Company NameSilwood Petroleum Limited
Company StatusDissolved
Company Number00874570
CategoryPrivate Limited Company
Incorporation Date22 March 1966(58 years, 1 month ago)
Dissolution Date4 March 2003 (21 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMalcolm Victor Gauntlett
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1996(30 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 04 March 2003)
RoleCompany Director
Correspondence AddressHolmhill House
Thornhill
Dumfriesshire
DG3 4AB
Scotland
Director NameMr Ronald John Haacke
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1996(30 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 04 March 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Shepherds Way
Rickmansworth
Hertfordshire
WD3 7NW
Secretary NamePhilip Henry Leacock
NationalityBritish
StatusClosed
Appointed01 October 1998(32 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 04 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNettlesworth Place Vines Cross
Old Heathfield
East Sussex
TN21 9AR
Director NamePatricia Elsie Hayward
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(25 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 April 1996)
RoleCompany Director
Correspondence AddressToohoots
Roundwood Avenue
Hutton Mount
Essex
CM15 2ND
Director NamePeter Charles Edward Hayward
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(25 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 April 1996)
RoleCompany Director
Correspondence AddressToohoots
Roundwood Avenue
Hutton Mount
Essex
CM15 2ND
Secretary NamePatricia Elsie Hayward
NationalityBritish
StatusResigned
Appointed15 December 1991(25 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 April 1996)
RoleCompany Director
Correspondence AddressToohoots
Roundwood Avenue
Hutton Mount
Essex
CM15 2ND
Secretary NameMr Ian John Burnham
NationalityBritish
StatusResigned
Appointed22 April 1996(30 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Salisbury Road
Andover
Hampshire
SP10 2JN

Location

Registered Address124-130 Seymour Place
London
W1H 1BG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£67,470
Cash£1,000

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
16 September 2002Application for striking-off (1 page)
28 December 2001Return made up to 08/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 December 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
18 December 2000Return made up to 08/12/00; full list of members
  • 363(287) ‐ Registered office changed on 18/12/00
(6 pages)
2 November 2000Full accounts made up to 30 September 1999 (11 pages)
26 September 2000Return made up to 08/12/99; full list of members; amend (5 pages)
27 April 2000Registered office changed on 27/04/00 from: cornhill secretaries LIMITED st pauls house warwick lane london EC4P 4BN (1 page)
23 January 2000Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
21 January 2000Return made up to 08/12/99; full list of members (5 pages)
21 January 2000New secretary appointed (2 pages)
12 May 1999Secretary resigned (1 page)
2 February 1999Full accounts made up to 31 March 1998 (14 pages)
14 December 1998Return made up to 08/12/98; full list of members (6 pages)
6 May 1998Full accounts made up to 31 March 1997 (14 pages)
17 April 1998Location of register of members (1 page)
17 April 1998Location of debenture register (1 page)
17 April 1998Return made up to 08/12/97; full list of members (6 pages)
5 June 1997Return made up to 08/12/96; full list of members (6 pages)
4 May 1997Accounting reference date shortened from 22/04/97 to 31/03/97 (1 page)
24 February 1997Full accounts made up to 22 April 1996 (16 pages)
17 December 1996Accounting reference date shortened from 31/05/96 to 22/04/96 (1 page)
6 September 1996Secretary resigned;director resigned (1 page)
6 September 1996New director appointed (3 pages)
6 September 1996Registered office changed on 06/09/96 from: riverside estate oliver close west thurrock grays essex RM16 1EE (1 page)
6 September 1996New secretary appointed (3 pages)
6 September 1996Director resigned (1 page)
6 September 1996New director appointed (2 pages)
2 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 May 1996Auditor's resignation (1 page)
2 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 May 1996Declaration of assistance for shares acquisition (5 pages)
2 May 1996Memorandum and Articles of Association (10 pages)
20 April 1996Declaration of satisfaction of mortgage/charge (1 page)
11 April 1996Declaration of satisfaction of mortgage/charge (1 page)
21 December 1995Return made up to 08/12/95; full list of members (10 pages)
16 October 1995Accounts for a small company made up to 31 May 1995 (7 pages)