About

Registered Number: 05230875
Date of Incorporation: 14/09/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 10/07/2017 (6 years and 9 months ago)
Registered Address: 3 Hardman Street, Manchester, M3 3HF

 

Direct Fuels (South) Ltd was registered on 14 September 2004 with its registered office in Manchester, it has a status of "Dissolved". There is only one director listed for this company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ARMSTRONG, Richard Charles 01 August 2011 31 March 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 July 2017
4.71 - Return of final meeting in members' voluntary winding-up 10 April 2017
4.68 - Liquidator's statement of receipts and payments 24 June 2016
AD01 - Change of registered office address 14 May 2015
RESOLUTIONS - N/A 13 May 2015
4.70 - N/A 13 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 13 May 2015
TM01 - Termination of appointment of director 16 April 2015
AR01 - Annual Return 03 October 2014
MR01 - N/A 28 May 2014
AP01 - Appointment of director 27 May 2014
TM01 - Termination of appointment of director 27 May 2014
AA - Annual Accounts 04 March 2014
AUD - Auditor's letter of resignation 03 October 2013
AR01 - Annual Return 27 September 2013
RESOLUTIONS - N/A 21 May 2013
TM02 - Termination of appointment of secretary 10 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 07 October 2011
TM02 - Termination of appointment of secretary 04 August 2011
AP03 - Appointment of secretary 04 August 2011
AP01 - Appointment of director 03 August 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 04 October 2010
AD01 - Change of registered office address 27 September 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 17 November 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 01 April 2008
363s - Annual Return 27 September 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 06 October 2006
AA - Annual Accounts 05 April 2006
225 - Change of Accounting Reference Date 05 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2006
363s - Annual Return 07 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2005
288a - Notice of appointment of directors or secretaries 21 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
NEWINC - New incorporation documents 14 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.