Company NameKerosene Holdings Limited
DirectorsJohn David Hurley and Mark Aylward Rolph
Company StatusDissolved
Company Number00505555
CategoryPrivate Limited Company
Incorporation Date15 March 1952(72 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameJohn David Hurley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2001(49 years, 8 months after company formation)
Appointment Duration22 years, 6 months
RoleOil Company Executive
Correspondence Address9 Firbank Road
St Albans
Hertfordshire
AL3 6NA
Secretary NameMr Russell Gerard Poynter
NationalityBritish
StatusCurrent
Appointed01 November 2001(49 years, 8 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hopwood Close
Watford
Hertfordshire
WD17 4LJ
Director NameMark Aylward Rolph
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2002(50 years after company formation)
Appointment Duration22 years, 2 months
RoleOil Co Exec
Country of ResidenceUnited Kingdom
Correspondence Address44 Goodwood Avenue
Hutton
Brentwood
Essex
CM13 1PY
Director NameMr Peter Harrison Nicholls
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(39 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 May 1996)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressWarrenfield
Bengeo Street
Hertford
Hertfordshire
SG14 3ES
Director NameMr Robert Christian Parkes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(39 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 October 1992)
RoleManager
Correspondence Address985 Oxford Road
Tilehurst
Reading
Berkshire
RG3 6TN
Director NameMalcolm Francis Symonds
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(39 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 10 June 1999)
RoleSolicitor
Correspondence AddressThe Cottage In The Park
Ashtead Park
Ashtead
Surrey
KT21 1LE
Secretary NameMalcolm Francis Symonds
NationalityBritish
StatusResigned
Appointed03 September 1991(39 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 10 June 1999)
RoleIn House Counsel
Correspondence AddressThe Cottage In The Park
Ashtead Park
Ashtead
Surrey
KT21 1LE
Director NameDavid Bleasdale
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(44 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 February 2002)
RoleOil Company Director
Correspondence Address21 Stokenchurch Street
London
SW6 3TS
Director NameCaryl Annette Longley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(47 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2001)
RoleSolicitor
Correspondence Address10 Elliot Avenue
Ruislip
Middlesex
HA4 9LZ
Secretary NameCaryl Annette Longley
NationalityBritish
StatusResigned
Appointed10 June 1999(47 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2001)
RoleSolicitor
Correspondence Address10 Elliot Avenue
Ruislip
Middlesex
HA4 9LZ

Location

Registered AddressCarolyn House
29-31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£337,659
Net Worth£337,871

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 December 2002Dissolved (1 page)
13 September 2002Return of final meeting in a members' voluntary winding up (3 pages)
23 April 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
3 January 2002Registered office changed on 03/01/02 from: 40 clarendon road watford hertfordshire WD1 1TQ (1 page)
31 December 2001Appointment of a voluntary liquidator (1 page)
31 December 2001Declaration of solvency (3 pages)
31 December 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 November 2001New director appointed (2 pages)
27 November 2001Secretary resigned;director resigned (1 page)
27 November 2001New secretary appointed (2 pages)
31 October 2001Full accounts made up to 31 December 2000 (9 pages)
23 October 2001Secretary's particulars changed;director's particulars changed (1 page)
25 January 2001Return made up to 17/01/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
28 February 2000Return made up to 17/01/00; full list of members (6 pages)
28 October 1999Full accounts made up to 31 December 1998 (9 pages)
30 June 1999New secretary appointed;new director appointed (2 pages)
30 June 1999Secretary resigned;director resigned (1 page)
23 March 1999Registered office changed on 23/03/99 from: 33 cavendish square london W1M 0EX (1 page)
22 January 1999Return made up to 17/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1998Return made up to 17/01/98; no change of members (4 pages)
16 September 1997Full accounts made up to 31 December 1996 (9 pages)
24 March 1997Return made up to 17/01/97; no change of members (4 pages)
17 October 1996Full accounts made up to 31 December 1995 (9 pages)
9 June 1996New director appointed (2 pages)
22 May 1996Director resigned (1 page)
13 March 1996Return made up to 17/01/96; full list of members (9 pages)
26 October 1995Full accounts made up to 31 December 1994 (9 pages)