Company NameTrident Fuel And Shipping Limited
Company StatusDissolved
Company Number02784279
CategoryPrivate Limited Company
Incorporation Date27 January 1993(31 years, 3 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)
Previous NameSwanfern Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products
Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Terrence Frederick Hindley
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1993(2 months after company formation)
Appointment Duration17 years, 10 months (closed 15 February 2011)
RoleSolid Fuel Exporter
Country of ResidenceEngland
Correspondence AddressWelton House
14 Welton Old Road
Welton
East Yorkshire
HU15 1NU
Director NameDavid Marcus Felix Walters
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(1 month, 2 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 31 July 2003)
RoleExporter And Ship Broker
Correspondence AddressTrotwood
High Road
Chigwell Village
Essex
IG7 6QB
Secretary NameMr David John Smellie
NationalityBritish
StatusResigned
Appointed18 March 1993(1 month, 2 weeks after company formation)
Appointment Duration1 week, 6 days (resigned 01 April 1993)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGable End 12 Jennings Road
St Albans
Hertfordshire
AL1 4NT
Director NameMr Charles Edward Holroyd
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(2 months after company formation)
Appointment Duration16 years, 1 month (resigned 08 May 2009)
RoleChartered Accountant
Correspondence AddressWoodlands Farm
Thimbleby
Northallerton
North Yorkshire
DL6 3PY
Secretary NameMr Charles Edward Holroyd
NationalityBritish
StatusResigned
Appointed01 April 1993(2 months after company formation)
Appointment Duration16 years, 1 month (resigned 08 May 2009)
RoleChartered Accountant
Correspondence AddressWoodlands Farm
Thimbleby
Northallerton
North Yorkshire
DL6 3PY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address9-11 Godmans Lane
Kirkella
Hull
East Yorkshire
HU10 7NX
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishKirk Ella
WardWillerby and Kirk Ella
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£25,000

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010Application to strike the company off the register (3 pages)
19 October 2010Application to strike the company off the register (3 pages)
12 October 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
12 October 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
29 January 2010Annual return made up to 27 January 2010 with a full list of shareholders
Statement of capital on 2010-01-29
  • GBP 25,000
(4 pages)
29 January 2010Annual return made up to 27 January 2010 with a full list of shareholders
Statement of capital on 2010-01-29
  • GBP 25,000
(4 pages)
5 October 2009Accounts for a small company made up to 30 June 2009 (4 pages)
5 October 2009Accounts for a small company made up to 30 June 2009 (4 pages)
26 September 2009Appointment Terminate, Director And Secretary Charles Edward Holroyd Logged Form (1 page)
26 September 2009Appointment terminate, director and secretary charles edward holroyd logged form (1 page)
19 June 2009Auditor's resignation (1 page)
19 June 2009Auditor's resignation (1 page)
13 February 2009Return made up to 27/01/09; full list of members (4 pages)
13 February 2009Return made up to 27/01/09; full list of members (4 pages)
20 October 2008Full accounts made up to 30 June 2008 (10 pages)
20 October 2008Full accounts made up to 30 June 2008 (10 pages)
11 March 2008Return made up to 27/01/08; no change of members (7 pages)
11 March 2008Return made up to 27/01/08; no change of members (7 pages)
16 November 2007Full accounts made up to 30 June 2007 (10 pages)
16 November 2007Full accounts made up to 30 June 2007 (10 pages)
13 February 2007Return made up to 27/01/07; full list of members (7 pages)
13 February 2007Return made up to 27/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 January 2007Particulars of mortgage/charge (3 pages)
3 January 2007Particulars of mortgage/charge (3 pages)
13 November 2006Full accounts made up to 30 June 2006 (10 pages)
13 November 2006Full accounts made up to 30 June 2006 (10 pages)
8 February 2006Return made up to 27/01/06; full list of members (7 pages)
8 February 2006Return made up to 27/01/06; full list of members (7 pages)
1 November 2005Full accounts made up to 30 June 2005 (14 pages)
1 November 2005Full accounts made up to 30 June 2005 (14 pages)
21 March 2005Return made up to 27/01/05; full list of members (7 pages)
21 March 2005Return made up to 27/01/05; full list of members (7 pages)
25 November 2004Full accounts made up to 30 June 2004 (15 pages)
25 November 2004Full accounts made up to 30 June 2004 (15 pages)
4 February 2004Return made up to 27/01/04; full list of members (7 pages)
4 February 2004Return made up to 27/01/04; full list of members (7 pages)
23 December 2003Full accounts made up to 30 June 2003 (15 pages)
23 December 2003Full accounts made up to 30 June 2003 (15 pages)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Registered office changed on 08/08/03 from: alexander house christy court southfields basildon essex SS15 6TL (1 page)
8 August 2003Registered office changed on 08/08/03 from: alexander house christy court southfields basildon essex SS15 6TL (1 page)
24 January 2003Return made up to 27/01/03; full list of members (7 pages)
24 January 2003Return made up to 27/01/03; full list of members (7 pages)
7 January 2003Full accounts made up to 30 June 2002 (15 pages)
7 January 2003Full accounts made up to 30 June 2002 (15 pages)
13 February 2002Return made up to 27/01/02; full list of members (7 pages)
13 February 2002Return made up to 27/01/02; full list of members (7 pages)
16 November 2001Full accounts made up to 30 June 2001 (13 pages)
16 November 2001Full accounts made up to 30 June 2001 (13 pages)
1 February 2001Return made up to 27/01/01; full list of members (7 pages)
1 February 2001Return made up to 27/01/01; full list of members (7 pages)
5 December 2000Full accounts made up to 30 June 2000 (14 pages)
5 December 2000Full accounts made up to 30 June 2000 (14 pages)
11 February 2000Return made up to 27/01/00; full list of members (7 pages)
11 February 2000Return made up to 27/01/00; full list of members (7 pages)
30 November 1999Full accounts made up to 30 June 1999 (15 pages)
30 November 1999Full accounts made up to 30 June 1999 (15 pages)
4 February 1999Return made up to 27/01/99; full list of members (9 pages)
4 February 1999Return made up to 27/01/99; full list of members (9 pages)
10 November 1998Full accounts made up to 30 June 1998 (14 pages)
10 November 1998Full accounts made up to 30 June 1998 (14 pages)
29 January 1998Return made up to 27/01/98; no change of members (6 pages)
29 January 1998Return made up to 27/01/98; no change of members (6 pages)
3 November 1997Full accounts made up to 30 June 1997 (13 pages)
3 November 1997Full accounts made up to 30 June 1997 (13 pages)
19 February 1997Full accounts made up to 30 June 1996 (13 pages)
19 February 1997Return made up to 27/01/97; no change of members (6 pages)
19 February 1997Return made up to 27/01/97; no change of members (6 pages)
19 February 1997Full accounts made up to 30 June 1996 (13 pages)
15 February 1996Full accounts made up to 30 June 1995 (15 pages)
15 February 1996Return made up to 27/01/96; full list of members (8 pages)
15 February 1996Full accounts made up to 30 June 1995 (15 pages)
15 February 1996Return made up to 27/01/96; full list of members
  • 363(287) ‐ Registered office changed on 15/02/96
(8 pages)