Company NamePetroleum Consultants & Services Pty Ltd
Company StatusDissolved
Company Number05122707
CategoryPrivate Limited Company
Incorporation Date7 May 2004(19 years, 11 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Andrew Neil Parr
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2012(8 years after company formation)
Appointment Duration4 years, 7 months (closed 06 December 2016)
RoleAccountant
Country of ResidenceGuernsey
Correspondence AddressGranary House Grange Road
St. Peter Port
Guernsey
GY1 2QG
Director NameMr David Samuel Lloyd
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2015(11 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 06 December 2016)
RoleCompany Director
Country of ResidenceGuernsey, Channel Islands
Correspondence AddressGranary House The Grange
St Peter Port
GY1 2QG
Secretary NameIsland Secretaries Limited (Corporation)
StatusClosed
Appointed02 April 2015(10 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 06 December 2016)
Correspondence AddressGranary House Grange Road
St Peter Port
Guernsey
Director NameJean Francois Meillard
Date of BirthMarch 1946 (Born 78 years ago)
NationalitySwiss
StatusResigned
Appointed07 May 2004(same day as company formation)
RoleFinancial Manager
Country of ResidenceSwitzerland
Correspondence AddressCh. De L'Etoile 7, Cp53
Cugy
1053
Ch 1053
Director NameDaniel Montandon
Date of BirthNovember 1951 (Born 72 years ago)
NationalitySwiss
StatusResigned
Appointed07 May 2004(same day as company formation)
RoleMarketing Consultant
Country of ResidenceSwitzerland
Correspondence Address6 Chemin Des Hirondelles
St. Prex
Ch 1162
Director NameMr Paul Jacques Yves Contarini
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed29 September 2011(7 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 May 2012)
RoleBusinessman
Country of ResidenceSouth Africa
Correspondence Address31-32 Ely Place
London
EC1N 6TD
Director NameMCS Registrars Limited (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameHansard Management Services Limited (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence AddressGranary House The Grange
St. Peter Port
Guernsey
Channel Islands
GY1 2QL
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Director NameHMSL Services Limited (Corporation)
StatusResigned
Appointed04 January 2010(5 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 April 2015)
Correspondence AddressGranary House The Grange
St. Peter Port
Guernsey
Channel Isles
GY1 2QG
Director NameIsland Directors Limited (Corporation)
StatusResigned
Appointed04 January 2010(5 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 April 2015)
Correspondence AddressGranary House The Grange
St. Peter Port
Guernsey
Channel Isles
GY1 2QG
Secretary NameIsland Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2010(5 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 April 2015)
Correspondence AddressGranary House The Grange
St. Peter Port
Guernsey
Channel Isles
GY1 2QG
Director NameHMSL Services Limited (Corporation)
StatusResigned
Appointed02 April 2015(10 years, 11 months after company formation)
Appointment Duration4 months (resigned 31 July 2015)
Correspondence AddressGranary House Grange Road
St Peter Port
Guernsey
Director NameIsland Directors Limited (Corporation)
StatusResigned
Appointed02 April 2015(10 years, 11 months after company formation)
Appointment Duration4 months (resigned 31 July 2015)
Correspondence AddressGranary House Grange Road
St Peter Port
Guernsey

Location

Registered Address31-32 Ely Place
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth£15,775
Cash£12,069

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016Application to strike the company off the register (3 pages)
13 September 2016Application to strike the company off the register (3 pages)
3 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(5 pages)
3 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(5 pages)
3 August 2015Termination of appointment of Hmsl Services Limited as a director on 31 July 2015 (1 page)
3 August 2015Appointment of Mr David Lloyd as a director on 31 July 2015 (2 pages)
3 August 2015Appointment of Mr David Lloyd as a director on 31 July 2015 (2 pages)
3 August 2015Termination of appointment of Island Directors Limited as a director on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Hmsl Services Limited as a director on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Island Directors Limited as a director on 31 July 2015 (1 page)
8 May 2015Termination of appointment of Hmsl Services Limited as a director on 2 April 2015 (1 page)
8 May 2015Appointment of Hmsl Services Limited as a director on 2 April 2015 (2 pages)
8 May 2015Appointment of Island Directors Limited as a director on 2 April 2015 (2 pages)
8 May 2015Appointment of Hmsl Services Limited as a director on 2 April 2015 (2 pages)
8 May 2015Appointment of Island Directors Limited as a director on 2 April 2015 (2 pages)
8 May 2015Termination of appointment of Island Directors Limited as a director on 2 April 2015 (1 page)
8 May 2015Termination of appointment of Hmsl Services Limited as a director on 2 April 2015 (1 page)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(5 pages)
8 May 2015Appointment of Island Secretaries Limited as a secretary on 2 April 2015 (2 pages)
8 May 2015Termination of appointment of Island Secretaries Limited as a secretary on 2 April 2015 (1 page)
8 May 2015Termination of appointment of Island Directors Limited as a director on 2 April 2015 (1 page)
8 May 2015Appointment of Hmsl Services Limited as a director on 2 April 2015 (2 pages)
8 May 2015Appointment of Island Directors Limited as a director on 2 April 2015 (2 pages)
8 May 2015Termination of appointment of Hmsl Services Limited as a director on 2 April 2015 (1 page)
8 May 2015Termination of appointment of Island Secretaries Limited as a secretary on 2 April 2015 (1 page)
8 May 2015Appointment of Island Secretaries Limited as a secretary on 2 April 2015 (2 pages)
8 May 2015Termination of appointment of Island Secretaries Limited as a secretary on 2 April 2015 (1 page)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(5 pages)
8 May 2015Appointment of Island Secretaries Limited as a secretary on 2 April 2015 (2 pages)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(5 pages)
8 May 2015Termination of appointment of Island Directors Limited as a director on 2 April 2015 (1 page)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(5 pages)
27 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(5 pages)
27 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(5 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 August 2012Appointment of Mr Andrew Neil Parr as a director (2 pages)
6 August 2012Appointment of Mr Andrew Neil Parr as a director (2 pages)
25 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
25 May 2012Termination of appointment of Paul Contarini as a director (1 page)
25 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
25 May 2012Termination of appointment of Paul Contarini as a director (1 page)
13 October 2011Termination of appointment of Daniel Montandon as a director (1 page)
13 October 2011Termination of appointment of Jean Meillard as a director (1 page)
13 October 2011Termination of appointment of Daniel Montandon as a director (1 page)
13 October 2011Termination of appointment of Jean Meillard as a director (1 page)
29 September 2011Appointment of Mr Paul Jacques Yves Contarini as a director (2 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
29 September 2011Appointment of Mr Paul Jacques Yves Contarini as a director (2 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
31 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
3 August 2010Termination of appointment of Hansard Management Services Limited as a secretary (1 page)
3 August 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
3 August 2010Termination of appointment of Hansard Management Services Limited as a secretary (1 page)
3 August 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
16 February 2010Appointment of Hmsl Services Limited as a director (2 pages)
16 February 2010Appointment of Island Secretaries Limited as a secretary (2 pages)
16 February 2010Appointment of Island Directors Limited as a director (2 pages)
16 February 2010Appointment of Island Directors Limited as a director (2 pages)
16 February 2010Appointment of Island Secretaries Limited as a secretary (2 pages)
16 February 2010Appointment of Hmsl Services Limited as a director (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 May 2009Return made up to 07/05/09; full list of members (4 pages)
29 May 2009Return made up to 07/05/09; full list of members (4 pages)
10 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 July 2008Director's change of particulars / daniel montandon / 29/07/2008 (1 page)
29 July 2008Director's change of particulars / daniel montandon / 29/07/2008 (1 page)
1 July 2008Secretary's change of particulars / hansard management services LIMITED / 30/06/2008 (1 page)
1 July 2008Secretary's change of particulars / hansard management services LIMITED / 30/06/2008 (1 page)
12 May 2008Return made up to 07/05/08; full list of members (4 pages)
12 May 2008Return made up to 07/05/08; full list of members (4 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
21 October 2007Resolutions
  • RES13 ‐ Accts be approved 28/09/07
(1 page)
21 October 2007Resolutions
  • RES13 ‐ Accts be approved 28/09/07
(1 page)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
31 May 2007Return made up to 07/05/07; full list of members (2 pages)
31 May 2007Return made up to 07/05/07; full list of members (2 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
23 May 2006Return made up to 07/05/06; full list of members (2 pages)
23 May 2006Return made up to 07/05/06; full list of members (2 pages)
28 December 2005Director's particulars changed (1 page)
28 December 2005Director's particulars changed (1 page)
14 December 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
14 December 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
9 June 2005Return made up to 07/05/05; full list of members (3 pages)
9 June 2005Return made up to 07/05/05; full list of members (3 pages)
22 April 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
22 April 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
7 July 2004New secretary appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New secretary appointed (2 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004Director resigned (1 page)
7 May 2004Incorporation (15 pages)
7 May 2004Incorporation (15 pages)