Company NamePetrologic Limited
Company StatusDissolved
Company Number02436056
CategoryPrivate Limited Company
Incorporation Date25 October 1989(34 years, 5 months ago)
Dissolution Date27 December 2005 (18 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Anthony Denis Moore
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2002(13 years after company formation)
Appointment Duration3 years, 1 month (closed 27 December 2005)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address17 Warwick Close
Maidenhead
Berkshire
SL6 3AL
Secretary NameMr Anthony Denis Moore
NationalityBritish
StatusClosed
Appointed18 November 2002(13 years after company formation)
Appointment Duration3 years, 1 month (closed 27 December 2005)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address17 Warwick Close
Maidenhead
Berkshire
SL6 3AL
Director NamePaul Reynard Koeller
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed01 April 2005(15 years, 5 months after company formation)
Appointment Duration9 months (closed 27 December 2005)
RoleVp Global Sales & Delivery Lan
Country of ResidenceUnited States
Correspondence Address114 Hickory Ridge Drive
Houston
Texas 77024
United States
Director NameCornelis Camille Louis Vermeulen
Date of BirthDecember 1944 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed25 October 1991(2 years after company formation)
Appointment Duration9 years, 6 months (resigned 05 May 2001)
RolePetroleum Consultant
Correspondence Address226 Bromham Road
Bedford
Bedfordshire
MK40 4AA
Director NameMaasoomeh Vermeulen
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed25 October 1991(2 years after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 1999)
RoleSecretary
Correspondence Address226 Bromham Road
Bedford
Bedfordshire
MK40 4AA
Secretary NameMaasoomeh Vermeulen
NationalityDutch
StatusResigned
Appointed25 October 1991(2 years after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address226 Bromham Road
Bedford
Bedfordshire
MK40 4AA
Director NameDr Ugur Algan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(9 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Hither Chantlers
Langton Green
Tunbridge Wells
Kent
TN3 0BL
Director NameMario Augusto Cataldo
Date of BirthMay 1952 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed08 September 1999(9 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 November 2002)
RoleCompany Director
Correspondence AddressDoma Lampool Corner
Maresfield
Uckfield
East Sussex
TN22 3DR
Secretary NameMario Augusto Cataldo
NationalityBritish
StatusResigned
Appointed31 December 1999(10 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 November 2002)
RoleCompany Director
Correspondence AddressDoma Farm Nursery
Lampool Corner
Maresfield
East Sussex
TN22 3DR
Secretary NameHedley Stuart Clark
NationalityBritish
StatusResigned
Appointed21 December 2000(11 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 May 2001)
RoleCompany Director
Correspondence Address22 Bayham Road
Sevenoaks
Kent
TN13 3XD
Director NameJohn Benton Willis
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 2001(11 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 November 2003)
RoleExecutive
Correspondence Address1519 Rustic Knolls
Katy
Texas 77450
United States
Director NameDouglas Ernest Meikle
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(13 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2005)
RoleVice President
Correspondence Address1807 Sparrows Ridge
Katy
Texas
77450
United States

Location

Registered AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£27,209
Gross Profit£25,760
Net Worth-£69,199
Cash£263,910
Current Liabilities£343,306

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2005First Gazette notice for voluntary strike-off (1 page)
2 August 2005Application for striking-off (1 page)
2 June 2005New director appointed (2 pages)
2 June 2005Director resigned (1 page)
21 January 2005Return made up to 25/10/04; full list of members (6 pages)
7 December 2004Compulsory strike-off action has been discontinued (1 page)
3 December 2004Withdrawal of application for striking off (1 page)
14 September 2004First Gazette notice for voluntary strike-off (1 page)
2 August 2004Application for striking-off (1 page)
29 January 2004Full accounts made up to 31 March 2002 (15 pages)
2 December 2003Return made up to 25/10/03; full list of members (6 pages)
21 November 2003Director's particulars changed (1 page)
12 November 2003Director resigned (1 page)
31 December 2002Secretary resigned;director resigned (1 page)
31 December 2002New director appointed (2 pages)
31 December 2002New secretary appointed;new director appointed (2 pages)
17 December 2002Return made up to 25/10/02; full list of members (5 pages)
18 November 2002Total exemption full accounts made up to 31 March 2001 (14 pages)
27 August 2002Compulsory strike-off action has been discontinued (1 page)
21 August 2002Registered office changed on 21/08/02 from: gothic house 55 high street east grinstead west sussex RH19 3DD (2 pages)
2 July 2002First Gazette notice for compulsory strike-off (1 page)
23 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Secretary resigned (1 page)
15 May 2001Return made up to 25/10/00; full list of members (7 pages)
4 January 2001New secretary appointed (2 pages)
22 December 2000New secretary appointed (2 pages)
18 August 2000Full accounts made up to 31 March 2000 (16 pages)
23 May 2000Auditor's resignation (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000Secretary resigned;director resigned (1 page)
14 January 2000Registered office changed on 14/01/00 from: 195 banbury road oxford OX2 7AR (1 page)
4 November 1999Return made up to 25/10/99; full list of members (6 pages)
22 October 1999Particulars of mortgage/charge (3 pages)
18 June 1999Full accounts made up to 31 March 1999 (13 pages)
24 November 1998Return made up to 25/10/98; full list of members (6 pages)
11 September 1998Full accounts made up to 31 March 1998 (14 pages)
10 November 1997Return made up to 25/10/97; no change of members (4 pages)
26 June 1997Full accounts made up to 31 March 1997 (15 pages)
18 November 1996Return made up to 25/10/96; no change of members (4 pages)
18 July 1996Full accounts made up to 31 March 1996 (15 pages)
27 November 1995Return made up to 25/10/95; full list of members (6 pages)
28 July 1995Full accounts made up to 31 March 1995 (13 pages)