Company NameDiamond Shamrock Europe Limited
Company StatusDissolved
Company Number00324196
CategoryPrivate Limited Company
Incorporation Date12 February 1937(87 years, 2 months ago)
Dissolution Date29 March 2022 (2 years ago)
Previous NameLankro Chemicals Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDavid Allen Wadsworth
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed20 December 1994(57 years, 10 months after company formation)
Appointment Duration27 years, 3 months (closed 29 March 2022)
RoleCompany Director
Correspondence Address6302 Laurel Valley
Dallas
Texas
75248
Director NameFernando Nardini
Date of BirthNovember 1964 (Born 59 years ago)
NationalityArgentinian
StatusClosed
Appointed28 February 1998(61 years, 1 month after company formation)
Appointment Duration24 years, 1 month (closed 29 March 2022)
RoleExecutive
Correspondence Address717 North Harwood Street
Suite 3000
Dallas
Tx 75201
Secretary NameTrusec Limited (Corporation)
StatusClosed
Appointed08 February 1992(55 years after company formation)
Appointment Duration30 years, 1 month (closed 29 March 2022)
Correspondence Address35 Basinghall Street
London
EC2V 5DB
Director NameJeffrey Lee Sahlberg
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 1992(55 years after company formation)
Appointment Duration4 years, 5 months (resigned 26 July 1996)
RoleCompany Director
Correspondence Address2057 River Hill Drive ?421
Arlington
Texas 76006
United States
Director NameDavid Hart Van Horn
Date of BirthJuly 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 1992(55 years after company formation)
Appointment Duration2 years, 10 months (resigned 20 December 1994)
RoleCompany Director
Correspondence Address7029 Meadowcreek
Dallas
Texas 75240
Iv36
Director NameWilliam Mark Miller
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 1996(59 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 1998)
RoleManagement
Correspondence Address113 Sand Point Court
Coppell
Tx 75019

Location

Registered Address35 Basinghall Street
London
EC2V 5DB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year1997
Net Worth£7,000
Current Liabilities£2,000

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

30 March 2016Restoration by order of the court (3 pages)
30 March 2016Restoration by order of the court (3 pages)
6 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
12 May 2005Restoration by order of the court (2 pages)
15 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2000First Gazette notice for voluntary strike-off (1 page)
13 March 2000Application for striking-off (1 page)
25 March 1999Return made up to 08/02/99; no change of members (4 pages)
16 September 1998Full accounts made up to 30 November 1997 (9 pages)
21 April 1998New director appointed (3 pages)
17 March 1998Director resigned (1 page)
17 February 1998Return made up to 08/02/98; no change of members (4 pages)
13 October 1997Full accounts made up to 30 November 1996 (9 pages)
1 October 1997Delivery ext'd 3 mth 30/11/96 (2 pages)
6 March 1997Return made up to 08/02/97; full list of members (6 pages)
29 October 1996Full accounts made up to 30 November 1995 (8 pages)
11 September 1996New director appointed (1 page)
11 September 1996Director resigned (2 pages)
12 March 1996Return made up to 08/02/96; no change of members (4 pages)
4 October 1995Full accounts made up to 30 November 1994 (8 pages)
30 March 1995New director appointed (2 pages)
16 March 1995Return made up to 08/02/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)