Company NameSheffield Petroleum (UK) Limited
Company StatusDissolved
Company Number01902114
CategoryPrivate Limited Company
Incorporation Date3 April 1985(39 years, 1 month ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameCapt Nikolaos Paouris
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityGreek
StatusClosed
Appointed12 April 1991(6 years after company formation)
Appointment Duration24 years, 4 months (closed 04 August 2015)
RoleOil And Shipping
Country of ResidenceGreece
Correspondence Address6 Skouze Street
Galaxias Building 185 36
Piraeus
Greece
Director NameIoannis Paouris
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityGreek
StatusClosed
Appointed06 August 1993(8 years, 4 months after company formation)
Appointment Duration22 years (closed 04 August 2015)
RoleOil And Shipping
Country of ResidenceGreece
Correspondence Address4 Botsari Street
Ano Pefki
Athens
15121
Greece
Secretary NameIoannis Paouris
NationalityGreek
StatusClosed
Appointed23 February 1999(13 years, 10 months after company formation)
Appointment Duration16 years, 5 months (closed 04 August 2015)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address4 Botsari Street
Ano Pefki
Athens
15121
Greece
Director NameDouglas Victor Dawe
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(6 years after company formation)
Appointment Duration7 years, 10 months (resigned 23 February 1999)
RoleTravel Consultant
Correspondence AddressClos De Taupin
Sark
Channel
Director NamePamela Dawe
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(6 years after company formation)
Appointment Duration7 years, 10 months (resigned 23 February 1999)
RoleArt Dealer
Correspondence AddressClos De Taupin
Sark
Channel
Secretary NamePamela Dawe
NationalityBritish
StatusResigned
Appointed12 April 1991(6 years after company formation)
Appointment Duration7 years, 10 months (resigned 23 February 1999)
RoleCompany Director
Correspondence AddressClos De Taupin
Sark
Channel
Secretary NameKanellos Filopoulos
NationalityBritish
StatusResigned
Appointed06 August 1993(8 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 April 1998)
RoleJoint Secretary
Correspondence AddressFitzharding House
12-14 Portman Square
London
W1

Location

Registered Address55 Loudoun Road
St John's Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

2 at £1Captain Nikolaos Paouris
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
8 October 2014Compulsory strike-off action has been discontinued (1 page)
8 October 2014Compulsory strike-off action has been discontinued (1 page)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 1 July 2014 (1 page)
14 January 2014Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 January 2014Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 January 2014Compulsory strike-off action has been discontinued (1 page)
11 January 2014Compulsory strike-off action has been discontinued (1 page)
8 January 2014Annual return made up to 12 April 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
8 January 2014Annual return made up to 12 April 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
31 October 2013Compulsory strike-off action has been suspended (1 page)
31 October 2013Compulsory strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
17 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 August 2012Compulsory strike-off action has been discontinued (1 page)
14 August 2012Compulsory strike-off action has been discontinued (1 page)
13 August 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
13 August 2012Director's details changed for Ioannis Paouris on 12 April 2012 (2 pages)
13 August 2012Secretary's details changed for Ioannis Paouris on 12 April 2012 (2 pages)
13 August 2012Director's details changed for Ioannis Paouris on 12 April 2012 (2 pages)
13 August 2012Secretary's details changed for Ioannis Paouris on 12 April 2012 (2 pages)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
26 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
29 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Ioannis Paouris on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Ioannis Paouris on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Captain Nikolaos Paouris on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Ioannis Paouris on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Captain Nikolaos Paouris on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Captain Nikolaos Paouris on 1 October 2009 (2 pages)
13 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
13 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 May 2009Return made up to 12/04/09; full list of members (3 pages)
8 May 2009Return made up to 12/04/09; full list of members (3 pages)
25 June 2008Return made up to 12/04/08; full list of members (3 pages)
25 June 2008Return made up to 12/04/08; full list of members (3 pages)
25 June 2008Accounts for a dormant company made up to 30 December 2007 (2 pages)
25 June 2008Accounts for a dormant company made up to 30 December 2007 (2 pages)
24 June 2008Registered office changed on 24/06/2008 from 73-75 mortimer street london W1W 7SQ (1 page)
24 June 2008Registered office changed on 24/06/2008 from 73-75 mortimer street london W1W 7SQ (1 page)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
4 October 2007Return made up to 12/04/06; full list of members (5 pages)
4 October 2007Return made up to 12/04/07; full list of members (5 pages)
4 October 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
4 October 2007Accounts for a dormant company made up to 31 December 2004 (1 page)
4 October 2007Return made up to 12/04/07; full list of members (5 pages)
4 October 2007Return made up to 12/04/06; full list of members (5 pages)
4 October 2007Accounts for a dormant company made up to 31 December 2004 (1 page)
4 October 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
22 September 2007Restoration by order of the court (2 pages)
22 September 2007Restoration by order of the court (2 pages)
9 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
8 March 2006Secretary's particulars changed;director's particulars changed (1 page)
8 March 2006Secretary's particulars changed;director's particulars changed (1 page)
23 February 2006Total exemption small company accounts made up to 31 December 2003 (4 pages)
23 February 2006Total exemption small company accounts made up to 31 December 2003 (4 pages)
23 June 2005Return made up to 12/04/05; full list of members (7 pages)
23 June 2005Return made up to 12/04/05; full list of members (7 pages)
11 January 2005Registered office changed on 11/01/05 from: 3 manchester square london W1U 3PB (1 page)
11 January 2005Return made up to 12/04/04; full list of members (5 pages)
11 January 2005Registered office changed on 11/01/05 from: 3 manchester square london W1U 3PB (1 page)
11 January 2005Return made up to 12/04/04; full list of members (5 pages)
14 January 2004Return made up to 12/04/03; full list of members (5 pages)
14 January 2004Return made up to 12/04/03; full list of members (5 pages)
16 December 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
16 December 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
11 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
11 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
14 May 2002Return made up to 12/04/02; full list of members (5 pages)
14 May 2002Return made up to 12/04/02; full list of members (5 pages)
16 May 2001Return made up to 12/04/01; full list of members (5 pages)
16 May 2001Return made up to 12/04/01; full list of members (5 pages)
14 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
14 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
14 June 2000Return made up to 12/04/00; full list of members (5 pages)
14 June 2000Return made up to 12/04/00; full list of members (5 pages)
15 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
15 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
12 May 1999Return made up to 12/04/99; no change of members (4 pages)
12 May 1999Return made up to 12/04/99; no change of members (4 pages)
2 April 1999Director resigned (1 page)
2 April 1999New secretary appointed (2 pages)
2 April 1999Secretary resigned;director resigned (1 page)
2 April 1999New secretary appointed (2 pages)
2 April 1999Secretary resigned;director resigned (1 page)
2 April 1999Director resigned (1 page)
23 February 1999Accounts for a small company made up to 31 December 1997 (5 pages)
23 February 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 February 1999Accounts for a small company made up to 31 December 1997 (5 pages)
23 February 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 June 1998Return made up to 12/04/98; full list of members (6 pages)
18 June 1998Secretary resigned (1 page)
18 June 1998Return made up to 12/04/98; full list of members (6 pages)
18 June 1998Secretary resigned (1 page)
27 October 1997Return made up to 12/04/97; full list of members (8 pages)
27 October 1997Return made up to 12/04/97; full list of members (8 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
19 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
19 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
26 May 1996Return made up to 12/04/96; no change of members (6 pages)
26 May 1996Return made up to 12/04/96; no change of members (6 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
28 April 1995Return made up to 12/04/95; no change of members (6 pages)
28 April 1995Return made up to 12/04/95; no change of members (6 pages)
4 January 1994Company name changed intershipping maritime (uk) limi ted\certificate issued on 01/01/94 (2 pages)
4 January 1994Company name changed intershipping maritime (uk) limi ted\certificate issued on 01/01/94 (2 pages)
17 July 1987Company name changed sheffield maritime petroleum (uk ) LIMITED\certificate issued on 20/07/87 (2 pages)
17 July 1987Company name changed sheffield maritime petroleum (uk ) LIMITED\certificate issued on 20/07/87 (2 pages)
21 April 1986Memorandum and Articles of Association (11 pages)
21 April 1986Memorandum and Articles of Association (11 pages)
21 April 1986Memorandum and Articles of Association (11 pages)
21 April 1986Memorandum and Articles of Association (11 pages)
2 April 1986Company name changed\certificate issued on 02/04/86 (2 pages)
2 April 1986Company name changed\certificate issued on 02/04/86 (2 pages)
3 April 1985Certificate of incorporation (1 page)
3 April 1985Certificate of incorporation (1 page)