Company NameNational Fuel Distributors Limited
DirectorsDennis Marshall and Michael Hugh Atkinson
Company StatusDissolved
Company Number00882238
CategoryPrivate Limited Company
Incorporation Date27 June 1966(57 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDennis Marshall
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1996(29 years, 8 months after company formation)
Appointment Duration28 years, 1 month
RoleAccountant
Correspondence AddressAvebury House 7 Dunniwood Reach
Bessacarr
Doncaster
South Yorks
DN4 7AS
Secretary NameDennis Marshall
NationalityBritish
StatusCurrent
Appointed31 July 1997(31 years, 1 month after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence AddressAvebury House 7 Dunniwood Reach
Bessacarr
Doncaster
South Yorks
DN4 7AS
Director NameMr Michael Hugh Atkinson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1997(31 years, 6 months after company formation)
Appointment Duration26 years, 3 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressAshurst Ashurst Cottages
Ashurst Lane Plumpton
Lewes
East Sussex
BN7 3AP
Director NameMr George Martin Garrett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(25 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 March 1996)
RoleHead Of Corporate Finance
Correspondence Address42 Whellock Road
London
W4 1DZ
Director NameKen Le Geyt
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(25 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 April 1995)
RoleSales Manager Industrial
Correspondence AddressManor Farm House Beck Street
Thurgarton
Nottingham
Nottinghamshire
NG14 7HB
Director NameMr Jack Withington
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(25 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 August 1992)
RoleChairman/Managing Director
Correspondence Address15 Church Meadows
Bolton
Lancashire
BL2 3PB
Secretary NameMr David John Baker
NationalityBritish
StatusResigned
Appointed20 September 1991(25 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 March 1996)
RoleCompany Director
Correspondence Address5 Acresdale
Lostock
Bolton
Lancashire
BL6 4PJ
Director NameStephen Higginson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(28 years, 12 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 March 1996)
RoleAccountant
Correspondence Address5 Woodland Court
77 Grove Road
Sutton
Surrey
SM1 2DG
Director NamePeter Handley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(29 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1997)
RoleChartered Accountant
Correspondence Address18 The Meadows
Westwoodside
Doncaster
South Yorkshire
DN9 2HA
Secretary NamePeter Handley
NationalityBritish
StatusResigned
Appointed06 March 1996(29 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1997)
RoleChartered Accountant
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(31 years, 1 month after company formation)
Appointment Duration5 months (resigned 31 December 1997)
RoleSenior Manager
Correspondence AddressOld Vicarage
Alderwasley
Belper
Derbyshire
DE56 2RB
Director NameMichael Doig
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(31 years, 6 months after company formation)
Appointment Duration2 years (resigned 14 January 2000)
RoleCivil Servant
Correspondence Address115 Kingsway
Petts Wood
Orpington
Kent
BR5 1PP

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

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 September 2000Dissolved (1 page)
23 June 2000Return of final meeting in a members' voluntary winding up (3 pages)
23 June 2000Liquidators statement of receipts and payments (5 pages)
30 March 2000Res re specie (1 page)
30 March 2000Declaration of solvency (3 pages)
30 March 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 March 2000Appointment of a voluntary liquidator (1 page)
9 February 2000Director resigned (1 page)
24 November 1999Return made up to 20/09/99; full list of members (7 pages)
22 September 1998Accounts for a dormant company made up to 31 March 1998 (7 pages)
16 September 1998Return made up to 20/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1998Registered office changed on 22/04/98 from: finance dept british coal eastwood hall eastwood nottinghamshire NG16 3EB (1 page)
22 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)
29 September 1997Return made up to 20/09/97; full list of members (6 pages)
23 September 1997Accounts for a dormant company made up to 29 March 1997 (7 pages)
12 August 1997Secretary resigned;director resigned (1 page)
12 August 1997New secretary appointed (2 pages)
12 August 1997New director appointed (2 pages)
9 October 1996Return made up to 20/09/96; no change of members (4 pages)
14 July 1996Full accounts made up to 30 March 1996 (8 pages)
3 July 1996Registered office changed on 03/07/96 from: 611 westbrook centre westbrook warrington WA5 5UH (1 page)
2 April 1996Director resigned (2 pages)
2 April 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
2 April 1996Director resigned;new director appointed (2 pages)
26 October 1995Return made up to 20/09/95; full list of members (10 pages)
26 October 1995Full accounts made up to 25 March 1995 (9 pages)
26 July 1995Director resigned;new director appointed (2 pages)
30 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 September 1986Full accounts made up to 29 March 1986 (12 pages)
16 October 1975Accounts made up to 29 March 1975 (9 pages)