Company NamePetrex Limited
Company StatusDissolved
Company NumberSC343416
CategoryPrivate Limited Company
Incorporation Date27 May 2008(15 years, 10 months ago)
Dissolution Date26 April 2017 (6 years, 11 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas
Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Steven William Dempster
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2008(same day as company formation)
RoleEngineer
Country of ResidenceGBR
Correspondence AddressBishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameMr Steven William Dempster
NationalityBritish
StatusClosed
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressBishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMrs Kathleen Dempster
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(1 year, 9 months after company formation)
Appointment Duration7 years, 1 month (closed 26 April 2017)
RoleBusiness Management
Country of ResidenceUnited Kingdom
Correspondence AddressBishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameStephen Rolfe
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 26 January 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 5 Westburn Drive
Inverurie
Aberdeenshire
AB51 5QR
Scotland
Director NameMrs Michelle Lavinia Rolfe
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(1 year, 9 months after company formation)
Appointment Duration11 months (resigned 26 January 2011)
RoleBusiness Management
Country of ResidenceUnited Kingdom
Correspondence Address41 Albert Street
Aberdeen
Grampian

Contact

Websitewww.petrex.co.uk/
Email address[email protected]
Telephone01224 452140
Telephone regionAberdeen

Location

Registered AddressBishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£1,139,596
Cash£635,320
Current Liabilities£2,064,679

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 April 2017Final Gazette dissolved following liquidation (1 page)
26 April 2017Final Gazette dissolved following liquidation (1 page)
26 January 2017Return of final meeting of voluntary winding up (3 pages)
26 January 2017Return of final meeting of voluntary winding up (3 pages)
12 March 2015Registered office address changed from C/O Petrex Limited 41 Albert Street Aberdeen Grampian to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 12 March 2015 (1 page)
12 March 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-09
(1 page)
12 March 2015Registered office address changed from C/O Petrex Limited 41 Albert Street Aberdeen Grampian to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 12 March 2015 (1 page)
20 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 321
(5 pages)
20 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 321
(5 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
24 June 2013Secretary's details changed for Mr Steven William Dempster on 24 June 2013 (1 page)
24 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
24 June 2013Secretary's details changed for Mr Steven William Dempster on 24 June 2013 (1 page)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 March 2011Termination of appointment of Stephen Rolfe as a director (1 page)
1 March 2011Termination of appointment of Stephen Rolfe as a director (1 page)
1 March 2011Termination of appointment of Michelle Rolfe as a director (1 page)
1 March 2011Termination of appointment of Michelle Rolfe as a director (1 page)
4 August 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Mrs Michelle Lavinia Rolfe on 27 May 2010 (2 pages)
4 August 2010Director's details changed for Mrs Michelle Lavinia Rolfe on 27 May 2010 (2 pages)
4 August 2010Director's details changed for Steven William Dempster on 27 May 2010 (2 pages)
4 August 2010Director's details changed for Mrs Kathleen Dempster on 27 May 2010 (2 pages)
4 August 2010Director's details changed for Mrs Kathleen Dempster on 27 May 2010 (2 pages)
4 August 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Steven William Dempster on 27 May 2010 (2 pages)
4 August 2010Director's details changed for Stephen Rolfe on 27 May 2010 (2 pages)
4 August 2010Director's details changed for Stephen Rolfe on 27 May 2010 (2 pages)
6 July 2010Registered office address changed from 22 Woodstock Road Aberdeen AB155JE United Kingdom on 6 July 2010 (1 page)
6 July 2010Registered office address changed from 22 Woodstock Road Aberdeen AB155JE United Kingdom on 6 July 2010 (1 page)
6 July 2010Registered office address changed from 22 Woodstock Road Aberdeen AB155JE United Kingdom on 6 July 2010 (1 page)
25 March 2010Appointment of Mrs Michelle Lavinia Rolfe as a director (2 pages)
25 March 2010Appointment of Mrs Michelle Lavinia Rolfe as a director (2 pages)
25 March 2010Appointment of Mrs Kathleen Dempster as a director (2 pages)
25 March 2010Appointment of Mrs Kathleen Dempster as a director (2 pages)
25 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 July 2009Return made up to 27/05/09; full list of members (4 pages)
1 July 2009Return made up to 27/05/09; full list of members (4 pages)
20 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Shareholders agreement approved 14/05/2009
(1 page)
20 May 2009Gbp nc 300/620\14/05/09 (2 pages)
20 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
20 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Shareholders agreement approved 14/05/2009
(1 page)
20 May 2009Ad 14/05/09\gbp si 320@1=320\gbp ic 300/620\ (2 pages)
20 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
20 May 2009Gbp nc 300/620\14/05/09 (2 pages)
20 May 2009Ad 14/05/09\gbp si 320@1=320\gbp ic 300/620\ (2 pages)
7 May 2009Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
7 May 2009Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
9 July 2008Director appointed stephen rolfe (4 pages)
9 July 2008Director appointed stephen rolfe (4 pages)
27 May 2008Incorporation (13 pages)
27 May 2008Incorporation (13 pages)