Aberdeen
AB10 1YL
Scotland
Secretary Name | Mr Steven William Dempster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mrs Kathleen Dempster |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2010(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 26 April 2017) |
Role | Business Management |
Country of Residence | United Kingdom |
Correspondence Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Stephen Rolfe |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 January 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | No. 5 Westburn Drive Inverurie Aberdeenshire AB51 5QR Scotland |
Director Name | Mrs Michelle Lavinia Rolfe |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(1 year, 9 months after company formation) |
Appointment Duration | 11 months (resigned 26 January 2011) |
Role | Business Management |
Country of Residence | United Kingdom |
Correspondence Address | 41 Albert Street Aberdeen Grampian |
Website | www.petrex.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01224 452140 |
Telephone region | Aberdeen |
Registered Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,139,596 |
Cash | £635,320 |
Current Liabilities | £2,064,679 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 April 2017 | Final Gazette dissolved following liquidation (1 page) |
26 January 2017 | Return of final meeting of voluntary winding up (3 pages) |
26 January 2017 | Return of final meeting of voluntary winding up (3 pages) |
12 March 2015 | Registered 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 2015 | Resolutions
|
12 March 2015 | Registered 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 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Secretary's details changed for Mr Steven William Dempster on 24 June 2013 (1 page) |
24 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Secretary's details changed for Mr Steven William Dempster on 24 June 2013 (1 page) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 March 2011 | Termination of appointment of Stephen Rolfe as a director (1 page) |
1 March 2011 | Termination of appointment of Stephen Rolfe as a director (1 page) |
1 March 2011 | Termination of appointment of Michelle Rolfe as a director (1 page) |
1 March 2011 | Termination of appointment of Michelle Rolfe as a director (1 page) |
4 August 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Director's details changed for Mrs Michelle Lavinia Rolfe on 27 May 2010 (2 pages) |
4 August 2010 | Director's details changed for Mrs Michelle Lavinia Rolfe on 27 May 2010 (2 pages) |
4 August 2010 | Director's details changed for Steven William Dempster on 27 May 2010 (2 pages) |
4 August 2010 | Director's details changed for Mrs Kathleen Dempster on 27 May 2010 (2 pages) |
4 August 2010 | Director's details changed for Mrs Kathleen Dempster on 27 May 2010 (2 pages) |
4 August 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Director's details changed for Steven William Dempster on 27 May 2010 (2 pages) |
4 August 2010 | Director's details changed for Stephen Rolfe on 27 May 2010 (2 pages) |
4 August 2010 | Director's details changed for Stephen Rolfe on 27 May 2010 (2 pages) |
6 July 2010 | Registered office address changed from 22 Woodstock Road Aberdeen AB155JE United Kingdom on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from 22 Woodstock Road Aberdeen AB155JE United Kingdom on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from 22 Woodstock Road Aberdeen AB155JE United Kingdom on 6 July 2010 (1 page) |
25 March 2010 | Appointment of Mrs Michelle Lavinia Rolfe as a director (2 pages) |
25 March 2010 | Appointment of Mrs Michelle Lavinia Rolfe as a director (2 pages) |
25 March 2010 | Appointment of Mrs Kathleen Dempster as a director (2 pages) |
25 March 2010 | Appointment of Mrs Kathleen Dempster as a director (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 July 2009 | Return made up to 27/05/09; full list of members (4 pages) |
1 July 2009 | Return made up to 27/05/09; full list of members (4 pages) |
20 May 2009 | Resolutions
|
20 May 2009 | Gbp nc 300/620\14/05/09 (2 pages) |
20 May 2009 | Resolutions
|
20 May 2009 | Resolutions
|
20 May 2009 | Ad 14/05/09\gbp si 320@1=320\gbp ic 300/620\ (2 pages) |
20 May 2009 | Resolutions
|
20 May 2009 | Gbp nc 300/620\14/05/09 (2 pages) |
20 May 2009 | Ad 14/05/09\gbp si 320@1=320\gbp ic 300/620\ (2 pages) |
7 May 2009 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
7 May 2009 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
9 July 2008 | Director appointed stephen rolfe (4 pages) |
9 July 2008 | Director appointed stephen rolfe (4 pages) |
27 May 2008 | Incorporation (13 pages) |
27 May 2008 | Incorporation (13 pages) |