Company NamePetrosun Limited
Company StatusDissolved
Company Number01212748
CategoryPrivate Limited Company
Incorporation Date15 May 1975(49 years ago)
Dissolution Date16 July 2002 (21 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Derek Antony Hepworth
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(16 years, 7 months after company formation)
Appointment Duration10 years, 7 months (closed 16 July 2002)
RoleManager/Crude Oil Trader
Correspondence Address922 Schuyler Drive West Chester
Pennsylvania
Usa
Foreign
Director NamePaul Anthony Mulholland
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed30 June 1997(22 years, 1 month after company formation)
Appointment Duration5 years (closed 16 July 2002)
RoleFinance Manager
Correspondence Address18 Newtown Woods Road
Newtown Square
Pa
19073
Secretary NameElric Charles Gerner
NationalityAmerican
StatusClosed
Appointed30 June 1997(22 years, 1 month after company formation)
Appointment Duration5 years (closed 16 July 2002)
RoleCompany Director
Correspondence Address915 Strath Haven Avenue
Swarthmore
Pa
19081
Director NameMr Joseph D Mazzei
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 1991(16 years, 7 months after company formation)
Appointment Duration-1 years, 12 months (resigned 16 December 1991)
RoleVice President
Correspondence Address29 Little Lane
Media
Philadelphia
Pennsylvania 19063
Dh4
Director NameHenry Shelton
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 1991(16 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 October 1993)
RoleFinance Director
Correspondence AddressApartment 6b
Gloucester Park Apartments
London
SW7 4LL
Director NameMr Harland Jay Surrena
Date of BirthDecember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 1991(16 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 December 1996)
RoleEngineer
Correspondence Address100 Quaint Road
Media
Philadelphia
Pennsylvania
Dh4
Secretary NameMiss Patricia Anne Peter
NationalityBritish
StatusResigned
Appointed18 December 1991(16 years, 7 months after company formation)
Appointment Duration1 day (resigned 19 December 1991)
RoleSecretary
Correspondence AddressThe Old Post Office
Dunchurch
Rugby
Warwickshire
CV22 6NH
Secretary NameJeremy John Deeley
NationalityBritish
StatusResigned
Appointed19 December 1991(16 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 May 1993)
RoleCompany Director
Correspondence Address101 Kyverdale Road
Stoke Newington
London
N16 6PP
Secretary NameMiss Patricia Anne Peter
NationalityBritish
StatusResigned
Appointed18 May 1993(18 years after company formation)
Appointment Duration5 months, 1 week (resigned 28 October 1993)
RoleSecretary
Correspondence AddressThe Old Post Office
Dunchurch
Rugby
Warwickshire
CV22 6NH
Secretary NameJohn Lavery
NationalityBritish
StatusResigned
Appointed25 October 1993(18 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1996)
RoleFinance Manager
Correspondence AddressKilnwood
Forestside Road
Banchory
Kincardinshire
AB31 3ZH
Scotland

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£27,449
Current Liabilities£27,449

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2002First Gazette notice for compulsory strike-off (1 page)
18 April 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
18 April 2000Accounts for a dormant company made up to 31 December 1998 (3 pages)
18 April 2000Return made up to 30/11/99; no change of members (4 pages)
8 January 1999Return made up to 30/11/98; no change of members (4 pages)
4 November 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
14 January 1998Accounts for a dormant company made up to 31 December 1996 (4 pages)
5 November 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
21 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 February 1996Accounts for a dormant company made up to 31 December 1994 (4 pages)
12 December 1995Return made up to 30/11/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)