Company NameThe Petroleum Clothing Company Limited
Company StatusDissolved
Company Number02071775
CategoryPrivate Limited Company
Incorporation Date7 November 1986(37 years, 5 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)
Previous NameAcorncup Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Simon Cutting
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1991(4 years, 11 months after company formation)
Appointment Duration22 years, 11 months (closed 09 September 2014)
RoleCompany Director
Correspondence AddressMonkey Cottage
61 Swanland Hill North Ferriby
Hull
North Humberside
HU14 3JL
Secretary NameBarry David Wilkinson
NationalityBritish
StatusClosed
Appointed18 August 1994(7 years, 9 months after company formation)
Appointment Duration20 years (closed 09 September 2014)
RoleCompany Director
Correspondence Address44 Wilbert Lane
Beverley
North Humberside
HU17 0AL
Secretary NameMr Simon Lunt
NationalityBritish
StatusResigned
Appointed16 October 1991(4 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 August 1994)
RoleCompany Director
Correspondence Address30 Silver Street
Hull
North Humberside
HU1 1JR
Director NameJohn Paul Prescott
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(6 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 August 1997)
RoleDevelopment Director
Correspondence Address365 Saltshouse Road
Hull
HU8 9HS
Director NameLee Simon Wardell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(6 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 February 1994)
RoleCompany Director
Correspondence Address1 Outer Trinities
Grovehill Road
Beverley
North Humberside
HU17 0HN

Location

Registered AddressC/0 Wilson Pitts
Devonshire House
38 York Place
Leeds
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£119,483
Current Liabilities£453,168

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
18 February 1998Appointment of a liquidator (1 page)
18 February 1998Notice of order of court to wind up. (1 page)
18 February 1998Notice of order of court to wind up. (1 page)
18 February 1998Appointment of a liquidator (1 page)
13 February 1998Registered office changed on 13/02/98 from: unit 4 colt business park scarborough street hull north humberside HU3 4TU (1 page)
13 February 1998Registered office changed on 13/02/98 from: unit 4 colt business park scarborough street hull north humberside HU3 4TU (1 page)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
6 May 1997Strike-off action suspended (1 page)
6 May 1997Strike-off action suspended (1 page)
12 November 1996First Gazette notice for compulsory strike-off (1 page)
12 November 1996First Gazette notice for compulsory strike-off (1 page)
5 January 1995Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
5 January 1995Notice to Registrar of companies voluntary arrangement taking effect (6 pages)