About

Registered Number: 05878871
Date of Incorporation: 17/07/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2014 (9 years and 4 months ago)
Registered Address: BAKER TILLY, 3 Hardman Street, Manchester, M3 3HF

 

Having been setup in 2006, Diesel Fleet Services Ltd have registered office in Manchester, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company. Ratcliffe, Paul is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RATCLIFFE, Paul 27 July 2011 08 April 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 December 2014
4.71 - Return of final meeting in members' voluntary winding-up 10 September 2014
AD01 - Change of registered office address 28 January 2014
RESOLUTIONS - N/A 22 January 2014
4.70 - N/A 22 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 22 January 2014
MR04 - N/A 02 October 2013
MR01 - N/A 06 August 2013
AR01 - Annual Return 01 July 2013
AP01 - Appointment of director 27 June 2013
RESOLUTIONS - N/A 17 June 2013
TM02 - Termination of appointment of secretary 07 June 2013
TM01 - Termination of appointment of director 07 June 2013
TM01 - Termination of appointment of director 07 June 2013
TM01 - Termination of appointment of director 07 June 2013
AP01 - Appointment of director 07 June 2013
AP01 - Appointment of director 07 June 2013
MISC - Miscellaneous document 29 April 2013
MISC - Miscellaneous document 19 April 2013
AA01 - Change of accounting reference date 12 April 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 02 July 2012
TM02 - Termination of appointment of secretary 07 November 2011
AP01 - Appointment of director 23 August 2011
AP03 - Appointment of secretary 23 August 2011
AA - Annual Accounts 22 August 2011
RESOLUTIONS - N/A 19 August 2011
SH01 - Return of Allotment of shares 19 August 2011
AR01 - Annual Return 21 July 2011
SH01 - Return of Allotment of shares 05 July 2011
AA01 - Change of accounting reference date 29 June 2011
AD01 - Change of registered office address 25 May 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 02 July 2008
RESOLUTIONS - N/A 17 January 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 23 July 2007
288c - Notice of change of directors or secretaries or in their particulars 23 July 2007
225 - Change of Accounting Reference Date 06 September 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
NEWINC - New incorporation documents 17 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 August 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.