Company NameDiesel Fleet Services Limited
Company StatusDissolved
Company Number05878871
CategoryPrivate Limited Company
Incorporation Date17 July 2006(17 years, 8 months ago)
Dissolution Date10 December 2014 (9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Charles Armstrong
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 10 December 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Director NameMr William Stanley Holmes
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2013(6 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 10 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Director NameMr Roy Alfred Sciortino
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2013(6 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 10 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Director NameMr Charles Frederick Peart
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House
Piercebridge
Darlington
County Durham
DL2 3SL
Director NameMr Roger David Hunter Peart
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCross Hills
Scorton
Richmond
DL10 6DE
Secretary NameMr Charles Frederick Peart
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House
Piercebridge
Darlington
County Durham
DL2 3SL
Director NameMr Richard Charles Armstrong
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(5 years after company formation)
Appointment Duration1 year, 8 months (resigned 08 April 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEurocard Centre Herald Park, Herald Drive
Crewe
CW1 6EG
Secretary NameMr Paul Ratcliffe
StatusResigned
Appointed27 July 2011(5 years after company formation)
Appointment Duration1 year, 8 months (resigned 08 April 2013)
RoleCompany Director
Correspondence AddressEurocard Centre Herald Park, Herald Drive
Crewe
CW1 6EG
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

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

Shareholders

400 at £1Uk Fuels Limited
100.00%
Ordinary

Financials

Year2014
Turnover£17,010,048
Gross Profit£282,204
Net Worth£8,667
Cash£7,321
Current Liabilities£1,662,683

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 December 2014Final Gazette dissolved following liquidation (1 page)
10 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2014Return of final meeting in a members' voluntary winding up (16 pages)
28 January 2014Registered office address changed from Eurocard Centre Herald Park, Herald Drive Crewe CW1 6EG United Kingdom on 28 January 2014 (2 pages)
22 January 2014Appointment of a voluntary liquidator (1 page)
22 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 January 2014Declaration of solvency (4 pages)
2 October 2013Satisfaction of charge 058788710001 in full (1 page)
6 August 2013Registration of charge 058788710001, created on 5 August 2013 (28 pages)
6 August 2013Registration of charge 058788710001, created on 5 August 2013 (28 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 400
(5 pages)
27 June 2013Appointment of Mr Richard Charles Armstrong as a director on 1 January 2013 (2 pages)
27 June 2013Appointment of Mr Richard Charles Armstrong as a director on 1 January 2013 (2 pages)
17 June 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
7 June 2013Termination of appointment of Paul Ratcliffe as a secretary on 8 April 2013 (1 page)
7 June 2013Termination of appointment of Charles Frederick Peart as a director on 8 April 2013 (1 page)
7 June 2013Appointment of Mr Roy Alfred Sciortino as a director on 8 April 2013 (2 pages)
7 June 2013Termination of appointment of Roger David Hunter Peart as a director on 8 April 2013 (1 page)
7 June 2013Termination of appointment of Paul Ratcliffe as a secretary on 8 April 2013 (1 page)
7 June 2013Appointment of Mr Roy Alfred Sciortino as a director on 8 April 2013 (2 pages)
7 June 2013Termination of appointment of Roger David Hunter Peart as a director on 8 April 2013 (1 page)
7 June 2013Termination of appointment of Charles Frederick Peart as a director on 8 April 2013 (1 page)
7 June 2013Termination of appointment of Richard Charles Armstrong as a director on 8 April 2013 (1 page)
7 June 2013Appointment of Mr William Stanley Holmes as a director on 8 April 2013 (2 pages)
7 June 2013Termination of appointment of Richard Charles Armstrong as a director on 8 April 2013 (1 page)
7 June 2013Appointment of Mr William Stanley Holmes as a director on 8 April 2013 (2 pages)
29 April 2013Section 519 (1 page)
19 April 2013Section 519 (2 pages)
12 April 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
28 January 2013Full accounts made up to 30 April 2012 (11 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
7 November 2011Termination of appointment of Charles Frederick Peart as a secretary on 27 July 2011 (1 page)
23 August 2011Appointment of Mr Richard Charles Armstrong as a director (2 pages)
23 August 2011Appointment of Mr Paul Ratcliffe as a secretary (1 page)
22 August 2011Accounts made up to 30 April 2011 (6 pages)
19 August 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 400
(4 pages)
19 August 2011Resolutions
  • RES13 ‐ Revoke auth capital delete clause 3 of mem 27/07/2011
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
21 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
5 July 2011Statement of capital following an allotment of shares on 3 May 2011
  • GBP 300
(4 pages)
5 July 2011Statement of capital following an allotment of shares on 3 May 2011
  • GBP 300
(4 pages)
29 June 2011Previous accounting period shortened from 30 June 2011 to 30 April 2011 (3 pages)
25 May 2011Registered office address changed from Baltic Works Baltic Street Hartlepool TS25 1PW on 25 May 2011 (1 page)
17 September 2010Accounts made up to 30 June 2010 (5 pages)
28 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
16 March 2010Accounts made up to 30 June 2009 (5 pages)
9 July 2009Return made up to 30/06/09; full list of members (4 pages)
6 October 2008Accounts made up to 30 June 2008 (1 page)
2 July 2008Return made up to 30/06/08; full list of members (4 pages)
17 January 2008Accounts made up to 30 June 2007 (1 page)
17 January 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 July 2007Return made up to 30/06/07; full list of members (2 pages)
23 July 2007Secretary's particulars changed;director's particulars changed (1 page)
6 September 2006Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006New secretary appointed;new director appointed (2 pages)
16 August 2006Director resigned (1 page)
16 August 2006New director appointed (2 pages)
17 July 2006Incorporation (13 pages)