Company NamePetrolin UK Limited
Company StatusDissolved
Company Number02711982
CategoryPrivate Limited Company
Incorporation Date29 April 1992(32 years ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Samuel Dossou-Aworet
Date of BirthNovember 1944 (Born 79 years ago)
NationalityGabon
StatusClosed
Appointed07 May 1993(1 year after company formation)
Appointment Duration10 years (closed 03 June 2003)
RoleEngineer
Correspondence AddressB.P. 4122
Libreville
Gabon
Secretary NameCHT Secretaries Limited (Corporation)
StatusClosed
Appointed09 April 1999(6 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 03 June 2003)
Correspondence AddressSceptre House
169-173 Regent Street
London
W1B 4JH
Director NameJulian Richard Beardsley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(same day as company formation)
RoleAssistant Manager
Correspondence AddressFlat 2
27 Moring Road
London
SW17 8DN
Director NameMark William Denton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(same day as company formation)
RoleManager
Correspondence Address1 Sussex Court
50 Roan Street Greenwich
London
SE10 9JT
Director NameMrs Linda Anne Hillier
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address24 Union Street
St Helier
Channel
Director NameCharles Guy Malet De Carteret
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(2 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 01 June 1998)
RoleAccountant
Correspondence AddressFontis
La Rue Des Sillons
St Peter
Jersey
JE3 7DP
Director NameDavid Paul Capelen
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1996)
RoleCompany Executive
Correspondence Address1 Farmhill Drive
Springfield
Douglas
Isle Of Man
IM2 2EQ
Director NameAngela Jane Weir
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(4 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 1998)
RoleCompany Administrator
Correspondence Address8 Woodlands View
Douglas
Isle Of Man
IM2 2BT
Director NameMiss Fiona Helen Parsons
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(6 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 09 April 1999)
RoleTrust Officer
Correspondence Address1 Ballacubbon
Ballabeg
Arbory
Isle Of Man
IM9 4HR
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(6 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 09 April 1999)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(6 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 09 April 1999)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 April 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed29 April 1992(same day as company formation)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBell House
175 Regent Street
Londonb
W1R 7FB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£415,887
Cash£153,464
Current Liabilities£15,755

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
6 January 2003Application for striking-off (1 page)
15 June 2001Return made up to 29/04/01; full list of members (5 pages)
1 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
8 May 2000Return made up to 29/04/00; full list of members
  • 363(287) ‐ Registered office changed on 08/05/00
(6 pages)
23 January 2000Accounts for a small company made up to 31 December 1998 (4 pages)
9 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
9 August 1999Registered office changed on 09/08/99 from: 27 hanson street london W1P 7L2 (1 page)
4 August 1999Return made up to 29/04/99; no change of members (4 pages)
15 April 1999New secretary appointed (2 pages)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Secretary resigned (1 page)
15 April 1999Director resigned (1 page)
7 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
31 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998Registered office changed on 03/06/98 from: sceptre house 169/173 regent street london W1R 7FB (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
10 May 1998Return made up to 29/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 December 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
7 May 1997Return made up to 29/04/97; full list of members (6 pages)
2 February 1997Accounts for a small company made up to 31 December 1995 (6 pages)
7 January 1997Director resigned (1 page)
3 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
28 July 1996New director appointed (1 page)
28 July 1996Director resigned (4 pages)
26 June 1996Return made up to 29/04/96; full list of members (38 pages)
25 June 1996Return made up to 29/04/95; no change of members; amend (6 pages)
25 June 1996Return made up to 29/04/93; full list of members; amend (4 pages)
25 June 1996Return made up to 29/04/94; no change of members; amend (5 pages)
30 January 1996Full accounts made up to 31 December 1994 (10 pages)
3 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
24 May 1995Return made up to 29/04/95; no change of members (40 pages)
11 May 1993Return made up to 29/04/93; full list of members (16 pages)