Company NameDiesel Injection (Aylesbury) Limited
Company StatusDissolved
Company Number03707573
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 2 months ago)
Dissolution Date7 August 2019 (4 years, 8 months ago)
Previous NameC F T Partnership Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr David Pickering
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1999(1 day after company formation)
Appointment Duration20 years, 6 months (closed 07 August 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence Address14 Ellery Rise
Frieth
Henley-On-Thames
Oxfordshire
RG9 6PH
Secretary NameDavid Pickering
NationalityBritish
StatusClosed
Appointed05 February 1999(1 day after company formation)
Appointment Duration20 years, 6 months (closed 07 August 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Ellery Rise
Frieth
Henley-On-Thames
Oxfordshire
RG9 6PH
Director NameMartin Ryan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleEngineer
Correspondence Address21 Derehams Lane
Loudwater
High Wycombe
Buckinghamshire
HP10 9RP
Director NameWilliam Forsyth
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address266 Micklefield Road
High Wycombe
Buckinghamshire
HP13 7HT
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameIan Cornish
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(1 day after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2003)
RoleEngineer
Correspondence Address19 Highmore Cottages
Little Missenden
Amersham
Buckinghamshire
HP7 0RB
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitecft-diesel.co.uk

Location

Registered AddressRegus City South Tower
26 Elmfield Road
London
Bromley
BR1 1LR
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

6 at £1Mr David Pickering
50.00%
Ordinary
6 at £1Mr William Forsyth
50.00%
Ordinary

Financials

Year2014
Net Worth£52,116
Cash£17,862
Current Liabilities£201,562

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

30 November 2017Micro company accounts made up to 30 June 2017 (3 pages)
29 November 2017Previous accounting period shortened from 30 September 2017 to 30 June 2017 (1 page)
9 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
11 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
9 March 2016Secretary's details changed for David Pickering on 8 March 2016 (1 page)
9 March 2016Termination of appointment of William Forsyth as a director on 8 March 2016 (1 page)
9 March 2016Director's details changed for David Pickering on 8 March 2016 (2 pages)
9 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 12
(4 pages)
1 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 12
(5 pages)
4 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 12
(5 pages)
4 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 12
(5 pages)
27 November 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
5 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 12
(5 pages)
5 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 12
(5 pages)
15 November 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption full accounts made up to 30 September 2010 (11 pages)
10 March 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for David Pickering on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for David Pickering on 4 February 2010 (2 pages)
4 February 2010Director's details changed for William Forsyth on 4 February 2010 (2 pages)
4 February 2010Director's details changed for William Forsyth on 4 February 2010 (2 pages)
1 April 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
4 February 2009Return made up to 04/02/09; full list of members (4 pages)
22 April 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
5 February 2008Return made up to 04/02/08; full list of members (2 pages)
29 May 2007Full accounts made up to 30 September 2006 (11 pages)
30 March 2007Return made up to 04/02/07; full list of members (3 pages)
8 January 2007Director resigned (1 page)
20 February 2006Return made up to 04/02/06; full list of members (7 pages)
17 February 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
9 February 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 March 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
28 February 2004Ad 01/10/03--------- £ si 8@1 (2 pages)
9 February 2004Registered office changed on 09/02/04 from: unit 5 wye industrial estate 330 london road high wycombe buckinghamshire HP11 1LH (1 page)
9 February 2004Return made up to 04/02/04; full list of members (8 pages)
10 December 2003Director resigned (1 page)
8 December 2003Accounting reference date shortened from 28/02/04 to 30/09/03 (1 page)
30 July 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
27 February 2003Return made up to 04/02/03; full list of members (9 pages)
4 July 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
15 February 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
19 February 2001Return made up to 04/02/01; full list of members (8 pages)
15 June 2000Full accounts made up to 29 February 2000 (9 pages)
21 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
31 March 2000Return made up to 04/02/00; full list of members (6 pages)
11 March 1999Company name changed c f t partnership LIMITED\certificate issued on 12/03/99 (2 pages)
16 February 1999New secretary appointed;new director appointed (2 pages)
16 February 1999Registered office changed on 16/02/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
16 February 1999New director appointed (2 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999Director resigned (1 page)
4 February 1999Incorporation (17 pages)