Company NameCleveland Bunkering Services Limited
DirectorsDuncan Moore and Jonathon Neil Moore
Company StatusDissolved
Company Number02796174
CategoryPrivate Limited Company
Incorporation Date5 March 1993(31 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMr Duncan Moore
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1993(2 weeks, 3 days after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address10 Selby Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0EY
Director NameJonathon Neil Moore
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1996(3 years, 5 months after company formation)
Appointment Duration27 years, 8 months
RoleTechnician
Correspondence Address42 Kirkham Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0HF
Director NameJohn Alan Sullivan
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(2 weeks, 3 days after company formation)
Appointment Duration3 years, 5 months (resigned 19 August 1996)
RoleCompany Director
Correspondence Address30 Whingroves
Thornaby
Stockton On Tees
Cleveland
TS17 9AL
Secretary NameJohn Alan Sullivan
NationalityBritish
StatusResigned
Appointed22 March 1993(2 weeks, 3 days after company formation)
Appointment Duration3 years, 5 months (resigned 19 August 1996)
RoleCompany Director
Correspondence Address30 Whingroves
Thornaby
Stockton On Tees
Cleveland
TS17 9AL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPuddlers Road
South Bank
Middlesbrough
Cleveland
TS6 6TX
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside

Financials

Year2014
Turnover£370,549
Gross Profit£69,914
Net Worth£40,840
Cash£7,725
Current Liabilities£26,222

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 January 2003Dissolved (1 page)
29 October 2002Completion of winding up (1 page)
19 February 2002Order of court to wind up (5 pages)
6 November 2000Administrator's abstract of receipts and payments (3 pages)
2 October 2000Administrator's abstract of receipts and payments (3 pages)
10 November 1999Notice of Administration Order (1 page)
10 November 1999Administration Order (4 pages)
16 March 1999Strike-off action suspended (1 page)
25 February 1999Particulars of mortgage/charge (4 pages)
15 December 1998First Gazette notice for compulsory strike-off (1 page)
28 February 1997Full accounts made up to 31 March 1994 (10 pages)
28 February 1997Full accounts made up to 31 March 1996 (9 pages)
28 February 1997Accounting reference date shortened from 31/05/96 to 31/03/96 (1 page)
28 February 1997Full accounts made up to 31 March 1995 (10 pages)
3 October 1996New director appointed (2 pages)
26 September 1996Secretary resigned;director resigned (1 page)
23 September 1996Particulars of mortgage/charge (7 pages)
9 July 1996Return made up to 05/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 1995Return made up to 05/03/95; full list of members (8 pages)