Company NamePetrogas International Limited
Company StatusDissolved
Company Number03216768
CategoryPrivate Limited Company
Incorporation Date26 June 1996(27 years, 10 months ago)
Dissolution Date26 November 2013 (10 years, 5 months ago)
Previous NamesReefer Shipping Limited and Ro-Ro Shipping Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDieter Roy Ellwood
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Brooklands Chamberlain Road
Hull
HU8 8HH
Secretary NameMr John Michael Whittaker
NationalityBritish
StatusClosed
Appointed16 January 1997(6 months, 3 weeks after company formation)
Appointment Duration16 years, 10 months (closed 26 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Fairfield Avenue
Kirk Ella
Hull
North Humberside
HU10 7UN
Secretary NameSallie Louise Nielsen
NationalityBritish
StatusResigned
Appointed26 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address10 Cheshire Close
Hull
HU5 5XS
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed26 June 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed26 June 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressOberon House Ferries Street
Hedon Road
Hull
East Yorkshire
HU9 1RL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Registered office address changed from 60 Commercial Road Hull East Yorkshire HU1 2SG on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 60 Commercial Road Hull East Yorkshire HU1 2SG on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 60 Commercial Road Hull East Yorkshire HU1 2SG on 1 October 2013 (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
2 August 2013Application to strike the company off the register (3 pages)
2 August 2013Application to strike the company off the register (3 pages)
28 June 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 2
(5 pages)
28 June 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 2
(5 pages)
11 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
11 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
29 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
10 February 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
10 February 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
12 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
4 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
14 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
14 July 2010Register inspection address has been changed (1 page)
14 July 2010Registered office address changed from 10 Tall Trees Jenny Brough Lane Hessle East Yorkshire HU13 0LE United Kingdom on 14 July 2010 (1 page)
14 July 2010Registered office address changed from 10 Tall Trees Jenny Brough Lane Hessle East Yorkshire HU13 0LE United Kingdom on 14 July 2010 (1 page)
14 July 2010Register(s) moved to registered inspection location (1 page)
14 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
14 July 2010Register inspection address has been changed (1 page)
14 July 2010Register(s) moved to registered inspection location (1 page)
8 June 2010Registered office address changed from 60 Commercial Road Hull HU1 2SG on 8 June 2010 (1 page)
8 June 2010Registered office address changed from 60 Commercial Road Hull HU1 2SG on 8 June 2010 (1 page)
8 June 2010Registered office address changed from 60 Commercial Road Hull HU1 2SG on 8 June 2010 (1 page)
8 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
8 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
20 July 2009Return made up to 26/06/09; full list of members (3 pages)
20 July 2009Return made up to 26/06/09; full list of members (3 pages)
6 March 2009Accounts made up to 31 December 2008 (5 pages)
6 March 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
2 July 2008Return made up to 26/06/08; full list of members (3 pages)
2 July 2008Return made up to 26/06/08; full list of members (3 pages)
21 June 2008Company name changed ro-ro shipping LIMITED\certificate issued on 24/06/08 (2 pages)
21 June 2008Company name changed ro-ro shipping LIMITED\certificate issued on 24/06/08 (2 pages)
30 January 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
30 January 2008Accounts made up to 31 December 2007 (5 pages)
23 July 2007Return made up to 26/06/07; full list of members (2 pages)
23 July 2007Return made up to 26/06/07; full list of members (2 pages)
16 April 2007Accounts made up to 31 December 2006 (5 pages)
16 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
28 July 2006Return made up to 26/06/06; full list of members (2 pages)
28 July 2006Return made up to 26/06/06; full list of members (2 pages)
20 March 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
20 March 2006Accounts made up to 31 December 2005 (5 pages)
2 August 2005Return made up to 26/06/05; full list of members (6 pages)
2 August 2005Return made up to 26/06/05; full list of members (6 pages)
16 February 2005Accounts made up to 31 December 2004 (5 pages)
16 February 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
12 July 2004Return made up to 26/06/04; full list of members (6 pages)
12 July 2004Return made up to 26/06/04; full list of members (6 pages)
5 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
5 May 2004Accounts made up to 31 December 2003 (5 pages)
10 July 2003Return made up to 26/06/03; full list of members (6 pages)
10 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
13 June 2003Accounts made up to 31 December 2002 (5 pages)
31 July 2002Return made up to 26/06/02; full list of members (6 pages)
31 July 2002Return made up to 26/06/02; full list of members (6 pages)
11 July 2002Company name changed reefer shipping LIMITED\certificate issued on 11/07/02 (2 pages)
11 July 2002Company name changed reefer shipping LIMITED\certificate issued on 11/07/02 (2 pages)
22 April 2002Accounts made up to 31 December 2001 (5 pages)
22 April 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
19 October 2001Accounts made up to 31 December 2000 (5 pages)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
29 June 2001Return made up to 26/06/01; full list of members (6 pages)
29 June 2001Return made up to 26/06/01; full list of members (6 pages)
6 July 2000Return made up to 26/06/00; full list of members (6 pages)
6 July 2000Return made up to 26/06/00; full list of members (6 pages)
17 March 2000Accounts made up to 31 December 1999 (5 pages)
17 March 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
29 July 1999Return made up to 26/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 July 1999Return made up to 26/06/99; full list of members (5 pages)
9 May 1999Accounts made up to 31 December 1998 (5 pages)
9 May 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
7 August 1998Return made up to 26/06/98; no change of members (4 pages)
7 August 1998Return made up to 26/06/98; no change of members (4 pages)
15 May 1998Accounts made up to 31 December 1997 (5 pages)
15 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
11 August 1997Return made up to 26/06/97; full list of members (7 pages)
11 August 1997Return made up to 26/06/97; full list of members (7 pages)
22 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
22 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
6 February 1997Director's particulars changed (1 page)
6 February 1997Secretary resigned (1 page)
6 February 1997New secretary appointed (2 pages)
6 February 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
6 February 1997Secretary resigned (1 page)
6 February 1997New secretary appointed (2 pages)
6 February 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
6 February 1997Director's particulars changed (1 page)
2 July 1996New director appointed (1 page)
2 July 1996New secretary appointed (1 page)
2 July 1996Director resigned (2 pages)
2 July 1996Registered office changed on 02/07/96 from: 181 queen victoria street london EC4V 4DD (1 page)
2 July 1996New director appointed (1 page)
2 July 1996Secretary resigned (2 pages)
2 July 1996Director resigned (2 pages)
2 July 1996Registered office changed on 02/07/96 from: 181 queen victoria street london EC4V 4DD (1 page)
2 July 1996Secretary resigned (2 pages)
2 July 1996New secretary appointed (1 page)
26 June 1996Incorporation (14 pages)
26 June 1996Incorporation (14 pages)