Company NamePetroleum Press Bureau Limited
Company StatusDissolved
Company Number00175711
CategoryPrivate Limited Company
Incorporation Date13 July 1921(102 years, 10 months ago)
Dissolution Date26 February 2002 (22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Richard Ensor
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1991(69 years, 10 months after company formation)
Appointment Duration10 years, 10 months (closed 26 February 2002)
RoleCompany Director
Correspondence AddressFlat 4
3 Egerton Place
London
SW3 2EF
Director NameMr Padraic Matthew Fallon
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed01 May 1991(69 years, 10 months after company formation)
Appointment Duration10 years, 10 months (closed 26 February 2002)
RoleChairman
Country of ResidenceEngland
Correspondence Address20 Lower Addison Gardens
London
W14 8BQ
Director NameGerard Bryan Strahan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityIrish
StatusClosed
Appointed01 May 1991(69 years, 10 months after company formation)
Appointment Duration10 years, 10 months (closed 26 February 2002)
RoleCompany Director
Correspondence Address1 Luttrell Avenue
Putney
London
SW15 6PA
Secretary NameAnthony Trevor Brown
NationalityBritish
StatusClosed
Appointed28 November 1995(74 years, 5 months after company formation)
Appointment Duration6 years, 3 months (closed 26 February 2002)
RoleSecretary
Correspondence Address21 Chestnut Avenue
Barton On Sea
Hampshire
BH25 7BQ
Director NamePaul William Hewitt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(69 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 July 1994)
RoleCompany Director
Correspondence AddressHeatherfield Oak End Way
Woodham
Addlestone
Surrey
KT15 3DU
Director NameSir Patrick John Rushton Sergeant
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(69 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 24 April 1996)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressOne The Grove
Highgate Village
London
N6 6JU
Secretary NamePaul William Hewitt
NationalityBritish
StatusResigned
Appointed01 May 1991(69 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1992)
RoleCompany Director
Correspondence AddressHeatherfield Oak End Way
Woodham
Addlestone
Surrey
KT15 3DU
Secretary NameMatthew Osullivan
NationalityBritish
StatusResigned
Appointed01 October 1992(71 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 January 1994)
RoleAccountant
Correspondence Address31 Hardy Road
Wimbledon
London
SW19 1JA
Secretary NameNeville Upton
NationalityBritish
StatusResigned
Appointed14 January 1994(72 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 November 1995)
RoleSecretary
Correspondence Address86 Chepstow Road
London
W2 5QP

Location

Registered AddressNestor House
Playhouse Yard
London
EC4V 5EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£21,899
Current Liabilities£21,899

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

26 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2001First Gazette notice for voluntary strike-off (1 page)
21 September 2001Application for striking-off (1 page)
10 May 2001Return made up to 01/05/01; full list of members (7 pages)
2 March 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
12 June 2000Return made up to 01/05/00; full list of members (7 pages)
15 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/03/00
(1 page)
23 November 1999Accounts for a dormant company made up to 30 September 1999 (5 pages)
6 June 1999Return made up to 01/05/99; no change of members (4 pages)
2 November 1998Accounts for a dormant company made up to 30 September 1998 (5 pages)
2 July 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
23 May 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
19 May 1997Return made up to 01/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 May 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
2 May 1996Director resigned (1 page)
2 May 1996Return made up to 01/05/96; full list of members (6 pages)
11 March 1996New secretary appointed (1 page)
11 March 1996Secretary resigned (1 page)
2 August 1995Full accounts made up to 30 September 1994 (7 pages)
2 May 1995Return made up to 01/05/95; no change of members (6 pages)
13 August 1992Full accounts made up to 30 September 1991 (8 pages)
14 August 1991Full accounts made up to 30 September 1990 (10 pages)