Company NameDiesel Card Solutions Limited
Company StatusDissolved
Company Number06557010
CategoryPrivate Limited Company
Incorporation Date7 April 2008(15 years, 11 months ago)
Dissolution Date12 May 2016 (7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Roy Alfred Sciortino
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Freehold Road
Ipswich
Suffolk
IP4 5HL
Director NameMr Richard Charles Armstrong
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(4 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 12 May 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaker Tilly 3 Hardman Street
Manchester
M3 3HF
Director NameMr William Stanley Holmes
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2013(4 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 12 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaker Tilly 3 Hardman Street
Manchester
M3 3HF
Secretary NameMs Lisa Michelle Sciortino
NationalityBritish
StatusResigned
Appointed07 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Freehold Road
Ipswich
Suffolk
IP4 5HL
Director NameTony Mark Davey
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(1 year, 11 months after company formation)
Appointment Duration3 years (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, Floor 3
Chalfont Square Old Foundry Road
Ipswich
Suffolk
IP4 2AJ

Contact

Websitewww.dieselcardsolutions.com
Telephone01270 655600
Telephone regionCrewe

Location

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

Financials

Year2012
Net Worth£392,971
Cash£504,259
Current Liabilities£3,721,597

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

12 May 2016Final Gazette dissolved following liquidation (1 page)
12 February 2016Return of final meeting in a members' voluntary winding up (13 pages)
21 April 2015Liquidators statement of receipts and payments to 14 January 2015 (14 pages)
21 April 2015Liquidators' statement of receipts and payments to 14 January 2015 (14 pages)
28 January 2014Registered office address changed from Eurocard Centre Herald Park Herald Drive Crewe Cheshire CW1 6EG England 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 065570100001 in full (1 page)
6 August 2013Registration of charge 065570100001 (28 pages)
27 June 2013Appointment of Mr Richard Charles Armstrong as a director (2 pages)
25 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 June 2013Accounts for a small company made up to 30 September 2012 (6 pages)
24 May 2013Registered office address changed from Unit 1, Floor 3 Chalfont Square Old Foundry Road Ipswich Suffolk IP4 2AJ on 24 May 2013 (1 page)
24 May 2013Appointment of Mr William Stanley Holmes as a director (2 pages)
12 April 2013Annual return made up to 7 April 2013 with a full list of shareholders
Statement of capital on 2013-04-12
  • GBP 20,000
(4 pages)
12 April 2013Termination of appointment of Lisa Sciortino as a secretary (1 page)
12 April 2013Annual return made up to 7 April 2013 with a full list of shareholders
Statement of capital on 2013-04-12
  • GBP 20,000
(4 pages)
12 April 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
12 April 2013Termination of appointment of Tony Davey as a director (1 page)
25 April 2012Accounts for a small company made up to 30 September 2011 (5 pages)
11 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
6 July 2011Full accounts made up to 30 September 2010 (15 pages)
26 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
8 April 2010Appointment of Tony Mark Davey as a director (3 pages)
12 January 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
22 December 2009Previous accounting period extended from 30 April 2009 to 30 September 2009 (3 pages)
5 June 2009Nc inc already adjusted 27/01/09 (1 page)
26 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 May 2009Capitals not rolled up (2 pages)
1 May 2009Return made up to 07/04/09; full list of members (3 pages)
7 April 2008Incorporation (18 pages)