Company NameKingfisher Fuels Limited
Company StatusDissolved
Company Number02597835
CategoryPrivate Limited Company
Incorporation Date4 April 1991(33 years ago)
Dissolution Date29 February 2000 (24 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameBrian Calver
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1992(1 year, 5 months after company formation)
Appointment Duration7 years, 6 months (closed 29 February 2000)
RoleMining Engineer
Correspondence Address4 Park Lane
Old Basing
Basingstoke
Hampshire
RG24 7HE
Secretary NameMr Stephen Nigel Macquarrie
NationalityBritish
StatusClosed
Appointed11 March 1994(2 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 29 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Aykley Vale
Aykley Heads
Durham City
County Durham
DH1 5WA
Director NameMr Robert Young
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(1 week after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 1992)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressTownhead Farm
Iveston
Consett
Co Durham
DH8 7TD
Secretary NameMr Jonathan Bramley Cook
NationalityBritish
StatusResigned
Appointed11 April 1991(1 week after company formation)
Appointment Duration11 months, 4 weeks (resigned 04 April 1992)
RoleChartered Accountant
Correspondence Address49 The Avenue
Durham
County Durham
DH1 4ED
Secretary NameChristopher John Wilson
NationalityBritish
StatusResigned
Appointed04 April 1992(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 July 1992)
RoleCompany Director
Correspondence Address4 The Paddock
Stocksfield
Northumberland
NE43 7PH
Secretary NameKevin David Summersall
NationalityBritish
StatusResigned
Appointed24 July 1992(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 March 1994)
RoleCompany Director
Correspondence Address17 Forest Avenue
Newcastle Upon Tyne
Tyne & Wear
NE12 9AH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressEversheds Sun Alliance House
35mosley Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1XX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 November 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

29 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
9 November 1999First Gazette notice for voluntary strike-off (1 page)
30 September 1999Application for striking-off (1 page)
12 May 1999Return made up to 04/04/99; no change of members (5 pages)
28 September 1998Accounts for a dormant company made up to 30 November 1997 (5 pages)
28 August 1998Registered office changed on 28/08/98 from: eversheds ingledew wright milburn house dean street newcastle upon tyne NE1 1NP (1 page)
22 April 1998Return made up to 04/04/98; full list of members (7 pages)
2 October 1997Accounts for a dormant company made up to 30 November 1996 (5 pages)
7 May 1997Director's particulars changed (1 page)
10 April 1997Return made up to 04/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/04/97
(5 pages)
14 November 1996Accounts for a dormant company made up to 30 November 1995 (10 pages)
14 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 November 1996Secretary's particulars changed (1 page)
14 May 1996Return made up to 04/04/96; no change of members (5 pages)
2 October 1995Full accounts made up to 30 November 1994 (12 pages)
25 April 1995Return made up to 04/04/95; full list of members
  • 363(287) ‐ Registered office changed on 25/04/95
(8 pages)