GATWICK REFUELLING SERVICES LIMITED

Register to unlock more data on OkredoRegister

GATWICK REFUELLING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01843411

Incorporation date

23/08/1984

Size

Full

Contacts

Registered address

Registered address

Chertsey Road, Sunbury On Thames, Middlesex TW16 7BPCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1984)
dot icon07/07/2014
Final Gazette dissolved following liquidation
dot icon07/04/2014
Return of final meeting in a members' voluntary winding up
dot icon27/03/2013
Declaration of solvency
dot icon27/03/2013
Appointment of a voluntary liquidator
dot icon27/03/2013
Resolutions
dot icon10/03/2013
Full accounts made up to 2012-12-31
dot icon04/02/2013
Director's details changed for Mr Anthony William James Mills on 2013-02-05
dot icon20/12/2012
Statement by directors
dot icon20/12/2012
Statement of capital on 2012-12-21
dot icon20/12/2012
Solvency statement dated 19/12/12
dot icon20/12/2012
Resolutions
dot icon19/12/2012
Statement of capital following an allotment of shares on 2012-12-16
dot icon30/10/2012
Resolutions
dot icon25/10/2012
Appointment of Mr Anthony William James Mills as a director
dot icon25/10/2012
Termination of appointment of Anthony Mills as a director
dot icon14/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon14/08/2012
Director's details changed for Mr Amir Saadeddin Ibrahim on 2012-05-30
dot icon31/07/2012
Registered office address changed from 40 Clarendon Road Watford Hertfordshire WD17 1TQ on 2012-08-01
dot icon31/07/2012
Appointment of Anthony William James Mills as a director
dot icon31/07/2012
Appointment of Sunbury Secretaries Limited as a secretary
dot icon31/07/2012
Termination of appointment of Richard Jones as a director
dot icon31/07/2012
Termination of appointment of Francis Hogan as a director
dot icon31/07/2012
Termination of appointment of Lee Young as a secretary
dot icon17/06/2012
Full accounts made up to 2011-12-31
dot icon11/09/2011
Director's details changed for Mr Amir Ibrahim on 2011-09-01
dot icon11/09/2011
Director's details changed for Mr Francis Christopher Hogan on 2011-08-01
dot icon08/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon08/08/2011
Secretary's details changed for Mr Lee Ian Young on 2011-01-01
dot icon04/07/2011
Full accounts made up to 2010-12-31
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon05/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon18/01/2010
Appointment of Mr Richard Aled Jones as a director
dot icon18/01/2010
Termination of appointment of Richard Wesley as a director
dot icon18/01/2010
Termination of appointment of David Hauff as a director
dot icon17/12/2009
Termination of appointment of Christopher Aston as a director
dot icon12/11/2009
Annual return made up to 2009-08-01 with full list of shareholders
dot icon20/09/2009
Full accounts made up to 2008-12-31
dot icon20/07/2009
Director appointed mr amir saadeddin ibrahim
dot icon20/07/2009
Appointment terminated director paul dubenski
dot icon17/07/2009
Director appointed mr paul jerzy dubenski
dot icon17/07/2009
Appointment terminated director ian harrison
dot icon17/07/2009
Appointment terminated director david coleman
dot icon28/08/2008
Return made up to 01/08/08; full list of members
dot icon28/08/2008
Secretary appointed mr lee ian young
dot icon28/08/2008
Appointment terminated secretary russell poynter
dot icon20/07/2008
Full accounts made up to 2007-12-31
dot icon18/09/2007
Director's particulars changed
dot icon29/08/2007
Full accounts made up to 2006-12-31
dot icon06/08/2007
Return made up to 01/08/07; full list of members
dot icon12/07/2007
Director resigned
dot icon12/07/2007
New director appointed
dot icon02/04/2007
Director resigned
dot icon02/04/2007
New director appointed
dot icon11/03/2007
Director resigned
dot icon11/03/2007
New director appointed
dot icon11/01/2007
Director's particulars changed
dot icon14/11/2006
New director appointed
dot icon10/10/2006
Full accounts made up to 2005-12-31
dot icon15/08/2006
Return made up to 01/08/06; full list of members
dot icon17/04/2006
Director resigned
dot icon26/02/2006
Director resigned
dot icon26/02/2006
New director appointed
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon07/11/2005
New director appointed
dot icon04/10/2005
Director resigned
dot icon09/08/2005
Return made up to 01/08/05; full list of members
dot icon22/05/2005
Resolutions
dot icon22/05/2005
Auditor's resignation
dot icon12/05/2005
Auditor's resignation
dot icon24/04/2005
Director resigned
dot icon04/10/2004
Full accounts made up to 2003-12-31
dot icon27/09/2004
New director appointed
dot icon26/08/2004
Return made up to 01/08/04; full list of members
dot icon02/08/2004
Director resigned
dot icon02/08/2004
New director appointed
dot icon27/10/2003
Full accounts made up to 2002-12-31
dot icon19/08/2003
Return made up to 01/08/03; full list of members
dot icon08/03/2003
New director appointed
dot icon06/03/2003
Director resigned
dot icon21/10/2002
Full accounts made up to 2001-12-31
dot icon09/09/2002
Secretary resigned
dot icon09/09/2002
New secretary appointed
dot icon09/09/2002
Return made up to 01/08/02; full list of members
dot icon04/03/2002
Director resigned
dot icon17/02/2002
New director appointed
dot icon10/02/2002
Director resigned
dot icon10/02/2002
New director appointed
dot icon05/12/2001
New secretary appointed
dot icon05/12/2001
Secretary resigned
dot icon05/12/2001
Director resigned
dot icon05/12/2001
Director resigned
dot icon05/12/2001
New director appointed
dot icon24/10/2001
Return made up to 01/08/01; full list of members
dot icon14/10/2001
Accounts for a small company made up to 2000-12-31
dot icon07/12/2000
New director appointed
dot icon07/12/2000
Director resigned
dot icon04/12/2000
Registered office changed on 05/12/00 from: mobil court 3 clements inn london WC2A 2EB
dot icon07/09/2000
Accounts for a small company made up to 1999-12-31
dot icon16/08/2000
Return made up to 01/08/00; full list of members
dot icon25/01/2000
New director appointed
dot icon25/01/2000
Director resigned
dot icon16/12/1999
Secretary resigned
dot icon16/12/1999
New secretary appointed
dot icon08/09/1999
Accounts for a small company made up to 1998-12-31
dot icon11/08/1999
Return made up to 01/08/99; no change of members
dot icon11/08/1999
Director's particulars changed
dot icon06/07/1999
Director resigned
dot icon06/07/1999
New director appointed
dot icon17/03/1999
Director resigned
dot icon17/03/1999
New director appointed
dot icon29/11/1998
Accounts for a small company made up to 1997-12-31
dot icon15/09/1998
Director's particulars changed
dot icon17/08/1998
Return made up to 01/08/98; full list of members
dot icon17/08/1998
Director's particulars changed
dot icon10/08/1998
Director resigned
dot icon10/08/1998
New director appointed
dot icon10/06/1998
Director resigned
dot icon10/06/1998
New director appointed
dot icon18/05/1998
Secretary resigned
dot icon18/05/1998
New secretary appointed
dot icon11/09/1997
Accounts for a small company made up to 1996-12-31
dot icon14/08/1997
Return made up to 01/08/97; no change of members
dot icon10/06/1997
New director appointed
dot icon10/06/1997
Director resigned
dot icon19/11/1996
New director appointed
dot icon17/11/1996
Director resigned
dot icon17/11/1996
Director's particulars changed
dot icon26/08/1996
Director's particulars changed
dot icon20/08/1996
Accounts for a small company made up to 1995-12-31
dot icon08/08/1996
Return made up to 01/08/96; full list of members
dot icon08/07/1996
New director appointed
dot icon08/07/1996
New director appointed
dot icon08/07/1996
Director resigned
dot icon07/07/1996
Director resigned
dot icon11/06/1996
Director resigned
dot icon11/06/1996
New director appointed
dot icon22/11/1995
Director resigned;new director appointed
dot icon22/11/1995
Director resigned;new director appointed
dot icon12/09/1995
Accounts for a small company made up to 1994-12-31
dot icon03/08/1995
Return made up to 01/08/95; no change of members
dot icon12/06/1995
Registered office changed on 13/06/95 from: mobil house 54/60 victoria st london SW1E 6QB
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/11/1994
New director appointed
dot icon20/09/1994
Director resigned;new director appointed
dot icon20/09/1994
Director resigned;new director appointed
dot icon01/09/1994
Return made up to 01/08/94; full list of members
dot icon16/06/1994
Full accounts made up to 1993-12-31
dot icon22/05/1994
Director resigned;new director appointed
dot icon22/05/1994
Director resigned;new director appointed
dot icon16/11/1993
Return made up to 01/08/93; no change of members
dot icon26/09/1993
Full accounts made up to 1992-12-31
dot icon02/03/1993
Director resigned;new director appointed
dot icon13/09/1992
Director resigned;new director appointed
dot icon08/09/1992
Full accounts made up to 1991-12-31
dot icon26/08/1992
Return made up to 01/08/92; full list of members
dot icon07/06/1992
Director resigned;new director appointed
dot icon07/06/1992
Director resigned;new director appointed
dot icon12/02/1992
New director appointed
dot icon12/02/1992
New director appointed
dot icon21/11/1991
Director resigned;new director appointed
dot icon02/09/1991
Director resigned;new director appointed
dot icon01/09/1991
Director resigned;new director appointed
dot icon26/08/1991
Full accounts made up to 1990-12-31
dot icon26/08/1991
New director appointed
dot icon06/08/1991
Return made up to 01/08/91; no change of members
dot icon04/08/1991
Resolutions
dot icon03/01/1991
Resolutions
dot icon03/01/1991
Resolutions
dot icon22/08/1990
Full accounts made up to 1989-12-31
dot icon22/08/1990
Return made up to 01/08/90; full list of members
dot icon07/08/1990
Director resigned;new director appointed
dot icon19/07/1990
New director appointed
dot icon01/05/1990
Director resigned
dot icon01/05/1990
Director resigned;new director appointed
dot icon12/03/1990
Secretary resigned;new secretary appointed
dot icon22/11/1989
Director resigned;new director appointed
dot icon25/07/1989
Director resigned;new director appointed
dot icon06/06/1989
Director resigned;new director appointed
dot icon30/05/1989
Full accounts made up to 1988-12-31
dot icon30/05/1989
Return made up to 17/05/89; full list of members
dot icon19/02/1989
Director resigned;new director appointed
dot icon26/06/1988
Full accounts made up to 1987-12-31
dot icon26/06/1988
Return made up to 26/05/88; full list of members
dot icon09/07/1987
Full accounts made up to 1986-12-31
dot icon09/07/1987
Return made up to 12/05/87; full list of members
dot icon26/02/1987
Director resigned;new director appointed
dot icon06/02/1987
Secretary resigned;new secretary appointed
dot icon06/11/1986
Director resigned;new director appointed
dot icon28/07/1986
Return made up to 04/07/86; full list of members
dot icon22/06/1986
Full accounts made up to 1985-12-31
dot icon30/09/1984
Certificate of change of name
dot icon23/08/1984
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SUNBURY SECRETARIES LIMITED
Corporate Secretary
29/05/2012 - Present
101
Chubb, Andrew Steven
Director
30/06/2005 - 28/02/2007
13
Smale, Ian Michael
Director
02/05/1994 - 19/05/1996
12
Hauff, David Mark
Director
28/02/2007 - 31/12/2009
12
Ibrahim, Amir Saadeddin
Director
06/05/2009 - Present
37

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GATWICK REFUELLING SERVICES LIMITED

GATWICK REFUELLING SERVICES LIMITED is an(a) Dissolved company incorporated on 23/08/1984 with the registered office located at Chertsey Road, Sunbury On Thames, Middlesex TW16 7BP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GATWICK REFUELLING SERVICES LIMITED?

toggle

GATWICK REFUELLING SERVICES LIMITED is currently Dissolved. It was registered on 23/08/1984 and dissolved on 07/07/2014.

Where is GATWICK REFUELLING SERVICES LIMITED located?

toggle

GATWICK REFUELLING SERVICES LIMITED is registered at Chertsey Road, Sunbury On Thames, Middlesex TW16 7BP.

What does GATWICK REFUELLING SERVICES LIMITED do?

toggle

GATWICK REFUELLING SERVICES LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for GATWICK REFUELLING SERVICES LIMITED?

toggle

The latest filing was on 07/07/2014: Final Gazette dissolved following liquidation.