Company NameM.Petrushkin Limited
Company StatusDissolved
Company Number00244364
CategoryPrivate Limited Company
Incorporation Date16 December 1929(94 years, 4 months ago)
Dissolution Date21 July 2009 (14 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Director NameBryan Martin Crystol
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1991(61 years, 5 months after company formation)
Appointment Duration18 years, 2 months (closed 21 July 2009)
RoleCompany Director
Correspondence Address13 Walham Court
London
NW3 4SD
Director NameMr Andrew Brian Peters
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1991(61 years, 5 months after company formation)
Appointment Duration18 years, 2 months (closed 21 July 2009)
RoleCompany Director
Correspondence Address2 Broadfields Avenue
London
N21 1AD
Director NameMr Mark Antony Petrushkin
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1991(61 years, 5 months after company formation)
Appointment Duration18 years, 2 months (closed 21 July 2009)
RoleCompany Director
Correspondence Address165 Walm Lane
London
NW2 3AY
Secretary NameBryan Martin Crystol
NationalityBritish
StatusClosed
Appointed01 May 1991(61 years, 5 months after company formation)
Appointment Duration18 years, 2 months (closed 21 July 2009)
RoleCompany Director
Correspondence Address13 Walham Court
London
NW3 4SD
Director NameMr Michael John Orenstein
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(61 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 05 February 2003)
RoleCompany Director
Correspondence AddressWaterhales
Horsemanside
Navestock
Essex
CM14 5ST

Location

Registered AddressC/O Begbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£7,035,064
Gross Profit£1,463,103
Net Worth£1,212,759
Cash£1,026,454
Current Liabilities£1,614,664

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2009Return of final meeting of creditors (21 pages)
28 July 2004Administrator's abstract of receipts and payments (2 pages)
17 June 2004Registered office changed on 17/06/04 from: sugar house lane stratford london E15 2QP (1 page)
16 June 2004Order of court to wind up (3 pages)
16 June 2004Appointment of a liquidator (1 page)
16 June 2004Notice of discharge of Administration Order (4 pages)
20 May 2004Administrator's abstract of receipts and payments (4 pages)
23 December 2003Administrator's abstract of receipts and payments (4 pages)
7 August 2003Notice of result of meeting of creditors (33 pages)
11 July 2003Statement of administrator's proposal (22 pages)
9 June 2003Return made up to 01/05/03; full list of members (13 pages)
2 June 2003Administration Order (4 pages)
22 May 2003Notice of Administration Order (1 page)
1 April 2003Full accounts made up to 30 June 2002 (23 pages)
8 March 2003Director resigned (1 page)
16 October 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
16 June 2002Return made up to 01/05/02; full list of members (14 pages)
31 August 2001Full accounts made up to 31 December 2000 (22 pages)
7 June 2001Return made up to 01/05/01; full list of members (12 pages)
17 October 2000Full accounts made up to 31 December 1999 (16 pages)
26 May 2000Return made up to 01/05/00; full list of members (12 pages)
6 October 1999Full accounts made up to 31 December 1998 (17 pages)
22 June 1999Return made up to 01/05/99; full list of members; amend (6 pages)
17 May 1999Return made up to 01/05/99; change of members (6 pages)
28 October 1998Full accounts made up to 31 December 1997 (15 pages)
20 May 1998Return made up to 01/05/98; no change of members (4 pages)
31 October 1997Particulars of mortgage/charge (3 pages)
13 August 1997Full accounts made up to 31 December 1996 (15 pages)
15 May 1997Return made up to 01/05/97; full list of members (6 pages)
15 May 1996Full accounts made up to 31 December 1995 (14 pages)
3 May 1996Return made up to 01/05/96; no change of members (4 pages)
1 September 1995Full accounts made up to 31 December 1994 (15 pages)
20 April 1995Return made up to 01/05/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 1983Accounts made up to 31 December 1982 (12 pages)