Company NameThe Petroleum Economist Limited
Company StatusDissolved
Company Number02411136
CategoryPrivate Limited Company
Incorporation Date4 August 1989(34 years, 9 months ago)
Dissolution Date29 September 2015 (8 years, 7 months ago)
Previous NameBreamco 10 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameAnthony Trevor Brown
NationalityBritish
StatusClosed
Appointed28 November 1995(6 years, 3 months after company formation)
Appointment Duration19 years, 10 months (closed 29 September 2015)
RoleSecretary
Correspondence Address21 Chestnut Avenue
Barton On Sea
Hampshire
BH25 7BQ
Director NameMr Christopher Henry Courtauld Fordham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2002(13 years, 2 months after company formation)
Appointment Duration12 years, 11 months (closed 29 September 2015)
RolePublisher
Country of ResidenceEngland
Correspondence AddressOdsey Park Ashwell
Baldock
Hertfordshire
SG7 6SP
Director NameMr Paul Neville Hunt
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2012(23 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 29 September 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNestor House Playhouse Yard
London
EC4V 5EX
Director NameGerard Bryan Strahan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed21 February 1991(1 year, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 October 1993)
RoleCompany Director
Correspondence Address1 Luttrell Avenue
Putney
London
SW15 6PA
Director NameCharles James Francis Sinclair
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(1 year, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Highbury Road
Wimbledon
London
SW19 7PR
Director NamePaul William Hewitt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 January 1994)
RoleFinance Director
Correspondence AddressHeatherfield Oak End Way
Woodham
Addlestone
Surrey
KT15 3DU
Director NameMr Padraic Matthew Fallon
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed21 February 1991(1 year, 6 months after company formation)
Appointment Duration21 years, 7 months (resigned 13 October 2012)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address34 Abbotsbury Close
London
W14 8EQ
Director NameNigel John Bance
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(1 year, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 23 December 1998)
RoleCompany Director
Correspondence AddressDanecroft Oldfield Road
Maidenhead
Berkshire
SL6 1TX
Secretary NamePaul William Hewitt
NationalityBritish
StatusResigned
Appointed21 February 1991(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 1992)
RoleCompany Director
Correspondence AddressHeatherfield Oak End Way
Woodham
Addlestone
Surrey
KT15 3DU
Secretary NameMatthew Osullivan
NationalityBritish
StatusResigned
Appointed01 December 1992(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 January 1994)
RoleCompany Director
Correspondence Address31 Hardy Road
Wimbledon
London
SW19 1JA
Secretary NameNeville Upton
NationalityBritish
StatusResigned
Appointed14 January 1994(4 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 November 1995)
RoleCompany Director
Correspondence Address86 Chepstow Road
London
W2 5QP
Director NameMr David Saul Levin
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(5 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 12 February 1999)
RoleChief Operating Officer
Correspondence Address2 Old Palace Lane
Richmond
Surrey
TW9 1PG
Director NameDominic Carman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1998(9 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 October 1999)
RolePublisher
Correspondence Address63 Camberwell Grove
London
SE5 8JE
Director NamePaul Neville Hunt
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(10 years, 3 months after company formation)
Appointment Duration6 months (resigned 30 April 2000)
RoleAccountant
Correspondence Address12 Cannon Court
5 Brewhouse Yard
London
EC1V 4JQ
Director NameRichard Jell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(10 years, 3 months after company formation)
Appointment Duration6 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address6 Avenue Gardens
Teddington
Middlesex
TW11 0BH
Director NameCrispian McCredie
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(10 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 April 2010)
RoleManagement
Correspondence AddressKitchingham Oast
Sheepstreet Lane
Etchingham
East Sussex
TN19 7AX
Director NameAileen Oldham
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(10 years, 9 months after company formation)
Appointment Duration5 years (resigned 09 May 2005)
RoleAccountant
Correspondence Address13 Alston Close
Surbiton
Surrey
KT6 5QS
Director NameEdward De Guitaut
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(13 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2009)
RolePublisher
Correspondence Address90 Philbeach Gardens
London
SW5 9EU

Contact

Websitewww.petroleum-economist.com

Location

Registered Address8 Bouverie Street
London
EC4Y 8AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Euromoney Consortium LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,531,346
Gross Profit£1,379,546
Net Worth£1,104,252
Cash£38,653
Current Liabilities£1,262,088

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015Application to strike the company off the register (4 pages)
9 June 2015Application to strike the company off the register (4 pages)
19 May 2015Satisfaction of charge 6 in full (4 pages)
19 May 2015Satisfaction of charge 1 in full (4 pages)
19 May 2015Satisfaction of charge 11 in full (4 pages)
19 May 2015Satisfaction of charge 10 in full (4 pages)
19 May 2015Satisfaction of charge 9 in full (4 pages)
19 May 2015Satisfaction of charge 4 in full (4 pages)
19 May 2015Satisfaction of charge 7 in full (4 pages)
19 May 2015Satisfaction of charge 8 in full (4 pages)
19 May 2015Satisfaction of charge 11 in full (4 pages)
19 May 2015Satisfaction of charge 4 in full (4 pages)
19 May 2015Satisfaction of charge 1 in full (4 pages)
19 May 2015Satisfaction of charge 5 in full (4 pages)
19 May 2015Satisfaction of charge 024111360012 in full (4 pages)
19 May 2015Satisfaction of charge 3 in full (4 pages)
19 May 2015Satisfaction of charge 3 in full (4 pages)
19 May 2015Satisfaction of charge 5 in full (4 pages)
19 May 2015Satisfaction of charge 9 in full (4 pages)
19 May 2015Satisfaction of charge 2 in full (4 pages)
19 May 2015Satisfaction of charge 2 in full (4 pages)
19 May 2015Satisfaction of charge 8 in full (4 pages)
19 May 2015Satisfaction of charge 7 in full (4 pages)
19 May 2015Satisfaction of charge 024111360012 in full (4 pages)
19 May 2015Satisfaction of charge 6 in full (4 pages)
19 May 2015Satisfaction of charge 10 in full (4 pages)
12 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
12 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
4 March 2015Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 4 March 2015 (1 page)
4 March 2015Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 4 March 2015 (1 page)
4 March 2015Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 4 March 2015 (1 page)
2 January 2015Solvency Statement dated 30/09/14 (2 pages)
2 January 2015Statement of capital on 2 January 2015
  • GBP 1
(4 pages)
2 January 2015Statement of capital on 2 January 2015
  • GBP 1
(4 pages)
2 January 2015Statement of capital on 2 January 2015
  • GBP 1
(4 pages)
2 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 30/09/2014
(1 page)
2 January 2015Statement by Directors (1 page)
2 January 2015Solvency Statement dated 30/09/14 (2 pages)
2 January 2015Statement by Directors (1 page)
21 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
21 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
21 August 2014Statement of company's objects (2 pages)
21 August 2014Statement of company's objects (2 pages)
7 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 478,840
(4 pages)
7 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 478,840
(4 pages)
31 January 2014Registration of charge 024111360012 (13 pages)
31 January 2014Registration of charge 024111360012 (13 pages)
20 January 2014Full accounts made up to 30 September 2013 (26 pages)
20 January 2014Full accounts made up to 30 September 2013 (26 pages)
6 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
29 January 2013Full accounts made up to 30 September 2012 (24 pages)
29 January 2013Full accounts made up to 30 September 2012 (24 pages)
17 October 2012Termination of appointment of Padraic Fallon as a director (1 page)
17 October 2012Appointment of Mr Paul Neville Hunt as a director (2 pages)
17 October 2012Appointment of Mr Paul Neville Hunt as a director (2 pages)
17 October 2012Termination of appointment of Padraic Fallon as a director (1 page)
21 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
30 December 2011Full accounts made up to 30 September 2011 (28 pages)
30 December 2011Full accounts made up to 30 September 2011 (28 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
23 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
13 January 2011Full accounts made up to 30 September 2010 (21 pages)
13 January 2011Full accounts made up to 30 September 2010 (21 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 9 (7 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 9 (7 pages)
1 April 2010Termination of appointment of Crispian Mccredie as a director (1 page)
1 April 2010Termination of appointment of Crispian Mccredie as a director (1 page)
16 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
22 December 2009Full accounts made up to 30 September 2009 (22 pages)
22 December 2009Full accounts made up to 30 September 2009 (22 pages)
26 August 2009Appointment terminated director edward de guitaut (1 page)
26 August 2009Appointment terminated director edward de guitaut (1 page)
15 August 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 March 2009Director's change of particulars / christopher fordham / 01/12/2008 (1 page)
3 March 2009Return made up to 21/02/09; full list of members (4 pages)
3 March 2009Director's change of particulars / christopher fordham / 01/12/2008 (1 page)
3 March 2009Return made up to 21/02/09; full list of members (4 pages)
23 December 2008Full accounts made up to 30 September 2008 (22 pages)
23 December 2008Full accounts made up to 30 September 2008 (22 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 April 2008Return made up to 21/02/08; full list of members (4 pages)
14 April 2008Return made up to 21/02/08; full list of members (4 pages)
20 March 2008Full accounts made up to 30 September 2007 (16 pages)
20 March 2008Full accounts made up to 30 September 2007 (16 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
2 August 2007Full accounts made up to 30 September 2006 (17 pages)
2 August 2007Full accounts made up to 30 September 2006 (17 pages)
13 June 2007Particulars of mortgage/charge (4 pages)
13 June 2007Particulars of mortgage/charge (4 pages)
16 May 2007Particulars of mortgage/charge (4 pages)
16 May 2007Particulars of mortgage/charge (4 pages)
10 April 2007Return made up to 21/02/07; full list of members (3 pages)
10 April 2007Return made up to 21/02/07; full list of members (3 pages)
16 June 2006Full accounts made up to 30 September 2005 (14 pages)
16 June 2006Full accounts made up to 30 September 2005 (14 pages)
23 March 2006Return made up to 21/02/06; full list of members (3 pages)
23 March 2006Return made up to 21/02/06; full list of members (3 pages)
30 September 2005Full accounts made up to 30 September 2004 (14 pages)
30 September 2005Full accounts made up to 30 September 2004 (14 pages)
25 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
25 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
15 April 2005Particulars of mortgage/charge (4 pages)
15 April 2005Particulars of mortgage/charge (4 pages)
7 April 2005Director's particulars changed (1 page)
7 April 2005Director's particulars changed (1 page)
15 March 2005Return made up to 21/02/05; full list of members (8 pages)
15 March 2005Return made up to 21/02/05; full list of members (8 pages)
30 July 2004Full accounts made up to 30 September 2003 (14 pages)
30 July 2004Full accounts made up to 30 September 2003 (14 pages)
22 April 2004Return made up to 21/02/04; full list of members (8 pages)
22 April 2004Return made up to 21/02/04; full list of members (8 pages)
3 June 2003Full accounts made up to 30 September 2002 (13 pages)
3 June 2003Full accounts made up to 30 September 2002 (13 pages)
15 April 2003Return made up to 21/02/03; full list of members (8 pages)
15 April 2003Return made up to 21/02/03; full list of members (8 pages)
31 October 2002New director appointed (3 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (3 pages)
31 October 2002New director appointed (2 pages)
19 July 2002Full accounts made up to 30 September 2001 (13 pages)
19 July 2002Full accounts made up to 30 September 2001 (13 pages)
15 March 2002Return made up to 21/02/02; full list of members (7 pages)
15 March 2002Return made up to 21/02/02; full list of members (7 pages)
11 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 2001Return made up to 21/02/01; full list of members (7 pages)
26 February 2001Return made up to 21/02/01; full list of members (7 pages)
15 December 2000Full accounts made up to 30 September 2000 (16 pages)
15 December 2000Full accounts made up to 30 September 2000 (16 pages)
28 June 2000Director resigned (1 page)
28 June 2000New director appointed (2 pages)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000New director appointed (2 pages)
7 March 2000Return made up to 21/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 2000Return made up to 21/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 2000Full accounts made up to 30 September 1999 (15 pages)
3 February 2000Full accounts made up to 30 September 1999 (15 pages)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
12 November 1999Director resigned (1 page)
12 November 1999New director appointed (2 pages)
12 November 1999Director resigned (1 page)
12 November 1999New director appointed (2 pages)
11 March 1999Return made up to 21/02/99; no change of members (4 pages)
11 March 1999Return made up to 21/02/99; no change of members (4 pages)
22 February 1999Full accounts made up to 30 September 1998 (15 pages)
22 February 1999Full accounts made up to 30 September 1998 (15 pages)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
21 February 1999Director resigned (1 page)
21 February 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
26 November 1998New director appointed (1 page)
26 November 1998New director appointed (1 page)
24 May 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
24 May 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
24 March 1998Return made up to 21/02/98; full list of members (6 pages)
24 March 1998Return made up to 21/02/98; full list of members (6 pages)
12 February 1998Full accounts made up to 30 September 1997 (15 pages)
12 February 1998Full accounts made up to 30 September 1997 (15 pages)
21 May 1997Full accounts made up to 30 September 1996 (16 pages)
21 May 1997Full accounts made up to 30 September 1996 (16 pages)
14 March 1997Return made up to 21/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 1997Return made up to 21/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1996Full accounts made up to 30 September 1995 (15 pages)
2 September 1996Full accounts made up to 30 September 1995 (15 pages)
23 April 1996Return made up to 21/02/96; full list of members (6 pages)
23 April 1996Return made up to 21/02/96; full list of members (6 pages)
11 March 1996New secretary appointed (1 page)
11 March 1996Secretary resigned (1 page)
11 March 1996New secretary appointed (1 page)
11 March 1996Secretary resigned (1 page)
24 January 1995Full accounts made up to 30 September 1994 (14 pages)
24 January 1995Full accounts made up to 30 September 1994 (14 pages)
10 January 1994Full accounts made up to 30 September 1993 (14 pages)
10 January 1994Full accounts made up to 30 September 1993 (14 pages)
8 March 1993Full accounts made up to 30 September 1992 (14 pages)
8 March 1993Full accounts made up to 30 September 1992 (14 pages)
29 April 1992Full accounts made up to 30 September 1991 (15 pages)
29 April 1992Full accounts made up to 30 September 1991 (15 pages)
5 March 1991Full accounts made up to 30 September 1990 (12 pages)
5 March 1991Full accounts made up to 30 September 1990 (12 pages)
5 June 1990Accounting reference date shortened from 31/03 to 30/09 (1 page)
5 June 1990Accounting reference date shortened from 31/03 to 30/09 (1 page)
16 May 1990Memorandum and Articles of Association (23 pages)
16 May 1990Memorandum and Articles of Association (23 pages)
16 May 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 May 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 February 1990Company name changed\certificate issued on 21/02/90 (2 pages)
21 February 1990Company name changed\certificate issued on 21/02/90 (2 pages)
4 August 1989Incorporation (22 pages)
4 August 1989Incorporation (22 pages)