Company NameC.J.Edwards (Fuel) Limited
Company StatusDissolved
Company Number00666497
CategoryPrivate Limited Company
Incorporation Date2 August 1960(63 years, 9 months ago)
Dissolution Date1 March 2015 (9 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameJohn Attwood
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1991(31 years, 3 months after company formation)
Appointment Duration23 years, 3 months (closed 01 March 2015)
RoleRoad Haulier Company Managing
Correspondence Address78 Albion Road
Hounslow
Middlesex
TW3 3RT
Director NameBenjamin James Attwood
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2002(42 years, 1 month after company formation)
Appointment Duration12 years, 6 months (closed 01 March 2015)
RoleDriver
Correspondence Address78 Albion Road
Hounslow
Middlesex
TW3 3RT
Secretary NameBenjamin James Attwood
NationalityBritish
StatusClosed
Appointed31 August 2002(42 years, 1 month after company formation)
Appointment Duration12 years, 6 months (closed 01 March 2015)
RoleDriver
Correspondence Address78 Albion Road
Hounslow
Middlesex
TW3 3RT
Director NameMrs Lilian Joan Attwood
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(31 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 February 1999)
RoleClerical Assistant
Correspondence Address82 Albion Road
Hounslow
Middlesex
TW3 3RT
Director NameMr Mark Attwood
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(31 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 August 2002)
RoleProfessional Driver
Correspondence Address98 Cromwell Road
Hounslow
Middlesex
TW3 3QJ
Secretary NameMrs Lilian Joan Attwood
NationalityBritish
StatusResigned
Appointed19 November 1991(31 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 February 1999)
RoleCompany Director
Correspondence Address82 Albion Road
Hounslow
Middlesex
TW3 3RT
Secretary NameMr Mark Attwood
NationalityBritish
StatusResigned
Appointed28 February 1998(37 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 2002)
RoleCompany Director
Correspondence Address98 Cromwell Road
Hounslow
Middlesex
TW3 3QJ

Location

Registered Address3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2014
Turnover£80,425
Gross Profit£40,865
Net Worth-£5,807
Cash£7,405
Current Liabilities£31,895

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

1 March 2015Final Gazette dissolved following liquidation (1 page)
1 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
20 October 2014Liquidators' statement of receipts and payments to 17 September 2014 (5 pages)
20 October 2014Liquidators statement of receipts and payments to 17 September 2014 (5 pages)
28 April 2014Liquidators statement of receipts and payments to 17 March 2014 (5 pages)
28 April 2014Liquidators' statement of receipts and payments to 17 March 2014 (5 pages)
3 October 2013Liquidators' statement of receipts and payments to 17 September 2013 (5 pages)
3 October 2013Liquidators statement of receipts and payments to 17 September 2013 (5 pages)
8 April 2013Liquidators' statement of receipts and payments to 17 March 2013 (5 pages)
8 April 2013Liquidators statement of receipts and payments to 17 March 2013 (5 pages)
8 October 2012Liquidators statement of receipts and payments to 17 September 2012 (5 pages)
8 October 2012Liquidators' statement of receipts and payments to 17 September 2012 (5 pages)
2 May 2012Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
27 March 2012Liquidators' statement of receipts and payments to 17 March 2012 (5 pages)
27 March 2012Liquidators statement of receipts and payments to 17 March 2012 (5 pages)
28 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue Finchley Central London N3 2HS on 28 February 2012 (2 pages)
4 October 2011Liquidators statement of receipts and payments to 17 September 2011 (5 pages)
4 October 2011Liquidators' statement of receipts and payments to 17 September 2011 (5 pages)
24 March 2011Liquidators statement of receipts and payments to 17 March 2011 (5 pages)
24 March 2011Liquidators' statement of receipts and payments to 17 March 2011 (5 pages)
5 October 2010Liquidators' statement of receipts and payments to 17 September 2010 (5 pages)
5 October 2010Liquidators statement of receipts and payments to 17 September 2010 (5 pages)
23 March 2010Liquidators statement of receipts and payments to 17 March 2010 (6 pages)
23 March 2010Liquidators' statement of receipts and payments to 17 March 2010 (6 pages)
25 March 2009Statement of affairs with form 4.19 (6 pages)
25 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 March 2009Appointment of a voluntary liquidator (1 page)
4 March 2009Registered office changed on 04/03/2009 from 76 albion road hounslow middx TW3 3RS (1 page)
10 January 2008Return made up to 19/11/07; full list of members (2 pages)
12 June 2007Particulars of mortgage/charge (7 pages)
8 June 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
19 April 2007Return made up to 19/11/06; full list of members (2 pages)
23 June 2006Return made up to 19/11/05; full list of members (2 pages)
6 June 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
31 May 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
3 December 2004Return made up to 19/11/04; full list of members (7 pages)
28 May 2004Return made up to 19/11/03; full list of members (7 pages)
27 May 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (13 pages)
21 January 2003Return made up to 19/11/02; full list of members (7 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002New secretary appointed (2 pages)
1 June 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
19 December 2001Return made up to 19/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 May 2001Full accounts made up to 31 July 2000 (10 pages)
15 November 2000Return made up to 19/11/00; full list of members (6 pages)
2 June 2000Full accounts made up to 31 July 1999 (11 pages)
26 November 1999Return made up to 19/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1999New secretary appointed (2 pages)
21 July 1999Secretary resigned;director resigned (2 pages)
4 June 1999Full accounts made up to 31 July 1998 (13 pages)
20 November 1998Return made up to 19/11/98; no change of members (4 pages)
19 November 1997Return made up to 19/11/97; no change of members (4 pages)
27 April 1997Full accounts made up to 31 July 1996 (15 pages)
5 December 1996Return made up to 19/11/96; full list of members (6 pages)
18 April 1996Full accounts made up to 31 July 1995 (13 pages)
16 November 1995Return made up to 19/11/95; no change of members (4 pages)