Company NameNofoss Fuels Limited
Company StatusDissolved
Company Number05774183
CategoryPrivate Limited Company
Incorporation Date7 April 2006(18 years ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameChristopher Swales
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Deanbridge Lane
Hepworth
Huddersfield
West Yorkshire
HD9 1TR
Director NameMrs Geraldine Swales
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Dean Bridge Lane
Hepworth
Holmfirth
West Yorkshire
HD9 1TR
Secretary NameMrs Geraldine Swales
NationalityBritish
StatusClosed
Appointed07 April 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Dean Bridge Lane
Hepworth
Holmfirth
West Yorkshire
HD9 1TR
Director NameMr Robert Anthony Reilly
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2009(2 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 13 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenhurst Manor
Mapperley Lane, Mapperley Village
Derby
DE7 6BW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 April 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address35 Third Floor
Piccadilly
London
W1J 0DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

35 at £1Mr Allen Swales
35.00%
Ordinary
35 at £1Mrs Geraldine Swales
35.00%
Ordinary
10 at £1Miss Amy Lauren Swales
10.00%
Ordinary
10 at £1Mr Christopher Swales
10.00%
Ordinary
10 at £1Mr Thomas Jordan Swales
10.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
14 June 2012Registered office address changed from C/O Empire House Business Centre 35 Third Floor Piccadilly London W1J 0DW United Kingdom on 14 June 2012 (1 page)
14 June 2012Director's details changed for Mr Robert Anthony Reilly on 14 June 2012 (2 pages)
14 June 2012Director's details changed for Christopher Swales on 14 June 2012 (2 pages)
14 June 2012Director's details changed for Christopher Swales on 14 June 2012 (2 pages)
14 June 2012Registered office address changed from C/O Empire House Business Centre 35 Third Floor Piccadilly London W1J 0DW United Kingdom on 14 June 2012 (1 page)
14 June 2012Director's details changed for Mrs Geraldine Swales on 14 June 2012 (2 pages)
14 June 2012Registered office address changed from Empire House 175 Empire House London England W1J 9TB on 14 June 2012 (1 page)
14 June 2012Registered office address changed from Empire House 175 Empire House London England W1J 9TB on 14 June 2012 (1 page)
14 June 2012Annual return made up to 30 May 2012 with a full list of shareholders
Statement of capital on 2012-06-14
  • GBP 100
(7 pages)
14 June 2012Annual return made up to 30 May 2012 with a full list of shareholders
Statement of capital on 2012-06-14
  • GBP 100
(7 pages)
14 June 2012Director's details changed for Mrs Geraldine Swales on 14 June 2012 (2 pages)
14 June 2012Director's details changed for Mr Robert Anthony Reilly on 14 June 2012 (2 pages)
13 January 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
13 January 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
9 August 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
9 August 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
6 June 2011Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 6 June 2011 (2 pages)
6 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (15 pages)
6 June 2011Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 6 June 2011 (2 pages)
6 June 2011Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 6 June 2011 (2 pages)
6 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (15 pages)
22 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
22 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
22 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
26 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 May 2009Return made up to 07/04/09; full list of members (5 pages)
1 May 2009Return made up to 07/04/09; full list of members (5 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
20 January 2009Director appointed mr robert reilly (2 pages)
20 January 2009Director appointed mr robert reilly (2 pages)
14 July 2008Registered office changed on 14/07/2008 from equitable house 55 pellon lane halifax west yorkshire HX1 1SP england (1 page)
14 July 2008Registered office changed on 14/07/2008 from equitable house 55 pellon lane halifax west yorkshire HX1 1SP england (1 page)
8 July 2008Registered office changed on 08/07/2008 from carlton villa, 13-17 carlton street, halifax west yorkshire HX1 2AL (1 page)
8 July 2008Registered office changed on 08/07/2008 from carlton villa, 13-17 carlton street, halifax west yorkshire HX1 2AL (1 page)
30 April 2008Return made up to 07/04/08; full list of members (4 pages)
30 April 2008Return made up to 07/04/08; full list of members (4 pages)
7 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
7 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
21 September 2007Return made up to 07/04/07; full list of members (8 pages)
21 September 2007Return made up to 07/04/07; full list of members (8 pages)
19 February 2007Ad 07/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 2007Ad 07/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 July 2006Secretary's particulars changed;director's particulars changed (1 page)
19 July 2006Secretary's particulars changed;director's particulars changed (1 page)
10 July 2006Director's particulars changed (1 page)
10 July 2006Director's particulars changed (1 page)
14 June 2006Registered office changed on 14/06/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 June 2006Registered office changed on 14/06/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 June 2006New director appointed (1 page)
7 June 2006New director appointed (1 page)
6 June 2006New secretary appointed;new director appointed (1 page)
6 June 2006Secretary resigned (1 page)
6 June 2006Director resigned (1 page)
6 June 2006New secretary appointed;new director appointed (1 page)
6 June 2006Secretary resigned (1 page)
6 June 2006Director resigned (1 page)
7 April 2006Incorporation (16 pages)
7 April 2006Incorporation (16 pages)