Company NameDieselmaster Limited
Company StatusDissolved
Company Number02731080
CategoryPrivate Limited Company
Incorporation Date15 July 1992(31 years, 10 months ago)
Dissolution Date2 January 2018 (6 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr John Harrison Atkinson
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1992(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm Grange Pulford
Chester
Cheshire
CH4 9DG
Wales
Secretary NameMiss Amanda Jayne Atkinson
NationalityBritish
StatusClosed
Appointed02 August 2000(8 years after company formation)
Appointment Duration17 years, 5 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage Croxteth Park
Liverpool
Merseyside
L12 0HA
Director NameMiss Amanda Jayne Atkinson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2008(16 years after company formation)
Appointment Duration9 years, 5 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage Croxteth Park
Liverpool
Merseyside
L12 0HA
Secretary NamePatricia Margaret Watfa
NationalityBritish
StatusResigned
Appointed15 July 1992(same day as company formation)
RoleCo Director
Correspondence AddressElm Grange
Wrexham Road
Pulford
Clwyd
CH4 9DG
Wales
Secretary NameMr John Harrison Atkinson
NationalityBritish
StatusResigned
Appointed01 August 1997(5 years after company formation)
Appointment Duration3 years (resigned 02 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm Grange Pulford
Chester
Cheshire
CH4 9DG
Wales
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed15 July 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressElm Grange
Pulford
Chester
Cheshire
CH4 9DG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishPoulton and Pulford
WardDodleston and Huntington
Built Up AreaRossett

Shareholders

99 at £1John Harrison Atkinson
99.00%
Ordinary
1 at £1Amanda Jayne Atkinson
1.00%
Ordinary

Financials

Year2014
Net Worth-£52,569
Current Liabilities£240,715

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 February 2015Compulsory strike-off action has been suspended (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
15 July 2014Compulsory strike-off action has been suspended (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
14 August 2013Annual return made up to 15 July 2013
Statement of capital on 2013-08-14
  • GBP 100
(14 pages)
31 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (14 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (14 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 September 2010Annual return made up to 15 July 2010 (14 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 July 2009Return made up to 15/07/09; full list of members (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009Return made up to 15/07/08; no change of members (4 pages)
18 August 2008Director appointed amanda jayne atkinson (2 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 August 2007Return made up to 15/07/07; no change of members (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 July 2006Return made up to 15/07/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 July 2005Return made up to 15/07/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 July 2004Return made up to 15/07/04; full list of members (6 pages)
9 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 July 2003Return made up to 15/07/03; full list of members (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 July 2002Return made up to 15/07/02; full list of members (6 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 July 2001Return made up to 15/07/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 August 2000Return made up to 15/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
18 August 2000New secretary appointed (2 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
9 July 1999Return made up to 15/07/99; full list of members (7 pages)
10 August 1998Return made up to 15/07/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
10 August 1998New secretary appointed (3 pages)
20 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
19 August 1997Return made up to 15/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 1997Full accounts made up to 31 March 1996 (9 pages)
28 August 1996Return made up to 15/07/96; no change of members (4 pages)
1 February 1996Full accounts made up to 31 March 1995 (9 pages)
11 September 1995Return made up to 15/07/95; no change of members (6 pages)
9 February 1994Accounts for a small company made up to 31 March 1993 (4 pages)
23 November 1992Ad 14/08/92--------- £ si 100@1=100 £ ic 2/102 (2 pages)
15 July 1992Incorporation (13 pages)