Company NamePetrolio (East) Limited
DirectorsJeremy Mark White and Christopher Richard Yorke
Company StatusDissolved
Company Number02664732
CategoryPrivate Limited Company
Incorporation Date21 November 1991(32 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameJeremy Mark White
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1998(6 years, 1 month after company formation)
Appointment Duration26 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Grange Road
London
W5 5BX
Director NameChristopher Richard Yorke
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1998(6 years, 1 month after company formation)
Appointment Duration26 years, 2 months
RoleProperty Manager
Correspondence Address34 Greenleas
Pembury
Tunbridge Wells
Kent
TN2 4NS
Secretary NameNicholas Charles Patrick Vandervell
NationalityBritish
StatusCurrent
Appointed06 January 1998(6 years, 1 month after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence AddressReeds Hatch Farm
Dockenfield
Farnham
Surrey
GU10 4ET
Director NameAshley Benjamin Abbey
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(same day as company formation)
RoleConsultant
Correspondence Address117 Stepney Road
Scarborough
North Yorkshire
YO12 5BT
Director NameEvette Lesley Abbey Smith
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address8 The Paddock
Bempton
Bridlington
North Humberside
YO15 1JP
Secretary NameEvette Lesley Abbey Smith
NationalityBritish
StatusResigned
Appointed21 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address8 The Paddock
Bempton
Bridlington
North Humberside
YO15 1JP
Director NameChristine Olivia Anne Abbey
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(2 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 January 1998)
RoleCompany Director
Correspondence Address117 Stepney Road
Scarborough
North Yorkshire
YO12 5BT
Director NameEric Leslie Abbey
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(2 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 January 1998)
RoleCompany Director
Correspondence Address117 Stepney Road
Scarborough
North Yorkshire
YO12 5BT
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed21 November 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressElsworth House
94 Alfred Gelder Street
Hull
HU1 2SW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Latest Accounts5 January 1998 (26 years, 2 months ago)
Accounts CategorySmall
Accounts Year End05 January

Filing History

5 April 1999Dissolved (1 page)
5 January 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
30 May 1998Registered office changed on 30/05/98 from: fina house ashley avenue epsom surrey KT18 5AD (1 page)
28 May 1998Appointment of a voluntary liquidator (1 page)
28 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 May 1998List of resolutions passed (1 page)
28 May 1998Declaration of solvency (3 pages)
24 March 1998Accounts for a small company made up to 5 January 1998 (8 pages)
3 February 1998Director resigned (1 page)
3 February 1998New director appointed (2 pages)
3 February 1998Director resigned (1 page)
3 February 1998Secretary resigned;director resigned (1 page)
3 February 1998New director appointed (2 pages)
3 February 1998Registered office changed on 03/02/98 from: c/o lloyd dowson & co medina house 2 station avenue bridlington YO16 4LZ (1 page)
3 February 1998New secretary appointed (2 pages)
10 December 1997Accounting reference date shortened from 31/03/98 to 05/01/98 (1 page)
21 November 1997Return made up to 17/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 August 1997Accounts for a small company made up to 31 March 1997 (9 pages)
26 November 1996Return made up to 17/11/96; no change of members (4 pages)
6 July 1996Accounts for a small company made up to 31 March 1996 (9 pages)
15 November 1995Return made up to 17/11/95; full list of members (6 pages)
14 July 1995Accounts made up to 31 March 1995 (19 pages)