Company NameS R Industrial Services Limited
Company StatusDissolved
Company Number00913572
CategoryPrivate Limited Company
Incorporation Date18 August 1967(56 years, 8 months ago)
Dissolution Date20 June 2000 (23 years, 10 months ago)
Previous NameBlackhall Road Filling Station Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMichael Harry Cubitt
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1998(30 years, 10 months after company formation)
Appointment Duration2 years (closed 20 June 2000)
RoleVice President & Controller
Correspondence Address22 Camellia Way
Simons Park
Wokingham
Berkshire
RG41 3NB
Director NameMr Graham Thomas Goulding
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1998(30 years, 10 months after company formation)
Appointment Duration2 years (closed 20 June 2000)
RoleVice President & Treasurer
Country of ResidenceEngland
Correspondence Address126 Auckland Road
London
SE19 2RP
Secretary NameMr Graham Thomas Goulding
NationalityBritish
StatusClosed
Appointed07 June 1998(30 years, 10 months after company formation)
Appointment Duration2 years (closed 20 June 2000)
RoleVice President & Treasurer
Country of ResidenceEngland
Correspondence Address126 Auckland Road
London
SE19 2RP
Director NameMr Roger St Denis Feaviour
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(25 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 June 1998)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHazeley House
High Street Chieveley
Newbury
Berkshire
RG20 8UX
Director NameRichard Jullion Prest
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(25 years, 5 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 18 February 1993)
RoleCompany Director
Correspondence AddressGardens House
Thoresby Park
Newark
Nottinghamshire
NG22 9EH
Secretary NameMr Anthony William John Swayne
NationalityBritish
StatusResigned
Appointed22 January 1993(25 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
East Meon
Petersfield
Hampshire
GU32 1PG
Director NameMr Anthony William John Swayne
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(25 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 June 1998)
RoleFinance Director/Company Secre
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
East Meon
Petersfield
Hampshire
GU32 1PG
Director NameKenneth Anthony
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(29 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 07 June 1998)
RoleDirector Of Personnel
Correspondence Address29 Nicolson Road
Loughborough
Leicestershire
LE11 3SD
Director NameJohn Lawrence Craven
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(29 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 07 June 1998)
RoleManaging Director
Correspondence Address46 Woodhead Road
Glossop
Derbyshire
SK13 9RH
Director NameJeffrey Ivan Kukura
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed10 September 1996(29 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 16 March 1999)
RoleMd-Asia
Correspondence Address1614 Teal Trace
Pittsburgh
Pa
15237
Director NameRobert Thomas Miller
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(29 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 07 June 1998)
RoleCommercial Director
Correspondence Address9 Larch Square
Auckley
Doncaster
South Yorkshire
DN9 3LL

Location

Registered Address4th Floor Commonwealth House
2 Chalkhill Road
London
W6 8DW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
10 December 1999Application for striking-off (1 page)
7 September 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
4 May 1999Director resigned (1 page)
15 February 1999Return made up to 22/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 September 1998Auditor's resignation (1 page)
27 July 1998New secretary appointed;new director appointed (2 pages)
27 July 1998Director resigned (1 page)
27 July 1998New director appointed (2 pages)
27 July 1998Director resigned (1 page)
27 July 1998Director resigned (1 page)
27 July 1998Director resigned (1 page)
27 July 1998Secretary resigned;director resigned (1 page)
23 July 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
4 June 1998Registered office changed on 04/06/98 from: 3 riverside house mill lane newbury berkshire RG14 5RE (1 page)
10 February 1998Accounts for a dormant company made up to 30 September 1997 (7 pages)
10 February 1998Return made up to 22/01/98; full list of members (8 pages)
12 February 1997Accounts for a dormant company made up to 30 September 1996 (7 pages)
12 February 1997Return made up to 22/01/97; no change of members (6 pages)
21 November 1996New director appointed (2 pages)
27 October 1996New director appointed (2 pages)
27 October 1996New director appointed (2 pages)
27 October 1996New director appointed (2 pages)
11 October 1996Company name changed blackhall road filling station l imited\certificate issued on 14/10/96 (2 pages)
15 February 1996Return made up to 22/01/96; full list of members (6 pages)
15 February 1996Accounts for a dormant company made up to 30 September 1995 (6 pages)