Company NameDirect Fuels (South) Ltd
Company StatusDissolved
Company Number05230875
CategoryPrivate Limited Company
Incorporation Date14 September 2004(19 years, 7 months ago)
Dissolution Date10 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(9 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 10 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Director NameMr Gary Martin Nicholl
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address39 Foyle Avenue
Eglinton
County Londonderry
BT47 3EB
Northern Ireland
Secretary NameMrs Dorothy May Kane
NationalityBritish
StatusResigned
Appointed14 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address111 Knockview Drive
Tandragee
County Armagh
BT62 2BL
Northern Ireland
Secretary NameTim Robins
NationalityBritish
StatusResigned
Appointed14 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address26 Penlington Court
Nantwich
Cheshire
CW5 6SB
Director NameMr Roy Alfred Sciortino
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(6 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuro Card Centre Herald Drive
Crewe
Cheshire
CW1 6EG
Secretary NameMr Richard Charles Armstrong
StatusResigned
Appointed01 August 2011(6 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2013)
RoleCompany Director
Correspondence AddressEuro Card Centre Herald Drive
Crewe
Cheshire
CW1 6EG

Contact

Websitewww.directfuels.co.uk/
Email address[email protected]
Telephone01270 507444
Telephone regionCrewe

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
Turnover£39,739,201
Gross Profit£1,513,063
Net Worth£930,052
Cash£20,180
Current Liabilities£2,801,643

Accounts

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

Filing History

10 July 2017Final Gazette dissolved following liquidation (1 page)
10 July 2017Final Gazette dissolved following liquidation (1 page)
10 April 2017Return of final meeting in a members' voluntary winding up (19 pages)
10 April 2017Return of final meeting in a members' voluntary winding up (19 pages)
24 June 2016Liquidators' statement of receipts and payments to 26 April 2016 (16 pages)
24 June 2016Liquidators' statement of receipts and payments to 26 April 2016 (16 pages)
14 May 2015Registered 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 2015Registered 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 2015Appointment of a voluntary liquidator (2 pages)
13 May 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-27
(2 pages)
13 May 2015Declaration of solvency (3 pages)
13 May 2015Appointment of a voluntary liquidator (2 pages)
13 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)
3 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 3,000
(3 pages)
3 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 3,000
(3 pages)
28 May 2014Registration of charge 052308750001 (17 pages)
28 May 2014Registration of charge 052308750001 (17 pages)
27 May 2014Termination of appointment of Gary Nicholl as a director (1 page)
27 May 2014Appointment of Mr William Stanley Holmes as a director (2 pages)
27 May 2014Appointment of Mr William Stanley Holmes as a director (2 pages)
27 May 2014Termination of appointment of Gary Nicholl as a director (1 page)
4 March 2014Full accounts made up to 31 May 2013 (15 pages)
4 March 2014Full accounts made up to 31 May 2013 (15 pages)
3 October 2013Auditor's resignation (1 page)
3 October 2013Auditor's resignation (1 page)
27 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 3,000
(5 pages)
27 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 3,000
(5 pages)
21 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 May 2013Termination of appointment of Richard Armstrong as a secretary (1 page)
10 May 2013Termination of appointment of Richard Armstrong as a secretary (1 page)
30 January 2013Accounts for a small company made up to 31 May 2012 (6 pages)
30 January 2013Accounts for a small company made up to 31 May 2012 (6 pages)
24 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
1 February 2012Accounts for a small company made up to 31 May 2011 (6 pages)
1 February 2012Accounts for a small company made up to 31 May 2011 (6 pages)
7 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
4 August 2011Termination of appointment of Tim Robins as a secretary (1 page)
4 August 2011Appointment of Mr Richard Charles Armstrong as a secretary (1 page)
4 August 2011Termination of appointment of Tim Robins as a secretary (1 page)
4 August 2011Appointment of Mr Richard Charles Armstrong as a secretary (1 page)
3 August 2011Appointment of Mr Roy Alfred Sciortino as a director (2 pages)
3 August 2011Appointment of Mr Roy Alfred Sciortino as a director (2 pages)
21 February 2011Accounts for a small company made up to 31 May 2010 (6 pages)
21 February 2011Accounts for a small company made up to 31 May 2010 (6 pages)
4 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (14 pages)
4 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (14 pages)
27 September 2010Registered office address changed from 6 Macon Court Herald Drive Crewe Cheshire CW1 6EA on 27 September 2010 (2 pages)
27 September 2010Registered office address changed from 6 Macon Court Herald Drive Crewe Cheshire CW1 6EA on 27 September 2010 (2 pages)
25 February 2010Accounts for a small company made up to 31 May 2009 (6 pages)
25 February 2010Accounts for a small company made up to 31 May 2009 (6 pages)
17 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (7 pages)
17 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (7 pages)
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)
23 December 2008Return made up to 14/09/08; full list of members (3 pages)
23 December 2008Return made up to 14/09/08; full list of members (3 pages)
1 April 2008Accounts for a small company made up to 31 May 2007 (7 pages)
1 April 2008Accounts for a small company made up to 31 May 2007 (7 pages)
27 September 2007Return made up to 14/09/07; no change of members (6 pages)
27 September 2007Return made up to 14/09/07; no change of members (6 pages)
2 April 2007Accounts for a small company made up to 31 May 2006 (7 pages)
2 April 2007Accounts for a small company made up to 31 May 2006 (7 pages)
6 October 2006Return made up to 14/09/06; full list of members (6 pages)
6 October 2006Return made up to 14/09/06; full list of members (6 pages)
5 April 2006Accounts for a small company made up to 31 May 2005 (7 pages)
5 April 2006Accounting reference date shortened from 30/09/05 to 31/05/05 (1 page)
5 April 2006Accounts for a small company made up to 31 May 2005 (7 pages)
5 April 2006Accounting reference date shortened from 30/09/05 to 31/05/05 (1 page)
7 October 2005Return made up to 14/09/05; full list of members (6 pages)
7 October 2005Return made up to 14/09/05; full list of members (6 pages)
25 January 2005Ad 31/12/04--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages)
25 January 2005Ad 31/12/04--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages)
21 September 2004New secretary appointed (2 pages)
21 September 2004Secretary resigned (1 page)
21 September 2004New secretary appointed (2 pages)
21 September 2004Secretary resigned (1 page)
14 September 2004Incorporation (19 pages)
14 September 2004Incorporation (19 pages)