Company NameRedeye Petroleum Retailers Limited
DirectorsNorman Michael Freed and Simon Benjamin Freed
Company StatusLiquidation
Company Number03646277
CategoryPrivate Limited Company
Incorporation Date8 October 1998(25 years, 6 months ago)
Previous NameSpeed 7319 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Norman Michael Freed
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1998(1 month, 3 weeks after company formation)
Appointment Duration25 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 5 20 Frithwood Avenue
Northwood
Middlesex
HA6 3LX
Director NameSimon Benjamin Freed
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1998(1 month, 3 weeks after company formation)
Appointment Duration25 years, 4 months
RoleOil Buyer/Director
Correspondence Address6 Wheatcroft Court
Wenlock Gardens Hendon
London
NW4 4XJ
Secretary NameMr Norman Michael Freed
NationalityBritish
StatusCurrent
Appointed04 December 1998(1 month, 3 weeks after company formation)
Appointment Duration25 years, 4 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressFlat 5 20 Frithwood Avenue
Northwood
Middlesex
HA6 3LX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address20 Frithwood Avenue
Northwood
Middlesex
HA6 3LX
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Accounts

Next Accounts Due30 April 2001 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Returns

Next Return Due22 October 2016 (overdue)

Filing History

17 March 2005Order of court to wind up (2 pages)
17 March 2005Order of court to wind up (2 pages)
11 March 2005Order of court - restore & wind-up 25/02/05 (2 pages)
11 March 2005Order of court - restore & wind-up 25/02/05 (2 pages)
17 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2001First Gazette notice for compulsory strike-off (1 page)
27 March 2001First Gazette notice for compulsory strike-off (1 page)
11 October 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 1999Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page)
4 August 1999Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page)
25 January 1999Memorandum and Articles of Association (15 pages)
25 January 1999Memorandum and Articles of Association (15 pages)
22 January 1999Registered office changed on 22/01/99 from: c/o seabourne lawleys 62 high street northwood middlesex HA6 1BL (1 page)
22 January 1999Director resigned (1 page)
22 January 1999New secretary appointed;new director appointed (2 pages)
22 January 1999Secretary resigned (1 page)
22 January 1999New secretary appointed;new director appointed (2 pages)
22 January 1999Director resigned (1 page)
22 January 1999Secretary resigned (1 page)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
22 January 1999Registered office changed on 22/01/99 from: c/o seabourne lawleys 62 high street northwood middlesex HA6 1BL (1 page)
21 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 December 1998Company name changed speed 7319 LIMITED\certificate issued on 16/12/98 (2 pages)
15 December 1998Company name changed speed 7319 LIMITED\certificate issued on 16/12/98 (2 pages)
9 December 1998Registered office changed on 09/12/98 from: 6-8 underwood street london N1 7JQ (1 page)
9 December 1998Registered office changed on 09/12/98 from: 6-8 underwood street london N1 7JQ (1 page)
8 October 1998Incorporation (20 pages)
8 October 1998Incorporation (20 pages)