Company NameEast Anglian Fuel Oils Limited
Company StatusDissolved
Company Number02488716
CategoryPrivate Limited Company
Incorporation Date4 April 1990(34 years, 1 month ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)
Previous NameBayford Anglia 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 NameGerald St John Meyers
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2006(15 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 20 October 2009)
RoleBusinessman
Correspondence Address10 Woodland Way
Airmyn
Goole
North Humberside
DN14 8LY
Director NameMr Mark Robert Wayne
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2006(16 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 20 October 2009)
RoleOil Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House 35 Bleadon Hill
Weston-Super-Mare
North Somerset
BS24 9JE
Secretary NameMr Stephen John Corrick
NationalityBritish
StatusClosed
Appointed27 July 2006(16 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 20 October 2009)
RoleFinancial Comntroller
Country of ResidenceUnited Kingdom
Correspondence Address37 Atlantic Road
Weston-Super-Mare
North Somerset
BS23 2DL
Director NameMark Aylward Rolph
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2008(18 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 20 October 2009)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Goodwood Avenue
Hutton
Brentwood
Essex
CM13 1PY
Director NameMr David Deacon Turner
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(2 years after company formation)
Appointment Duration9 years, 6 months (resigned 18 October 2001)
RoleCompany Director
Correspondence AddressSwinnow Hill York Road
Wetherby
West Yorkshire
LS22 5EL
Director NameMr Terence Malcolm Bishop
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(2 years after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressEvergreen Blofield Corner Road
Blofield Heath
Norwich
Norfolk
NR13 4SA
Secretary NameMr Keith Watson
NationalityBritish
StatusResigned
Appointed03 April 1992(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address18 Harrowby Road
Leeds
West Yorkshire
LS16 5HX
Secretary NameChristopher Graham Dean
NationalityBritish
StatusResigned
Appointed28 June 1996(6 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 October 2001)
RoleCompany Director
Correspondence AddressLaverick House 26 Station Road
Altofts
Normanton
West Yorkshire
WF6 2NE
Director NameGraham Jeffrey Smith
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(9 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 November 2003)
RoleCompany Director
Correspondence Address16 Hill Farm Road
Long Stratton
Norwich
Norfolk
NR15 2WA
Director NameJonathan Charles Deacon Turner
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(9 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 October 2001)
RoleCompany Director
Correspondence AddressThe White House
71 Front Street Sowerby
Thirsk
North Yorkshire
YO7 1JP
Director NameMr Martin Platt
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(11 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 May 2004)
RoleCompany Director
Correspondence AddressGlenholme Easingwold Road
Huby
York
North Yorkshire
YO6 1HN
Director NameMr Martin Platt
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(11 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 May 2004)
RoleCompany Director
Correspondence AddressGlenholme Easingwold Road
Huby
York
North Yorkshire
YO6 1HN
Director NameJohn Sallis
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(11 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 February 2006)
RoleCompany Director
Correspondence Address10 Silver Birch Close
Weybridge
Surrey
KT15 3QW
Secretary NameMr Anthony Charles Griffiths
NationalityEnglish
StatusResigned
Appointed19 October 2001(11 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2003)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address85 Fairfield Road
Winchester
Hampshire
SO22 6SG
Secretary NameGuy Christopher Gracey
NationalityBritish
StatusResigned
Appointed01 April 2003(13 years after company formation)
Appointment Duration1 year, 3 months (resigned 23 July 2004)
RoleFinancial Controller
Correspondence AddressCrosstrees
Hammerwood
East Grinstead
West Sussex
RH19 3QE
Director NameEwan Alexander
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(14 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 03 March 2006)
RoleTrader
Correspondence Address3 Admirals Walk
Wivenhoe
Essex
CO7 9SZ
Secretary NameMax Newton
NationalityBritish
StatusResigned
Appointed23 July 2004(14 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 2006)
RoleFinancial Controller
Correspondence Address84 Englefield Road
Islington
London
N1 3LG
Director NameCraig Michael Roberts
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 2006(15 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 July 2008)
RoleBusinessman
Correspondence Address6 Park Mount Lodge
12 Reeves Mews
London
W1K 2EG
Secretary NameNadine Swischenko
NationalityGerman
StatusResigned
Appointed22 February 2006(15 years, 10 months after company formation)
Appointment Duration5 months (resigned 27 July 2006)
RoleFinancial Controller
Correspondence AddressAnnexe 2 Princes Gate Court
London
SW7 2QJ

Location

Registered Address20th Floor Portland House
Bressenden Place
London
SW1E 5BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 September 2009Registered office changed on 27/09/2009 from malta house 36-38 piccadilly london W1J 0DP (1 page)
7 July 2009First Gazette notice for voluntary strike-off (1 page)
25 June 2009Application for striking-off (1 page)
15 June 2009Full accounts made up to 31 December 2008 (13 pages)
7 May 2009Return made up to 03/04/09; full list of members (11 pages)
31 July 2008Appointment terminated director craig roberts (1 page)
31 July 2008Director appointed mark aylward rolph (2 pages)
25 July 2008Full accounts made up to 31 December 2007 (15 pages)
4 April 2008Return made up to 03/04/08; full list of members (6 pages)
4 April 2008Location of register of members (non legible) (1 page)
10 October 2007Secretary's particulars changed (1 page)
9 May 2007Return made up to 03/04/07; full list of members (2 pages)
16 April 2007Full accounts made up to 31 December 2006 (15 pages)
3 February 2007Director's particulars changed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
16 August 2006New director appointed (2 pages)
15 August 2006New secretary appointed (2 pages)
15 August 2006Secretary resigned (1 page)
2 May 2006Return made up to 03/04/06; full list of members (5 pages)
2 May 2006Registered office changed on 02/05/06 from: malta house, 36-38 piccadilly, london, W1V 9PA (1 page)
27 March 2006New director appointed (2 pages)
15 March 2006Director resigned (1 page)
14 March 2006New secretary appointed (2 pages)
14 March 2006Secretary resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006New director appointed (2 pages)
14 July 2005Full accounts made up to 31 December 2004 (16 pages)
18 May 2005Return made up to 03/04/05; no change of members (4 pages)
8 December 2004Auditor's resignation (1 page)
24 November 2004Director resigned (1 page)
24 November 2004New director appointed (2 pages)
24 November 2004Secretary resigned (1 page)
24 November 2004New secretary appointed (2 pages)
18 June 2004Full accounts made up to 31 December 2003 (14 pages)
28 May 2004Return made up to 03/04/04; full list of members (5 pages)
26 May 2004Director resigned (1 page)
9 January 2004Auditor's resignation (1 page)
9 September 2003Full accounts made up to 31 December 2002 (14 pages)
24 May 2003New secretary appointed (2 pages)
13 May 2003Secretary's particulars changed (1 page)
7 May 2003Return made up to 03/04/03; full list of members (6 pages)
12 April 2003Secretary resigned (1 page)
12 April 2003New secretary appointed (2 pages)
17 September 2002Full accounts made up to 31 December 2001 (14 pages)
24 May 2002Return made up to 03/04/02; full list of members (7 pages)
9 March 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New secretary appointed (2 pages)
27 February 2002Director resigned (1 page)
27 February 2002Secretary resigned (1 page)
27 February 2002Director resigned (1 page)
9 January 2002Registered office changed on 09/01/02 from: bowcliffe hall, bramham, wetherby, LS23 6LP (1 page)
9 January 2002Location of register of members (1 page)
9 January 2002Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
31 December 2001Auditor's resignation (1 page)
3 May 2001Return made up to 03/04/01; full list of members (7 pages)
28 December 2000Full accounts made up to 30 June 2000 (15 pages)
16 April 2000Return made up to 03/04/00; full list of members (7 pages)
28 February 2000New director appointed (2 pages)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
10 January 2000New director appointed (2 pages)
4 January 2000Full accounts made up to 30 June 1999 (14 pages)
20 April 1999Return made up to 03/04/99; no change of members (8 pages)
29 December 1998Full accounts made up to 30 June 1998 (14 pages)
17 April 1998Return made up to 03/04/98; no change of members (5 pages)
5 January 1998Full accounts made up to 30 June 1997 (14 pages)
21 April 1997Return made up to 03/04/97; full list of members (7 pages)
2 April 1997Full accounts made up to 30 June 1996 (13 pages)
5 February 1997Director's particulars changed (1 page)
26 June 1996Secretary resigned (1 page)
26 June 1996New secretary appointed (2 pages)
17 April 1996Return made up to 03/04/96; no change of members (5 pages)
6 April 1995Full accounts made up to 30 June 1994 (13 pages)
6 April 1995Return made up to 03/04/95; no change of members (6 pages)
3 December 1990Memorandum and Articles of Association (17 pages)