Company NameRetail Fuels Limited
Company StatusDissolved
Company Number03052143
CategoryPrivate Limited Company
Incorporation Date2 May 1995(29 years ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)
Previous NameSingfern Limited

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 Andrew Kier Tattersall
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1997(2 years, 4 months after company formation)
Appointment Duration11 years, 9 months (closed 02 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Street
Altrincham
Cheshire
WA14 2QP
Director NameMr David John Tattersall
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1997(2 years, 4 months after company formation)
Appointment Duration11 years, 8 months (closed 02 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaddock House
Spinney Lane
Knutsford
Cheshire
WA16 0NQ
Secretary NameMr David John Tattersall
NationalityBritish
StatusClosed
Appointed13 December 2001(6 years, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 02 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaddock House
Spinney Lane
Knutsford
Cheshire
WA16 0NQ
Director NameAlan Poole
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 31 August 1997)
RoleAccountant
Correspondence Address3 Hollin Lane
Styal
Wilmslow
Cheshire
SK9 4JH
Secretary NamePatricia Kay Poole
NationalityBritish
StatusResigned
Appointed28 August 1996(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 31 August 1997)
RoleCompany Director
Correspondence Address3 Hollin Lane
Styal
Wilmslow
Cheshire
SK9 4JH
Secretary NameAlan Poole
NationalityBritish
StatusResigned
Appointed31 August 1997(2 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 January 2000)
RoleCompany Director
Correspondence Address3 Hollin Lane
Styal
Wilmslow
Cheshire
SK9 4JH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address49-51 King Street
Knutsford
Cheshire
WA16 6DX
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2009First Gazette notice for voluntary strike-off (1 page)
5 February 2009Application for striking-off (1 page)
25 September 2008Accounts for a small company made up to 31 March 2008 (8 pages)
8 May 2008Return made up to 02/05/08; full list of members (3 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
3 May 2007Return made up to 02/05/07; full list of members (2 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
2 May 2006Director's particulars changed (1 page)
2 May 2006Return made up to 02/05/06; full list of members (2 pages)
3 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
3 May 2005Return made up to 02/05/05; full list of members (2 pages)
11 April 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
15 December 2004Particulars of mortgage/charge (10 pages)
11 November 2004Particulars of mortgage/charge (9 pages)
30 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
21 May 2004Return made up to 02/05/04; full list of members (7 pages)
19 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
27 May 2003Return made up to 02/05/03; full list of members (7 pages)
17 September 2002Full accounts made up to 31 December 2001 (10 pages)
16 May 2002Return made up to 02/05/02; full list of members (7 pages)
19 December 2001New secretary appointed (2 pages)
5 June 2001Return made up to 02/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 May 2001Registered office changed on 21/05/01 from: 7-17 derbyshire road south sale manchester M33 3JN (1 page)
19 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 May 2000Return made up to 02/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 1999Return made up to 02/05/99; no change of members (4 pages)
5 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 December 1997Declaration of satisfaction of mortgage/charge (1 page)
23 December 1997Declaration of satisfaction of mortgage/charge (1 page)
3 December 1997Particulars of mortgage/charge (3 pages)
3 December 1997Particulars of mortgage/charge (3 pages)
3 December 1997Particulars of mortgage/charge (3 pages)
18 November 1997Secretary resigned (1 page)
18 November 1997New secretary appointed (2 pages)
18 November 1997Registered office changed on 18/11/97 from: 31 church road northenden manchester M22 4NN (1 page)
18 November 1997Director resigned (1 page)
14 November 1997Particulars of mortgage/charge (3 pages)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
12 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 1997Return made up to 02/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
31 January 1997Registered office changed on 31/01/97 from: c/o baker tilly brazennose house lincoln square manchester M2 5BL (1 page)
31 January 1997Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
23 January 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 January 1997Particulars of mortgage/charge (7 pages)
21 January 1997Particulars of mortgage/charge (7 pages)
31 October 1996Return made up to 02/05/96; full list of members (8 pages)
24 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 October 1996Accounts for a dormant company made up to 31 May 1996 (1 page)
16 September 1996Company name changed singfern LIMITED\certificate issued on 17/09/96 (2 pages)
12 September 1996Memorandum and Articles of Association (15 pages)
11 September 1996Secretary resigned (3 pages)
11 September 1996New secretary appointed (1 page)
11 September 1996New director appointed (1 page)
11 September 1996Director resigned (2 pages)
5 September 1996Registered office changed on 05/09/96 from: classic house 174/180 old street london EC1V 9BP (1 page)
2 May 1995Incorporation (38 pages)