts and payments to 26 April 2016 (16 pages) |
14 May 2015 | Registered office address changed from Euro Card Centre Herald Drive Crewe Cheshire CW1 6EG to 3 Hardman Street Manchester M3 3HF on 14 May 2015 (2 pages) |
14 May 2015 | Registered office address changed from Euro Card Centre Herald Drive Crewe Cheshire CW1 6EG to 3 Hardman Street Manchester M3 3HF on 14 May 2015 (2 pages) |
13 May 2015 | Declaration of solvency (3 pages) |
13 May 2015 | Appointment of a voluntary liquidator (2 pages) |
13 May 2015 | Declaration of solvency (3 pages) |
13 May 2015 | Appointment of a voluntary liquidator (2 pages) |
13 May 2015 | Resolutions
|
16 April 2015 | Termination of appointment of Roy Alfred Sciortino as a director on 1 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Roy Alfred Sciortino as a director on 1 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Roy Alfred Sciortino as a director on 1 April 2015 (1 page) |
3 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
28 May 2014 | Registration of charge 052308750001 (17 pages) |
28 May 2014 | Registration of charge 052308750001 (17 pages) |
27 May 2014 | Appointment of Mr William Stanley Holmes as a director (2 pages) |
27 May 2014 | Termination of appointment of Gary Nicholl as a director (1 page) |
27 May 2014 | Appointment of Mr William Stanley Holmes as a director (2 pages) |
27 May 2014 | Termination of appointment of Gary Nicholl as a director (1 page) |
4 March 2014 | Full accounts made up to 31 May 2013 (15 pages) |
4 March 2014 | Full accounts made up to 31 May 2013 (15 pages) |
3 October 2013 | Auditor's resignation (1 page) |
3 October 2013 | Auditor's resignation (1 page) |
27 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
21 May 2013 | Resolutions
|
21 May 2013 | Resolutions
|
10 May 2013 | Termination of appointment of Richard Armstrong as a secretary (1 page) |
10 May 2013 | Termination of appointment of Richard Armstrong as a secretary (1 page) |
30 January 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
30 January 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
24 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
1 February 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
7 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Termination of appointment of Tim Robins as a secretary (1 page) |
4 August 2011 | Appointment of Mr Richard Charles Armstrong as a secretary (1 page) |
4 August 2011 | Termination of appointment of Tim Robins as a secretary (1 page) |
4 August 2011 | Appointment of Mr Richard Charles Armstrong as a secretary (1 page) |
3 August 2011 | Appointment of Mr Roy Alfred Sciortino as a director (2 pages) |
3 August 2011 | Appointment of Mr Roy Alfred Sciortino as a director (2 pages) |
21 February 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
21 February 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
4 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (14 pages) |
4 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (14 pages) |
27 September 2010 | Registered office address changed from 6 Macon Court Herald Drive Crewe Cheshire CW1 6EA on 27 September 2010 (2 pages) |
27 September 2010 | Registered office address changed from 6 Macon Court Herald Drive Crewe Cheshire CW1 6EA on 27 September 2010 (2 pages) |
25 February 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
25 February 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
17 November 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (7 pages) |
17 November 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (7 pages) |
28 March 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
28 March 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
23 December 2008 | Return made up to 14/09/08; full list of members (3 pages) |
23 December 2008 | Return made up to 14/09/08; full list of members (3 pages) |
1 April 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
1 April 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
27 September 2007 | Return made up to 14/09/07; no change of members (6 pages) |
27 September 2007 | Return made up to 14/09/07; no change of members (6 pages) |
2 April 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
2 April 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
6 October 2006 | Return made up to 14/09/06; full list of members (6 pages) |
6 October 2006 | Return made up to 14/09/06; full list of members (6 pages) |
5 April 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
5 April 2006 | Accounting reference date shortened from 30/09/05 to 31/05/05 (1 page) |
5 April 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
5 April 2006 | Accounting reference date shortened from 30/09/05 to 31/05/05 (1 page) |
7 October 2005 | Return made up to 14/09/05; full list of members (6 pages) |
7 October 2005 | Return made up to 14/09/05; full list of members (6 pages) |
25 January 2005 | Ad 31/12/04--------- £ si [email protected]=1900 £ ic 100/2000 (2 pages) |
25 January 2005 | Ad 31/12/04--------- £ si [email protected]=1900 £ ic 100/2000 (2 pages) |
21 September 2004 | New secretary appointed (2 pages) |
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | New secretary appointed (2 pages) |
21 September 2004 | Secretary resigned (1 page) |
14 September 2004 | Incorporation (19 pages) |
14 September 2004 | Incorporation (19 pages) |