Company NameKuwait Petroleum (Services) Limited
Company StatusDissolved
Company Number01530847
CategoryPrivate Limited Company
Incorporation Date28 November 1980(43 years, 4 months ago)
Dissolution Date25 May 1999 (24 years, 10 months ago)
Previous NameTyke Petroleum (Knottingley) Limited

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
Appointed06 July 1993(12 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 25 May 1999)
RoleSecretary
Correspondence AddressAnchors Rest The Straight Mile
Shurlock Row
Reading
RG10 0QN
Director NameOwen Jenkins
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1996(15 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 25 May 1999)
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(16 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 25 May 1999)
RoleCompany Director
Correspondence AddressStable Lodge Addington Manor
Addington
Buckinghamshire
MK18 2JR
Director NameMr Derek Boorman
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(10 years, 7 months after company formation)
Appointment Duration2 years (resigned 06 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunnington Hall
Stamford Bridge Road, Dunnington
York
North Yorkshire
YO19 5LG
Director NameMrs Rena Boorman
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(10 years, 7 months after company formation)
Appointment Duration2 years (resigned 06 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunnington Hall
Stamford Bridge Road, Dunnington
York
North Yorkshire
YO19 5LG
Director NameElaine Margaret Foster
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(10 years, 7 months after company formation)
Appointment Duration2 years (resigned 06 July 1993)
RoleCompany Director
Correspondence AddressHighfield Church Lane
Goldsborough
Knaresborough
North Yorkshire
HG5 9AR
Director NameGeorge Nigel Anthony Foster
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(10 years, 7 months after company formation)
Appointment Duration2 years (resigned 06 July 1993)
RoleCompany Director
Correspondence AddressHighfield Church Lane
Goldsborough
Knaresborough
North Yorkshire
HG5 9AR
Secretary NameGeorge Nigel Anthony Foster
NationalityBritish
StatusResigned
Appointed26 June 1991(10 years, 7 months after company formation)
Appointment Duration2 years (resigned 06 July 1993)
RoleCompany Director
Correspondence AddressHighfield Church Lane
Goldsborough
Knaresborough
North Yorkshire
HG5 9AR
Director NameJohn Finlay Martin Auld
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(12 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 December 1993)
RoleManaging Director
Correspondence AddressGable House Briff Lane
Bucklebury
Reading
RG7 6SH
Director NameSimon Peter Cowie
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(12 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 April 1995)
RoleCompany Director
Correspondence Address2 Beech Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6PY
Director NameDavid John Rae
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(13 years after company formation)
Appointment Duration2 years, 5 months (resigned 20 June 1996)
RoleCompany Director
Correspondence Address5 High Street
Medstead
Alton
Hampshire
GU34 1BB
Director NameMr Graham Smith
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(13 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
Middlesex
TW18 3PA
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 May 1999Final Gazette dissolved via voluntary strike-off (1 page)
2 February 1999First Gazette notice for voluntary strike-off (1 page)
10 February 1998Voluntary strike-off action has been suspended (1 page)
19 August 1997Voluntary strike-off action has been suspended (1 page)
22 July 1997First Gazette notice for voluntary strike-off (1 page)
11 June 1997Application for striking-off (1 page)
7 April 1997New director appointed (2 pages)
6 April 1997Director resigned (1 page)
7 October 1996Accounts for a dormant company made up to 30 June 1996 (7 pages)
2 July 1996Return made up to 26/06/96; full list of members (6 pages)
28 June 1996New director appointed (2 pages)
28 June 1996Director resigned (1 page)
30 April 1996Accounts for a dormant company made up to 30 June 1995 (7 pages)
30 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 July 1995Return made up to 26/06/95; no change of members (4 pages)
12 April 1995Director resigned (2 pages)