Company NameUnited Petroleum UK Limited
DirectorPaul Salvidge
Company StatusDissolved
Company Number03728878
CategoryPrivate Limited Company
Incorporation Date9 March 1999(25 years ago)
Previous NameClub United Petroleum Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NamePaul Salvidge
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackstock Farm
Grove Hill
Hailsham
East Sussex
BN27 4HF
Secretary NameAnthony Stanley William Salvidge
NationalityBritish
StatusCurrent
Appointed09 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Shepherds Way
Uckfield
East Sussex
TN22 5EN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6b Middleton Place
London
W1W 7AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£21,160
Cash£106,947
Current Liabilities£973,816

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

10 June 2005Dissolved (1 page)
10 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
10 March 2005Notice of ceasing to act as a voluntary liquidator (1 page)
13 December 2004Liquidators statement of receipts and payments (5 pages)
15 June 2004Liquidators statement of receipts and payments (5 pages)
8 December 2003Liquidators statement of receipts and payments (5 pages)
11 June 2003Liquidators statement of receipts and payments (5 pages)
17 December 2002Liquidators statement of receipts and payments (5 pages)
11 April 2002Appointment of a voluntary liquidator (1 page)
11 April 2002Notice of ceasing to act as a voluntary liquidator (1 page)
11 April 2002Appointment of a voluntary liquidator (1 page)
26 January 2002Registered office changed on 26/01/02 from: gable house 239 regents park road london N3 3LF (1 page)
30 May 2001Return made up to 09/03/01; full list of members (5 pages)
3 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
15 January 2001Particulars of mortgage/charge (5 pages)
3 January 2001Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
18 May 2000Return made up to 09/03/00; full list of members (6 pages)
16 March 2000Company name changed club united petroleum LIMITED\certificate issued on 17/03/00 (2 pages)
24 April 1999New secretary appointed (2 pages)
24 April 1999Secretary resigned (1 page)
24 April 1999New director appointed (2 pages)
24 April 1999Director resigned (1 page)