Company NameDirect Fuels (West) Limited
Company StatusDissolved
Company Number05346357
CategoryPrivate Limited Company
Incorporation Date28 January 2005(19 years, 2 months ago)
Dissolution Date11 October 2014 (9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46711Wholesale of petroleum and petroleum products

Directors

Secretary NameMr Nicholas Graham Hayton
NationalityBritish
StatusClosed
Appointed28 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Silverdale Avenue
Heysham
Morecambe
LA3 2JX
Director NameMr Richard Charles Armstrong
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2013(8 years, 8 months after company formation)
Appointment Duration1 year (closed 11 October 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Director NameMr Nicholas Graham Hayton
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Silverdale Avenue
Heysham
Morecambe
LA3 2JX
Director NameMr Nicholas John Staples
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Nevill Avenue
Hove
East Sussex
BN3 7NE
Director NameMr Gary Martin Nicholl
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address39 Foyle Avenue
Eglinton
County Londonderry
BT47 3EB
Northern Ireland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 January 2005(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

800 at £1Forecourt Fuels LTD
80.00%
Ordinary
200 at £1Berngar LTD
20.00%
Ordinary

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

11 October 2014Final Gazette dissolved following liquidation (1 page)
11 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2014Final Gazette dissolved following liquidation (1 page)
11 July 2014Return of final meeting in a members' voluntary winding up (16 pages)
11 July 2014Return of final meeting in a members' voluntary winding up (16 pages)
5 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
5 December 2013Declaration of solvency (4 pages)
5 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
5 December 2013Declaration of solvency (4 pages)
22 November 2013Registered office address changed from Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG United Kingdom on 22 November 2013 (2 pages)
22 November 2013Registered office address changed from Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG United Kingdom on 22 November 2013 (2 pages)
20 November 2013Appointment of a voluntary liquidator (2 pages)
20 November 2013Appointment of a voluntary liquidator (2 pages)
19 November 2013Declaration of solvency (4 pages)
19 November 2013Declaration of solvency (4 pages)
1 October 2013Termination of appointment of Nicholas Staples as a director (1 page)
1 October 2013Appointment of Mr Richard Charles Armstrong as a director (2 pages)
1 October 2013Termination of appointment of Gary Nicholl as a director (1 page)
1 October 2013Termination of appointment of Gary Nicholl as a director (1 page)
1 October 2013Termination of appointment of Nicholas Staples as a director (1 page)
1 October 2013Termination of appointment of Nicholas Hayton as a director (1 page)
1 October 2013Appointment of Mr Richard Charles Armstrong as a director (2 pages)
1 October 2013Termination of appointment of Nicholas Hayton as a director (1 page)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders
Statement of capital on 2013-01-28
  • GBP 1,000
(6 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders
Statement of capital on 2013-01-28
  • GBP 1,000
(6 pages)
2 November 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
2 November 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
13 October 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
13 October 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
10 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
27 September 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
27 September 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
6 May 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
5 May 2010Registered office address changed from 6 Macon Court Herald Drive Crewe CW1 6EA on 5 May 2010 (1 page)
5 May 2010Registered office address changed from 6 Macon Court Herald Drive Crewe CW1 6EA on 5 May 2010 (1 page)
5 May 2010Registered office address changed from 6 Macon Court Herald Drive Crewe CW1 6EA on 5 May 2010 (1 page)
23 October 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
23 October 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
29 January 2009Return made up to 28/01/09; full list of members (4 pages)
29 January 2009Return made up to 28/01/09; full list of members (4 pages)
3 September 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
3 September 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
30 January 2008Return made up to 28/01/08; full list of members (3 pages)
30 January 2008Return made up to 28/01/08; full list of members (3 pages)
7 June 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
7 June 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
2 March 2007Return made up to 28/01/07; full list of members (7 pages)
2 March 2007Return made up to 28/01/07; full list of members (7 pages)
31 May 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
31 May 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
17 February 2006Return made up to 28/01/06; full list of members (7 pages)
17 February 2006Return made up to 28/01/06; full list of members (7 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
22 February 2005Ad 28/01/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 February 2005Ad 28/01/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 January 2005Secretary resigned (1 page)
28 January 2005Secretary resigned (1 page)
28 January 2005Incorporation (17 pages)
28 January 2005Incorporation (17 pages)