Company NameMessiah Biodiesel Limited
Company StatusDissolved
Company Number05938057
CategoryPrivate Limited Company
Incorporation Date18 September 2006(17 years, 7 months ago)
Dissolution Date10 May 2011 (12 years, 12 months ago)

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

Directors

Director NameLaura O'Sullivan
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield House, Writtle Road
Margaretting
Essex
CM4 0EH
Secretary NameAnthony O'Sullivan
NationalityBritish
StatusClosed
Appointed18 September 2006(same day as company formation)
RoleCo Secretary
Correspondence AddressFairfield House Writtle Road
Margaretting
Essex
CM4 0EH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 September 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address27 Oliver Close
West Thorrock
Essex
RM20 3EE
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Shareholders

1 at £1Anthony O'sullivan
100.00%
Ordinary

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
13 January 2011Application to strike the company off the register (3 pages)
13 January 2011Application to strike the company off the register (3 pages)
6 December 2010Annual return made up to 18 September 2010 with a full list of shareholders
Statement of capital on 2010-12-06
  • GBP 1
(4 pages)
6 December 2010Registered office address changed from 27 Oliver Close West Thurrock Essex RM20 3EE on 6 December 2010 (1 page)
6 December 2010Annual return made up to 18 September 2010 with a full list of shareholders
Statement of capital on 2010-12-06
  • GBP 1
(4 pages)
6 December 2010Registered office address changed from 27 Oliver Close West Thurrock Essex RM20 3EE on 6 December 2010 (1 page)
6 December 2010Registered office address changed from 27 Oliver Close West Thurrock Essex RM20 3EE on 6 December 2010 (1 page)
19 March 2010Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
19 March 2010Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
12 November 2009Accounts for a dormant company made up to 30 September 2009 (3 pages)
12 November 2009Accounts for a dormant company made up to 30 September 2009 (3 pages)
8 September 2009Compulsory strike-off action has been discontinued (1 page)
8 September 2009Compulsory strike-off action has been discontinued (1 page)
5 September 2009Secretary's change of particulars / tony osullivan / 13/09/2008 (1 page)
5 September 2009Return made up to 18/09/08; no change of members (7 pages)
5 September 2009Director's change of particulars / laura osullivan / 13/09/2008 (1 page)
5 September 2009Secretary's Change of Particulars / tony osullivan / 13/09/2008 / HouseName/Number was: , now: fairfield house; Street was: keepers cottage, now: writtle road; Area was: ivy barn lane, now: ; Post Code was: CM4 0PU, now: CM4 0EH (1 page)
5 September 2009Return made up to 18/09/08; no change of members (7 pages)
5 September 2009Director's Change of Particulars / laura osullivan / 13/09/2008 / HouseName/Number was: , now: fairfield house; Street was: keepers cottage, now: writtle road; Area was: ivy barn lane, now: ; Post Code was: CM4 0PU, now: CM4 0EH (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
4 March 2009Registered office changed on 04/03/2009 from c/o blanche & co, thames house wellington street, woolwich london SE18 6NZ (2 pages)
4 March 2009Registered office changed on 04/03/2009 from c/o blanche & co, thames house wellington street, woolwich london SE18 6NZ (2 pages)
5 November 2008Accounts for a dormant company made up to 30 September 2008 (1 page)
5 November 2008Accounts made up to 30 September 2008 (1 page)
7 November 2007Return made up to 18/09/07; full list of members (6 pages)
7 November 2007Return made up to 18/09/07; full list of members (6 pages)
19 October 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
19 October 2007Accounts made up to 30 September 2007 (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New secretary appointed (2 pages)
17 October 2006New secretary appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006Secretary resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Secretary resigned (1 page)
18 September 2006Incorporation (20 pages)
18 September 2006Incorporation (20 pages)