Company NameKuwait Petroleum Storage Limited
Company StatusDissolved
Company Number00709816
CategoryPrivate Limited Company
Incorporation Date6 December 1961(62 years, 5 months ago)
Dissolution Date11 November 1997 (26 years, 5 months ago)

Business Activity

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

Directors

Secretary NameChristopher Peter Martin
NationalityBritish
StatusClosed
Appointed27 April 1992(30 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 11 November 1997)
RoleCompany Director
Correspondence AddressAnchors Rest The Straight Mile
Shurlock Row
Reading
RG10 0QN
Director NameOwen Jenkins
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1995(33 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 11 November 1997)
RoleCompany Director
Correspondence Address1 Elmwood
Maidenhead Court Park
Maidenhead
Berkshire
SL6 8HX
Director NameMr John Wesley Kitto
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(35 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (closed 11 November 1997)
RoleCompany Director
Correspondence AddressStable Lodge Addington Manor
Addington
Buckinghamshire
MK18 2JR
Director NameMr Brian David Stanley
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(30 years, 4 months after company formation)
Appointment Duration4 months (resigned 31 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarlands
Coulsdon Lane
Coulsdon
Surrey
CR5 3QL
Director NameChristopher Martin Taylor
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(30 years, 4 months after company formation)
Appointment Duration7 months (resigned 24 November 1992)
RoleFinance Manager
Correspondence Address16 Beechwood Road
Beaconsfield
Bucks
HP9 1HP
Director NameJohn Finlay Martin Auld
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(30 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 December 1993)
RoleCompany Director
Correspondence AddressGable House Briff Lane
Bucklebury
Reading
RG7 6SH
Director NameSimon Peter Cowie
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(30 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 April 1995)
RoleCompany Director
Correspondence Address2 Beech Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6PY
Director NameColvin Maciver Campbell Colvin-Smith
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(32 years after company formation)
Appointment Duration1 year, 9 months (resigned 11 October 1995)
RoleCompany Director
Correspondence Address22 Cyprus Avenue
London
N3 1ST
Director NameMr Graham Smith
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(32 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 1997)
RoleCompany Director
Correspondence AddressCopsem House
Graemesdyke Road
Berkhamsted
Hertfordshire
HP4 3LZ

Location

Registered AddressBurgan House
The Causeway
Staines
TW18 3PA
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

11 November 1997Final Gazette dissolved via voluntary strike-off (1 page)
22 July 1997First Gazette notice for voluntary strike-off (1 page)
11 June 1997Application for striking-off (1 page)
4 May 1997Return made up to 27/04/97; no change of members (4 pages)
7 April 1997Director resigned (1 page)
7 April 1997New director appointed (2 pages)
7 October 1996Accounts for a dormant company made up to 30 June 1996 (6 pages)
2 May 1996Return made up to 27/04/96; full list of members (6 pages)
19 April 1996Accounts for a dormant company made up to 30 June 1995 (6 pages)
13 October 1995Director resigned (2 pages)
30 April 1995Return made up to 27/04/95; no change of members (4 pages)
12 April 1995Director resigned;new director appointed (2 pages)