Company NamePetroleum Redevelopment Services Limited
Company StatusDissolved
Company Number03033737
CategoryPrivate Limited Company
Incorporation Date16 March 1995(29 years, 1 month ago)
Dissolution Date23 April 2008 (16 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePhilip Riley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1995(same day as company formation)
RolePetroleum Engineer
Country of ResidenceUnited Kingdom
Correspondence Address93 Wales Road
Kiveton Park
Sheffield
South Yorkshire
S26 6RA
Secretary NameBusiness Gold Limited (Corporation)
StatusClosed
Appointed31 March 2004(9 years after company formation)
Appointment Duration4 years (closed 23 April 2008)
Correspondence Address5 Chantry Place
Kiveton Park
Sheffield
South Yorkshire
S26 6LJ
Secretary NameMr Mark Riley
NationalityBritish
StatusResigned
Appointed16 March 1995(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Chantry Place
Kiveton Park
Sheffield
South Yorkshire
S26 6LJ
Director NameMr Mark Riley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(5 years after company formation)
Appointment Duration2 years, 10 months (resigned 28 January 2003)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address5 Chantry Place
Kiveton Park
Sheffield
South Yorkshire
S26 6LJ
Secretary NameTina Jane Riley
NationalityBritish
StatusResigned
Appointed31 March 2000(5 years after company formation)
Appointment Duration4 years (resigned 31 March 2004)
RoleCompany Director
Correspondence Address230a Wales Road
Kiveton Park
Sheffield
South Yorkshire
S26 5RE

Location

Registered Address93 Wales Road
Kiveton Park
Sheffield
S26 6RA
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishWales
WardWales
Built Up AreaKiveton Park

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
28 October 2007Application for striking-off (1 page)
16 May 2007Return made up to 16/03/07; full list of members (6 pages)
11 December 2006Total exemption small company accounts made up to 30 September 2006 (3 pages)
11 December 2006Accounting reference date extended from 05/04/06 to 30/09/06 (1 page)
18 April 2006Return made up to 16/03/06; full list of members (6 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 April 2005Return made up to 16/03/05; full list of members
  • 363(287) ‐ Registered office changed on 20/04/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 2005Registered office changed on 11/03/05 from: beech house wales road kiveton park, sheffield south yorkshire S26 5RE (1 page)
10 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
15 June 2004Return made up to 16/03/04; full list of members (6 pages)
15 April 2004Secretary resigned (1 page)
15 April 2004New secretary appointed (2 pages)
28 January 2004Total exemption full accounts made up to 5 April 2003 (7 pages)
10 April 2003Return made up to 16/03/03; full list of members (6 pages)
9 February 2003Total exemption full accounts made up to 5 April 2002 (7 pages)
31 January 2003Director resigned (1 page)
3 May 2002Return made up to 16/03/02; full list of members (6 pages)
28 January 2002Total exemption full accounts made up to 5 April 2001 (7 pages)
9 April 2001Return made up to 16/03/01; full list of members (6 pages)
13 November 2000Full accounts made up to 5 April 2000 (7 pages)
10 May 2000New director appointed (2 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000New secretary appointed (2 pages)
16 March 2000Return made up to 16/03/00; full list of members (6 pages)
12 January 2000Full accounts made up to 5 April 1999 (6 pages)
26 March 1999Return made up to 16/03/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 26/03/99
(6 pages)
5 February 1999Full accounts made up to 5 April 1998 (7 pages)
11 May 1998Return made up to 16/03/98; no change of members (4 pages)
13 November 1997Full accounts made up to 5 April 1997 (8 pages)
14 March 1997Return made up to 16/03/97; no change of members (4 pages)
26 February 1997Full accounts made up to 5 April 1996 (8 pages)
12 July 1996Return made up to 16/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 October 1995Accounting reference date notified as 05/04 (1 page)
16 March 1995Incorporation (16 pages)