Company NameGreenfuel Oil Co. Ltd
Company StatusDissolved
Company Number06200012
CategoryPrivate Limited Company
Incorporation Date2 April 2007(17 years ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
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

Secretary NameMr Carmelo Antonio Marino
NationalityEnglish
StatusClosed
Appointed07 April 2009(2 years after company formation)
Appointment Duration2 years, 4 months (closed 09 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 High Road
Broxbourne
Hertfordshire
EN10 7DQ
Director NameMr Simon Anthony Flisher
Date of BirthApril 1975 (Born 49 years ago)
NationalityEnglish
StatusClosed
Appointed17 May 2010(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 09 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 303, East Wing, Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameDavid Paul Howard
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2010(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 09 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 212, East Wing Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Carmelo Antonio Marino
Date of BirthNovember 1966 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed17 May 2010(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 09 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 303, East Wing, Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Director NameMr William Arthur Balderson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleBio Diesel Maker
Country of ResidenceUnited Kingdom
Correspondence Address10 Harrowby Lane
Grantham
Lincolnshire
NG31 9HX
Secretary NameAlison Balderson
NationalityBritish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address10 Harrowby Lane
Grantham
Lincolnshire
NG31 9HX
Director NameMiss Wanda Elizabeth Bennett
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 17 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 High Road
Broxbourne
Hertfordshire
EN10 7DQ

Location

Registered AddressSuite 212 East Wing Sterling House
Langston Road
Loughton
Essex
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
13 April 2011Application to strike the company off the register (3 pages)
13 April 2011Application to strike the company off the register (3 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
5 July 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
21 June 2010Registered office address changed from Suite 303, East Wing, Sterling House Langston Road Loughton Essex IG10 3TS on 21 June 2010 (3 pages)
21 June 2010Registered office address changed from Suite 303, East Wing, Sterling House Langston Road Loughton Essex IG10 3TS on 21 June 2010 (3 pages)
8 June 2010Appointment of David Paul Howard as a director (3 pages)
8 June 2010Appointment of David Paul Howard as a director (3 pages)
24 May 2010Appointment of Mr Carmelo Antonio Marino as a director (3 pages)
24 May 2010Appointment of Mr Carmelo Antonio Marino as a director (3 pages)
21 May 2010Termination of appointment of Wanda Bennett as a director (2 pages)
21 May 2010Statement of capital following an allotment of shares on 17 May 2010
  • GBP 3
(4 pages)
21 May 2010Statement of capital following an allotment of shares on 17 May 2010
  • GBP 3
(4 pages)
21 May 2010Registered office address changed from 142 High Road Broxbourne Herts EN10 7DQ on 21 May 2010 (2 pages)
21 May 2010Registered office address changed from 142 High Road Broxbourne Herts EN10 7DQ on 21 May 2010 (2 pages)
21 May 2010Appointment of Mr Simon Anthony Flisher as a director (3 pages)
21 May 2010Termination of appointment of Wanda Bennett as a director (2 pages)
21 May 2010Appointment of Mr Simon Anthony Flisher as a director (3 pages)
18 May 2009Director appointed wanda elizabeth bennett (2 pages)
18 May 2009Director appointed wanda elizabeth bennett (2 pages)
12 May 2009Secretary appointed carmelo antonio marino (2 pages)
12 May 2009Secretary appointed carmelo antonio marino (2 pages)
12 May 2009Appointment terminated director william balderson (1 page)
12 May 2009Appointment Terminated Secretary alison balderson (1 page)
12 May 2009Appointment terminated secretary alison balderson (1 page)
12 May 2009Appointment Terminated Director william balderson (1 page)
12 May 2009Registered office changed on 12/05/2009 from tattershall house 19 st catherine's road grantham lincolnshire NG31 6TT (1 page)
12 May 2009Registered office changed on 12/05/2009 from tattershall house 19 st catherine's road grantham lincolnshire NG31 6TT (1 page)
23 April 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
23 April 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
16 April 2009Accounting reference date shortened from 30/04/2009 to 28/02/2009 (1 page)
16 April 2009Accounting reference date shortened from 30/04/2009 to 28/02/2009 (1 page)
14 April 2009Return made up to 02/04/09; full list of members (3 pages)
14 April 2009Return made up to 02/04/09; full list of members (3 pages)
2 September 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
2 September 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
27 May 2008Return made up to 02/04/08; full list of members (3 pages)
27 May 2008Return made up to 02/04/08; full list of members (3 pages)
6 May 2008Registered office changed on 06/05/2008 from tower house associates 139 station road beeston nottingham NG9 2AZ (1 page)
6 May 2008Registered office changed on 06/05/2008 from tower house associates 139 station road beeston nottingham NG9 2AZ (1 page)
2 April 2007Incorporation (17 pages)
2 April 2007Incorporation (17 pages)