Company NameBunkerfuels U.K. Limited
Company StatusDissolved
Company Number01537319
CategoryPrivate Limited Company
Incorporation Date7 January 1981(43 years, 3 months ago)
Dissolution Date5 June 2010 (13 years, 10 months ago)
Previous NameJilmota Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameSteven Anthony Scoppetuolo
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed20 April 2004(23 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 05 June 2010)
RoleChief Financial Officer
Correspondence Address621 Nw 108th Avenue
Plantation
Florida Fl 33324
America
Director NameRichard Albert Williams
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2004(23 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 05 June 2010)
RoleAccountant
Correspondence Address46 Gresham Road
Hillingdon
Middlesex
UB10 0HU
Secretary NameSalans Secretarial Services Limited (Corporation)
StatusClosed
Appointed18 March 2003(22 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 05 June 2010)
Correspondence AddressMillennium Bridge House
2 Lambeth Hill
London
EC4V 4AJ
Director NameCamille Cigrang
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBelgian
StatusResigned
Appointed31 December 1991(10 years, 12 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressPrins Karellan 29
2610 Antwerp
Belgium
Director NameMr Robert Fitzgerald
Date of BirthMay 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(10 years, 12 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 1999)
RoleDirector/Oil Broker
Correspondence Address19 Hardley Drive
Cranbury
New Jersey 08512
Foreign
Director NamePeter Bodell Goodman
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 1997)
RoleDirector/Oil Broker
Correspondence AddressMarigolds
High Street
Old Harlow
Essex
CM17 0DR
Secretary NameJeffery Gordon Kirk
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 12 months after company formation)
Appointment Duration7 years, 4 months (resigned 11 May 1999)
RoleCompany Director
Correspondence Address38 Englands Lane
Loughton
Essex
IG10 2QQ
Director NameMichael Kasbar
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1999(18 years, 2 months after company formation)
Appointment Duration5 years (resigned 20 April 2004)
RoleOil Broker
Correspondence Address6250 Rolling Road Drive
Miami Fl 33156
Florida Usa
Foreign
Director NamePaul Hobart Stebbins
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1999(18 years, 2 months after company formation)
Appointment Duration5 years (resigned 20 April 2004)
RoleOil Broker
Correspondence Address6701 Sw 99th Terrace
Miami Fl 33156
Florida Usa
Foreign
Director NameRichard Albert Williams
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(18 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 March 2003)
RoleAccountant
Correspondence Address46 Gresham Road
Hillingdon
Middlesex
UB10 0HU
Director NameJoaquim Varela Alexandre
Date of BirthMay 1968 (Born 56 years ago)
NationalityPortuguese
StatusResigned
Appointed11 May 1999(18 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 April 2004)
RoleBunker Broker
Correspondence Address10 Egerton Gardens
London
NW10 3LD
Director NameJeffery Gordon Kirk
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(18 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 April 2004)
RoleBunker Broker
Correspondence Address38 Englands Lane
Loughton
Essex
IG10 2QQ
Secretary NameTg Registrars Limited (Corporation)
StatusResigned
Appointed11 May 1999(18 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 March 2003)
Correspondence Address150 Aldersgate Street
London
EC1A 4EJ

Location

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

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 June 2010Final Gazette dissolved following liquidation (1 page)
5 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2010Return of final meeting in a members' voluntary winding up (4 pages)
5 March 2010Liquidators statement of receipts and payments to 22 February 2010 (6 pages)
5 March 2010Liquidators' statement of receipts and payments to 22 February 2010 (6 pages)
5 March 2010Return of final meeting in a members' voluntary winding up (4 pages)
7 January 2010Liquidators' statement of receipts and payments to 21 December 2009 (6 pages)
7 January 2010Liquidators statement of receipts and payments to 21 December 2009 (6 pages)
3 July 2009Liquidators' statement of receipts and payments to 21 June 2009 (6 pages)
3 July 2009Liquidators statement of receipts and payments to 21 June 2009 (6 pages)
17 January 2009Liquidators statement of receipts and payments to 21 December 2008 (6 pages)
17 January 2009Liquidators' statement of receipts and payments to 21 December 2008 (6 pages)
16 April 2008Registered office changed on 16/04/2008 from millennium bridge house 2 lambeth hill london EC4V 4AJ (1 page)
16 April 2008Registered office changed on 16/04/2008 from millennium bridge house 2 lambeth hill london EC4V 4AJ (1 page)
14 January 2008Location of debenture register (1 page)
14 January 2008Location of register of members (1 page)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 January 2008Registered office changed on 14/01/08 from: 1ST floor 46 clarendon road watford WD17 1JJ (1 page)
14 January 2008Location of register of members (1 page)
14 January 2008Registered office changed on 14/01/08 from: 1ST floor 46 clarendon road watford WD17 1JJ (1 page)
14 January 2008Location of debenture register (1 page)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Registered office changed on 07/01/08 from: millenium bridge house 2 lambeth hill london EC4V 4AJ (1 page)
7 January 2008Registered office changed on 07/01/08 from: millenium bridge house 2 lambeth hill london EC4V 4AJ (1 page)
6 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 January 2008Appointment of a voluntary liquidator (1 page)
6 January 2008Declaration of solvency (5 pages)
6 January 2008Appointment of a voluntary liquidator (1 page)
6 January 2008Declaration of solvency (5 pages)
19 December 2007Declaration of satisfaction of mortgage/charge (1 page)
19 December 2007Declaration of satisfaction of mortgage/charge (1 page)
9 October 2007Full accounts made up to 31 December 2006 (15 pages)
9 October 2007Full accounts made up to 31 December 2006 (15 pages)
3 March 2007Full accounts made up to 31 December 2005 (14 pages)
3 March 2007Full accounts made up to 31 December 2005 (14 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
1 March 2006Full accounts made up to 31 December 2004 (14 pages)
1 March 2006Full accounts made up to 31 December 2004 (14 pages)
6 January 2006Return made up to 31/12/05; full list of members (2 pages)
6 January 2006Return made up to 31/12/05; full list of members (2 pages)
6 June 2005Registered office changed on 06/06/05 from: fourth floor clements house 14-18 gresham street london EC2V 7NN (2 pages)
6 June 2005Secretary's particulars changed (1 page)
6 June 2005Registered office changed on 06/06/05 from: fourth floor clements house 14-18 gresham street london EC2V 7NN (2 pages)
6 June 2005Secretary's particulars changed (1 page)
9 March 2005Full accounts made up to 31 December 2003 (14 pages)
9 March 2005Full accounts made up to 31 December 2003 (14 pages)
21 February 2005Return made up to 31/12/04; full list of members (8 pages)
21 February 2005Return made up to 31/12/04; full list of members (8 pages)
17 June 2004New director appointed (2 pages)
17 June 2004Director resigned (1 page)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004Director resigned (1 page)
17 June 2004New director appointed (2 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
25 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 January 2004Return made up to 31/12/03; full list of members (8 pages)
21 January 2004Return made up to 31/12/03; full list of members (8 pages)
19 October 2003Full accounts made up to 31 December 2002 (13 pages)
19 October 2003Full accounts made up to 31 December 2002 (13 pages)
15 September 2003Auditor's resignation (1 page)
15 September 2003Auditor's resignation (1 page)
3 May 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
3 May 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
23 April 2003Full accounts made up to 31 March 2002 (13 pages)
23 April 2003Full accounts made up to 31 March 2002 (13 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
25 March 2003Registered office changed on 25/03/03 from: 150 aldersgate street london EC1A 4EJ (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003New secretary appointed (2 pages)
25 March 2003Secretary resigned (1 page)
25 March 2003Registered office changed on 25/03/03 from: 150 aldersgate street london EC1A 4EJ (1 page)
25 March 2003New secretary appointed (2 pages)
27 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
27 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 August 2002Aud res re section 394 (1 page)
14 August 2002Aud res re section 394 (1 page)
8 April 2002Full accounts made up to 31 March 2001 (12 pages)
8 April 2002Full accounts made up to 31 March 2001 (12 pages)
25 January 2002Return made up to 31/12/01; full list of members (7 pages)
25 January 2002Return made up to 31/12/01; full list of members (7 pages)
16 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
16 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
11 January 2001Return made up to 31/12/00; full list of members (7 pages)
11 January 2001Return made up to 31/12/00; full list of members (7 pages)
24 November 2000Full accounts made up to 31 March 2000 (12 pages)
24 November 2000Full accounts made up to 31 March 2000 (12 pages)
11 July 2000Auditor's resignation (1 page)
11 July 2000Auditor's resignation (1 page)
15 February 2000Director's particulars changed (1 page)
15 February 2000Return made up to 31/12/99; full list of members (9 pages)
15 February 2000Return made up to 31/12/99; full list of members (9 pages)
15 February 2000Director's particulars changed (1 page)
15 October 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/09/99
(1 page)
15 October 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/09/99
(1 page)
1 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
8 June 1999Director resigned (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999Secretary resigned (1 page)
8 June 1999New secretary appointed (2 pages)
8 June 1999Registered office changed on 08/06/99 from: 8,city business centre, lower road, rotherhithe, london. SE16 2XB (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999Director resigned (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999Secretary resigned (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999Director resigned (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999Director resigned (1 page)
8 June 1999Registered office changed on 08/06/99 from: 8,city business centre, lower road, rotherhithe, london. SE16 2XB (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999New secretary appointed (2 pages)
8 June 1999New director appointed (2 pages)
23 December 1998Return made up to 31/12/98; no change of members (4 pages)
23 December 1998Return made up to 31/12/98; no change of members (4 pages)
17 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 March 1998Memorandum and Articles of Association (16 pages)
17 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 March 1998Memorandum and Articles of Association (16 pages)
30 January 1998Return made up to 31/12/97; full list of members (9 pages)
30 January 1998Return made up to 31/12/97; full list of members (9 pages)
25 January 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
4 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
4 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
23 December 1996Return made up to 31/12/96; no change of members (4 pages)
23 December 1996Return made up to 31/12/96; no change of members (4 pages)
2 January 1996Return made up to 31/12/95; full list of members (6 pages)
4 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
4 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)
8 November 1993Accounts for a small company made up to 31 March 1993 (8 pages)
8 November 1993Accounts for a small company made up to 31 March 1993 (8 pages)
14 April 1992Accounts for a small company made up to 31 March 1991 (4 pages)
14 April 1992Accounts for a small company made up to 31 March 1991 (4 pages)
8 May 1990Accounts for a small company made up to 31 March 1989 (4 pages)
8 May 1990Accounts for a small company made up to 31 March 1989 (4 pages)
1 September 1988Accounts for a small company made up to 31 March 1987 (4 pages)
1 September 1988Accounts for a small company made up to 31 March 1987 (4 pages)