Company NamePetrochem Superintendency Limited
Company StatusDissolved
Company Number04061409
CategoryPrivate Limited Company
Incorporation Date29 August 2000(23 years, 7 months ago)
Dissolution Date17 July 2007 (16 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameTom Burke
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(5 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 17 July 2007)
RoleMarine Engineer
Correspondence AddressPinecroft
Alcocks Lane Kingswood
Tadworth
Surrey
KT20 6BB
Director NamePhilomena Majella Burke
Date of BirthApril 1957 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed08 December 2005(5 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 17 July 2007)
RoleCompany Director
Correspondence AddressPinecroft
Alcocks Lane Kingswood
Tadworth
Surrey
KT20 6BB
Secretary NamePhilomena Majella Burke
NationalityIrish
StatusClosed
Appointed08 December 2005(5 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 17 July 2007)
RoleCompany Director
Correspondence AddressPinecroft
Alcocks Lane Kingswood
Tadworth
Surrey
KT20 6BB
Director NameLydia Baker
Date of BirthSeptember 1964 (Born 59 years ago)
StatusResigned
Appointed01 September 2000(3 days after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2005)
RoleSecretary
Correspondence Address8 Denefield
Acorn Park, Skellingthorpe
Lincoln
Lincs
LN6 5AX
Director NameMartin George Baker
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(3 days after company formation)
Appointment Duration5 years, 3 months (resigned 01 December 2005)
RolePetrochemical Engineer
Correspondence Address8 Denefield
Acorn Park
Skellingthorpe
Lincolnshire
LN6 5AX
Secretary NameMartin George Baker
NationalityBritish
StatusResigned
Appointed01 September 2000(3 days after company formation)
Appointment Duration4 years, 8 months (resigned 01 May 2005)
RolePetrochemical Engineer
Correspondence Address8 Denefield
Acorn Park
Skellingthorpe
Lincolnshire
LN6 5AX
Secretary NameSusan Mary White
NationalityBritish
StatusResigned
Appointed01 May 2005(4 years, 8 months after company formation)
Appointment Duration7 months (resigned 01 December 2005)
RoleCompany Director
Correspondence Address21 Malham Drive
Lincoln
Lincolnshire
LN6 0XD
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed29 August 2000(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed29 August 2000(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Location

Registered AddressPinecroft Alcocks Lane
Kingswood
Tadworth
Surrey
KT20 6BB
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2007First Gazette notice for voluntary strike-off (1 page)
21 February 2007Application for striking-off (1 page)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
11 January 2006Registered office changed on 11/01/06 from: 8 denefield acorn park skellingthorpe lincolnshire LN6 5AX (1 page)
6 January 2006Secretary resigned (2 pages)
6 January 2006Director resigned (2 pages)
6 January 2006New director appointed (3 pages)
6 January 2006New secretary appointed;new director appointed (3 pages)
7 October 2005Return made up to 29/08/05; full list of members (6 pages)
24 May 2005Secretary resigned (1 page)
24 May 2005New secretary appointed (2 pages)
12 May 2005Director resigned (1 page)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
24 September 2004Return made up to 29/08/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
29 October 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
27 August 2003Return made up to 29/08/03; full list of members (7 pages)
13 September 2002Return made up to 29/08/02; full list of members (7 pages)
20 November 2001Director's particulars changed (1 page)
20 November 2001Registered office changed on 20/11/01 from: flat 10 beechwood 9 dean park road bournemouth dorset BH1 1HU (1 page)
20 November 2001Secretary's particulars changed;director's particulars changed (1 page)
20 November 2001Return made up to 29/08/01; full list of members (8 pages)
27 June 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
27 June 2001Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
21 June 2001Accounting reference date shortened from 31/08/01 to 31/12/00 (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001New secretary appointed;new director appointed (2 pages)
7 November 2000Secretary resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Registered office changed on 07/11/00 from: 376 euston road london NW1 3BL (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Secretary resigned (1 page)
29 August 2000Incorporation (16 pages)