Company NameBritish Fuel Distributors Limited
DirectorsDennis Marshall and Sheila Jean Morris
Company StatusDissolved
Company Number00079866
CategoryPrivate Limited Company
Incorporation Date28 January 1904(120 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDennis Marshall
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1996(92 years, 5 months after company formation)
Appointment Duration27 years, 10 months
RoleAccountant
Correspondence AddressAvebury House 7 Dunniwood Reach
Bessacarr
Doncaster
South Yorks
DN4 7AS
Secretary NameDennis Marshall
NationalityBritish
StatusCurrent
Appointed31 July 1997(93 years, 6 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence AddressAvebury House 7 Dunniwood Reach
Bessacarr
Doncaster
South Yorks
DN4 7AS
Director NameSheila Jean Morris
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2000(96 years, 5 months after company formation)
Appointment Duration23 years, 10 months
RoleCivil Servant
Correspondence Address5 Benthall Gardens
Kenley
Surrey
CR8 5EZ
Director NameJohn White
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(88 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 March 1993)
RoleSecretary
Correspondence Address10 Alder Carr
Baildon
Shipley
West Yorkshire
BD17 5TE
Director NameMr David Charles Port
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(88 years, 10 months after company formation)
Appointment Duration3 years (resigned 22 November 1995)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSpellar Park
Brandsby
York
North Yorkshire
YO61 4RN
Director NameJohn Basil Dudley
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(88 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 March 1993)
RolePersonnel Director
Correspondence Address30 Malthouse Lane
Burn Bridge
Harrogate
North Yorkshire
HG3 1PD
Director NameMr Leslie Porter Murray
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(89 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 June 1996)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address36 Ballymorran Road
Killinchy
Newtownards
County Down
BT23 6UE
Northern Ireland
Director NameMr David John Baker
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(89 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 June 1996)
RoleFinance Director
Correspondence Address5 Acresdale
Lostock
Bolton
Lancashire
BL6 4PJ
Director NameAndrew David John Horsler
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(89 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 February 1995)
RoleCompany Director
Correspondence Address12 Fir Lodge
Gipsy Lane
London
SW15 5SA
Director NameMr George Martin Garrett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(89 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 February 1997)
RoleAccountant
Correspondence Address42 Whellock Road
London
W4 1DZ
Director NameMichael Howard Butler
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(89 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 July 1993)
RoleFinance Director
Correspondence AddressBanstead Down Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4EH
Secretary NameJohn White
NationalityBritish
StatusResigned
Appointed22 March 1993(89 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address10 Alder Carr
Baildon
Shipley
West Yorkshire
BD17 5TE
Director NameKen Le Geyt
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(89 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 February 1995)
RoleHead Of Sales North Bcc
Correspondence AddressManor Farm House Beck Street
Thurgarton
Nottingham
Nottinghamshire
NG14 7HB
Director NameRaymond Proctor
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(89 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow House
25 Summer Lane
Wirksworth
Derbyshire
DE4 4EB
Director NameJoseph Barnes
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(89 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1995)
RoleAccountant
Correspondence Address37 Howden Close
Doncaster
South Yorkshire
DN4 7JN
Secretary NameMrs Linda Frances Seddon
NationalityBritish
StatusResigned
Appointed06 January 1995(91 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLe Petit Bois 12 Park Drive
Hale
Altrincham
Cheshire
WA15 9DH
Director NameSally Ann Brook Shanahan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(91 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 June 1995)
RoleSolicitor
Correspondence Address8a Sloane House
97 Sloane Street
London
SW1X 9PE
Director NamePhilip Linford Hutchinson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(91 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address64 North Road
Ponteland
Newcastle Upon Tyne
NE20 9UR
Director NameStephen Higginson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(91 years, 5 months after company formation)
Appointment Duration12 months (resigned 28 June 1996)
RoleAccountant
Correspondence Address5 Woodland Court
77 Grove Road
Sutton
Surrey
SM1 2DG
Director NameJohn Clive Izard
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(91 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 June 1996)
RoleAccountant
Correspondence Address16 Modest Corner
Tunbridge Wells
Kent
TN4 0LS
Director NamePeter Handley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(92 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1997)
RoleAccountant
Correspondence Address18 The Meadows
Westwoodside
Doncaster
South Yorkshire
DN9 2HA
Secretary NamePeter Handley
NationalityBritish
StatusResigned
Appointed28 June 1996(92 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1997)
RoleAccountant
Correspondence Address18 The Meadows
Westwoodside
Doncaster
South Yorkshire
DN9 2HA
Director NameIan Forrest
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(93 years, 6 months after company formation)
Appointment Duration5 months (resigned 31 December 1997)
RoleSenior Manager
Correspondence AddressOld Vicarage
Alderwasley
Belper
Derbyshire
DE56 2RB
Director NameMr Michael Hugh Atkinson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(93 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressAshurst Ashurst Cottages
Ashurst Lane Plumpton
Lewes
East Sussex
BN7 3AP
Director NameMichael Doig
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(93 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2000)
RoleCivil Servant
Correspondence Address115 Kingsway
Petts Wood
Orpington
Kent
BR5 1PP
Secretary NameBFL Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 1992(88 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 March 1993)
Correspondence AddressCawood House
Otley Road
Harrogate
HG3 1RF

Location

Registered AddressC/O Dept. Of Trade And Industry
Coal Division
1 Victoria Street
London
SW1H 0ET
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£15,074,000

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 January 2002Dissolved (1 page)
26 October 2001Return of final meeting in a members' voluntary winding up (3 pages)
2 March 2001Declaration of solvency (3 pages)
2 March 2001Appointment of a voluntary liquidator (1 page)
2 March 2001Res re specie (1 page)
2 March 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 November 2000Return made up to 05/11/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 August 2000New director appointed (2 pages)
8 August 2000Director resigned (1 page)
23 November 1999Return made up to 05/11/99; full list of members (7 pages)
19 August 1999Full accounts made up to 31 March 1999 (7 pages)
8 December 1998Full accounts made up to 31 March 1998 (8 pages)
18 November 1998Return made up to 05/11/98; no change of members (6 pages)
22 April 1998Registered office changed on 22/04/98 from: eastwood hall eastwood nottinghamshire NG16 3EB (1 page)
27 January 1998New director appointed (2 pages)
16 January 1998Director resigned (1 page)
16 January 1998New director appointed (2 pages)
16 January 1998Director resigned (1 page)
10 November 1997Return made up to 05/11/97; full list of members (6 pages)
20 August 1997Secretary resigned;director resigned (1 page)
12 August 1997New director appointed (2 pages)
12 August 1997New secretary appointed (2 pages)
28 July 1997Full accounts made up to 29 March 1997 (9 pages)
10 March 1997Director resigned (1 page)
25 November 1996Director resigned (1 page)
25 November 1996Return made up to 05/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 October 1996Full accounts made up to 30 March 1996 (11 pages)
8 October 1996Registered office changed on 08/10/96 from: eastwood hall mansfield road eastwood nottinghamshire NG16 3EB (1 page)
28 August 1996New director appointed (1 page)
28 August 1996New secretary appointed (1 page)
28 August 1996Secretary resigned (2 pages)
28 August 1996New director appointed (1 page)
28 August 1996Director resigned (1 page)
28 August 1996Director resigned (2 pages)
28 August 1996Director resigned (1 page)
28 August 1996Director resigned (2 pages)
5 February 1996Full accounts made up to 25 March 1995 (18 pages)
10 January 1996Return made up to 05/11/95; no change of members (9 pages)
2 January 1996Registered office changed on 02/01/96 from: hobart house grosvenor place london SW1X 7AE (1 page)
27 December 1995Director resigned (4 pages)
8 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 August 1995New director appointed (2 pages)
7 August 1995Director resigned (2 pages)
7 August 1995New director appointed (2 pages)
7 August 1995Director resigned (2 pages)
5 June 1995New director appointed (2 pages)
25 April 1995New director appointed (4 pages)
14 March 1995Full accounts made up to 26 March 1994 (17 pages)