Company NameTrans-Fuel Limited
DirectorsAlan Norman Francis and Richard Henry Woodcock
Company StatusDissolved
Company Number01166413
CategoryPrivate Limited Company
Incorporation Date10 April 1974(50 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alan Norman Francis
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(17 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address161 Mendip Road
Halesowen
West Midlands
B63 1JH
Director NameMr Richard Henry Woodcock
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(17 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleRetired
Correspondence AddressLittle Paddocks
Tamworth Road Keresley
Coventry
West Midlands
CV7 8JJ
Secretary NameMr Alan Norman Francis
NationalityBritish
StatusCurrent
Appointed31 December 1991(17 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address161 Mendip Road
Halesowen
West Midlands
B63 1JH

Location

Registered Address1st Floor Centinal
46 Clarendon Road
Watford
WD17 1HE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1992 (31 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

23 April 2003Dissolved (1 page)
23 January 2003Return of final meeting in a members' voluntary winding up (3 pages)
23 January 2003Liquidators statement of receipts and payments (5 pages)
7 August 2002Liquidators statement of receipts and payments (8 pages)
21 February 2002Liquidators statement of receipts and payments (5 pages)
27 July 2001Liquidators statement of receipts and payments (5 pages)
2 May 2001Registered office changed on 02/05/01 from: baker tilly iveco ford house station road watford hetfordshire WD1 1TG (1 page)
7 February 2001Liquidators statement of receipts and payments (5 pages)
2 August 2000Liquidators statement of receipts and payments (5 pages)
1 February 2000Liquidators statement of receipts and payments (5 pages)
9 August 1999Liquidators statement of receipts and payments (5 pages)
1 February 1999Liquidators statement of receipts and payments (5 pages)
4 September 1998Liquidators statement of receipts and payments (5 pages)
3 February 1998Liquidators statement of receipts and payments (5 pages)
12 January 1998Liquidators statement of receipts and payments (5 pages)
12 January 1998O/C re p/e date (1 page)
11 March 1997Registered office changed on 11/03/97 from: 221 albany rd. Coventry CV5 6NF (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
30 July 1996Liquidators statement of receipts and payments (5 pages)
15 February 1996Liquidators statement of receipts and payments (5 pages)
21 August 1995Liquidators statement of receipts and payments (10 pages)
14 March 1995Liquidators statement of receipts and payments (10 pages)