Company NamePhibro Energy Services Limited
Company StatusDissolved
Company Number02102188
CategoryPrivate Limited Company
Incorporation Date20 February 1987(37 years, 2 months ago)

Business Activity

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

Directors

Director NamePeter James McSloy
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(5 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 October 1995)
RoleManaging Director
Correspondence Address1 Glebe Place
London
SW3 5LB
Secretary NameMr Ian Anthony Pellow
NationalityBritish
StatusResigned
Appointed28 June 1992(5 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Meadowside
Tilehurst
Reading
Berkshire
RG31 5QE
Director NameMr Ian Anthony Pellow
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(5 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 March 1997)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address6 Meadowside
Tilehurst
Reading
Berkshire
RG31 5QE

Location

Registered AddressPO Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£385,000
Current Liabilities£697,000

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 August 2001Dissolved (1 page)
9 May 2001Return of final meeting in a members' voluntary winding up (3 pages)
9 May 2001Liquidators statement of receipts and payments (5 pages)
19 January 2001Liquidators statement of receipts and payments (5 pages)
6 July 2000Liquidators statement of receipts and payments (5 pages)
4 January 2000Liquidators statement of receipts and payments (5 pages)
8 July 1999Liquidators statement of receipts and payments (5 pages)
14 January 1999Liquidators statement of receipts and payments (5 pages)
29 June 1998Liquidators statement of receipts and payments (5 pages)
7 January 1998Liquidators statement of receipts and payments (5 pages)
24 June 1997Liquidators statement of receipts and payments (5 pages)
17 April 1997Secretary resigned;director resigned (1 page)
7 January 1997Liquidators statement of receipts and payments (5 pages)
12 September 1996Director resigned (1 page)
27 June 1996Liquidators statement of receipts and payments (5 pages)
5 January 1996Liquidators statement of receipts and payments (5 pages)
29 June 1995Liquidators statement of receipts and payments (6 pages)