Company NameAdvance Fuels (London) Limited
Company StatusDissolved
Company Number02658995
CategoryPrivate Limited Company
Incorporation Date31 October 1991(32 years, 6 months ago)
Dissolution Date2 December 2003 (20 years, 5 months ago)

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 NameMr Peter Francis Bates
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(same day as company formation)
RoleOil Distributor
Correspondence Address154 Beddington Lane
Croydon
Surrey.
CR9 4QD
Secretary NameAnita Bates
NationalityBritish
StatusClosed
Appointed15 October 2002(10 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 02 December 2003)
RoleCompany Director
Correspondence Address154 Beddington Lane
Croydon
Surrey
CR9 4QD
Director NameMr Elliott Bates
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(same day as company formation)
RoleBuilder
Correspondence AddressRomney St Farm Romney Street
Knatts Valley
Sevenoaks
Kent
TN15 6XR
Secretary NameMr Peter Francis Bates
NationalityBritish
StatusResigned
Appointed31 October 1991(same day as company formation)
RoleOil Distributor
Correspondence Address154 Beddington Lane
Croydon
Surrey.
CR9 4QD
Secretary NameDavid Bernard Bates
NationalityBritish
StatusResigned
Appointed18 August 1993(1 year, 9 months after company formation)
Appointment Duration6 years, 12 months (resigned 15 August 2000)
RoleSecretary
Correspondence Address30b Nelson Road
New Malden
Surrey
KT3 5EA
Secretary NameDarren Anthony King
NationalityBritish
StatusResigned
Appointed15 August 2000(8 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 October 2002)
RoleManager
Correspondence Address3 The Feltons
Middle Lane Fordham
Ely
Cambridgeshire
CB7 5NF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 October 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 October 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Cash£383,709
Current Liabilities£465,646

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2003Registered office changed on 17/09/03 from: 154 beddington lane croydon surrey CR9 4QD (1 page)
5 August 2003First Gazette notice for voluntary strike-off (1 page)
23 June 2003Application for striking-off (1 page)
20 May 2003Compulsory strike-off action has been discontinued (1 page)
15 May 2003Withdrawal of application for striking off (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
5 March 2003Application for striking-off (1 page)
4 March 2003Declaration of satisfaction of mortgage/charge (1 page)
4 March 2003Declaration of satisfaction of mortgage/charge (1 page)
11 November 2002Return made up to 31/10/02; full list of members (6 pages)
5 November 2002Secretary resigned (1 page)
5 November 2002New secretary appointed (1 page)
6 November 2001Return made up to 31/10/01; full list of members (6 pages)
15 October 2001Accounts for a small company made up to 30 June 2001 (6 pages)
27 February 2001Particulars of mortgage/charge (3 pages)
7 November 2000Return made up to 31/10/00; full list of members (6 pages)
11 September 2000New secretary appointed (2 pages)
8 September 2000Secretary resigned (1 page)
7 March 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
19 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
6 November 1998Return made up to 31/10/98; no change of members (4 pages)
17 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
29 October 1997Return made up to 31/10/97; full list of members (6 pages)
23 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
3 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
30 October 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 November 1995Return made up to 31/10/95; no change of members (4 pages)
3 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)
22 March 1995Particulars of mortgage/charge (10 pages)