Company NamePetroleum Limited
Company StatusDissolved
Company Number03440644
CategoryPrivate Limited Company
Incorporation Date26 September 1997(26 years, 7 months ago)
Dissolution Date29 September 2016 (7 years, 6 months ago)
Previous NameThe Fossil Fuel Clothing Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Charlton
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1997(same day as company formation)
RoleBuyer
Country of ResidenceEngland
Correspondence AddressNumber 1 Fern Dene Court
Moor Road South
Newcastle Upon Tyne
NE3 1NN
Secretary NameAndrew William Donaldson
NationalityBritish
StatusClosed
Appointed26 August 2008(10 years, 11 months after company formation)
Appointment Duration8 years, 1 month (closed 29 September 2016)
RoleAccountants
Correspondence Address37 The Avenue
Loansdean
Morpeth
Northumberland
NE61 2DF
Secretary NameDonna Hyslop Morrison Charlton
NationalityBritish
StatusResigned
Appointed26 September 1997(same day as company formation)
RoleCompany Director
Correspondence AddressLinden Lodge 4 Linden Road
Gosforth
Newcastle Upon Tyne
NE3 4EX
Secretary NameMr David Charlton
NationalityBritish
StatusResigned
Appointed01 August 1998(10 months, 1 week after company formation)
Appointment Duration10 months (resigned 01 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber 1 Fern Dene Court
Moor Road South
Newcastle Upon Tyne
NE3 1NN
Secretary NameDouglas Michael Dunn
NationalityBritish
StatusResigned
Appointed01 June 1999(1 year, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 King Edward Road
Tynemouth
North Shields
Tyne & Wear
NE30 2RP
Secretary NameMr Andrew Neil Wilson
NationalityBritish
StatusResigned
Appointed13 February 2004(6 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Elm Grove
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 7AN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 September 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPricewaterhousecoopers Llp
Benson House 33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2007
Turnover£14,410,621
Gross Profit£6,684,599
Net Worth£1,212,160
Cash£180,185
Current Liabilities£389,130

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

29 September 2016Final Gazette dissolved following liquidation (1 page)
29 September 2016Final Gazette dissolved following liquidation (1 page)
29 June 2016Liquidators' statement of receipts and payments to 17 June 2016 (5 pages)
29 June 2016Return of final meeting in a creditors' voluntary winding up (4 pages)
29 June 2016Return of final meeting in a creditors' voluntary winding up (4 pages)
29 June 2016Liquidators' statement of receipts and payments to 17 June 2016 (5 pages)
25 January 2016Liquidators statement of receipts and payments to 19 December 2015 (5 pages)
25 January 2016Liquidators' statement of receipts and payments to 19 December 2015 (5 pages)
25 January 2016Liquidators' statement of receipts and payments to 19 December 2015 (5 pages)
14 July 2015Liquidators statement of receipts and payments to 19 June 2015 (5 pages)
14 July 2015Liquidators' statement of receipts and payments to 19 June 2015 (5 pages)
14 July 2015Liquidators' statement of receipts and payments to 19 June 2015 (5 pages)
19 January 2015Liquidators' statement of receipts and payments to 19 December 2014 (5 pages)
19 January 2015Liquidators' statement of receipts and payments to 19 December 2014 (5 pages)
19 January 2015Liquidators statement of receipts and payments to 19 December 2014 (5 pages)
14 July 2014Liquidators' statement of receipts and payments to 19 June 2014 (6 pages)
14 July 2014Liquidators' statement of receipts and payments to 19 June 2014 (6 pages)
14 July 2014Liquidators statement of receipts and payments to 19 June 2014 (6 pages)
13 January 2014Liquidators statement of receipts and payments to 19 December 2013 (8 pages)
13 January 2014Liquidators' statement of receipts and payments to 19 December 2013 (8 pages)
13 January 2014Liquidators' statement of receipts and payments to 19 December 2013 (8 pages)
18 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
18 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
18 November 2013Appointment of a voluntary liquidator (1 page)
18 November 2013Appointment of a voluntary liquidator (1 page)
18 November 2013Court order insolvency:court order - replacement of liquidator (12 pages)
18 November 2013Court order insolvency:court order - replacement of liquidator (12 pages)
31 July 2013Liquidators' statement of receipts and payments to 19 June 2013 (6 pages)
31 July 2013Liquidators statement of receipts and payments to 19 June 2013 (6 pages)
31 July 2013Liquidators' statement of receipts and payments to 19 June 2013 (6 pages)
9 January 2013Liquidators statement of receipts and payments to 19 December 2012 (5 pages)
9 January 2013Liquidators' statement of receipts and payments to 19 December 2012 (5 pages)
9 January 2013Liquidators' statement of receipts and payments to 19 December 2012 (5 pages)
6 July 2012Liquidators statement of receipts and payments to 19 June 2012 (5 pages)
6 July 2012Liquidators' statement of receipts and payments to 19 June 2012 (5 pages)
6 July 2012Liquidators' statement of receipts and payments to 19 June 2012 (5 pages)
16 January 2012Liquidators' statement of receipts and payments to 19 December 2011 (5 pages)
16 January 2012Liquidators' statement of receipts and payments to 19 December 2011 (5 pages)
16 January 2012Liquidators statement of receipts and payments to 19 December 2011 (5 pages)
1 July 2011Liquidators' statement of receipts and payments to 19 June 2011 (6 pages)
1 July 2011Liquidators statement of receipts and payments to 19 June 2011 (6 pages)
1 July 2011Liquidators' statement of receipts and payments to 19 June 2011 (6 pages)
25 January 2011Liquidators statement of receipts and payments to 19 December 2010 (5 pages)
25 January 2011Liquidators' statement of receipts and payments to 19 December 2010 (5 pages)
25 January 2011Liquidators' statement of receipts and payments to 19 December 2010 (5 pages)
30 December 2009Appointment of a voluntary liquidator (1 page)
30 December 2009Appointment of a voluntary liquidator (1 page)
20 December 2009Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
20 December 2009Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
20 December 2009Administrator's progress report to 16 December 2009 (6 pages)
20 December 2009Administrator's progress report to 16 December 2009 (6 pages)
23 July 2009Administrator's progress report to 22 June 2009 (12 pages)
23 July 2009Administrator's progress report to 22 June 2009 (12 pages)
13 March 2009Result of meeting of creditors (4 pages)
13 March 2009Result of meeting of creditors (4 pages)
4 March 2009Statement of affairs with form 2.14B (6 pages)
4 March 2009Statement of affairs with form 2.14B (6 pages)
19 February 2009Statement of administrator's proposal (85 pages)
19 February 2009Statement of administrator's proposal (85 pages)
9 January 2009Appointment of an administrator (1 page)
9 January 2009Appointment of an administrator (1 page)
6 January 2009Registered office changed on 06/01/2009 from bassington way bassington industrial estate cramlington northumberland NE23 8AH (1 page)
6 January 2009Registered office changed on 06/01/2009 from bassington way bassington industrial estate cramlington northumberland NE23 8AH (1 page)
10 October 2008Return made up to 26/09/08; full list of members (3 pages)
10 October 2008Return made up to 26/09/08; full list of members (3 pages)
8 September 2008Secretary appointed andrew willam donaldson (2 pages)
8 September 2008Secretary appointed andrew willam donaldson (2 pages)
1 September 2008Appointment terminated secretary andrew wilson (1 page)
1 September 2008Appointment terminated secretary andrew wilson (1 page)
29 January 2008Full accounts made up to 31 August 2007 (19 pages)
29 January 2008Full accounts made up to 31 August 2007 (19 pages)
27 September 2007Return made up to 26/09/07; full list of members (2 pages)
27 September 2007Return made up to 26/09/07; full list of members (2 pages)
9 July 2007Full accounts made up to 31 August 2006 (20 pages)
9 July 2007Full accounts made up to 31 August 2006 (20 pages)
5 October 2006Full accounts made up to 31 August 2005 (17 pages)
5 October 2006Return made up to 26/09/06; full list of members (2 pages)
5 October 2006Full accounts made up to 31 August 2005 (17 pages)
5 October 2006Return made up to 26/09/06; full list of members (2 pages)
23 November 2005Return made up to 26/09/05; full list of members (2 pages)
23 November 2005Return made up to 26/09/05; full list of members (2 pages)
8 July 2005Full accounts made up to 31 August 2004 (15 pages)
8 July 2005Full accounts made up to 31 August 2004 (15 pages)
10 November 2004Return made up to 26/09/04; full list of members (6 pages)
10 November 2004Return made up to 26/09/04; full list of members (6 pages)
5 July 2004Full accounts made up to 31 August 2003 (15 pages)
5 July 2004Full accounts made up to 31 August 2003 (15 pages)
20 February 2004New secretary appointed (2 pages)
20 February 2004New secretary appointed (2 pages)
20 February 2004Secretary resigned (1 page)
20 February 2004Secretary resigned (1 page)
25 November 2003Return made up to 26/09/03; full list of members (6 pages)
25 November 2003Return made up to 26/09/03; full list of members (6 pages)
30 July 2003Full accounts made up to 31 August 2002 (14 pages)
30 July 2003Full accounts made up to 31 August 2002 (14 pages)
14 July 2003Return made up to 26/09/02; full list of members (6 pages)
14 July 2003Return made up to 26/09/02; full list of members (6 pages)
19 June 2002Auditor's resignation (1 page)
19 June 2002Auditor's resignation (1 page)
10 January 2002Full accounts made up to 31 August 2001 (14 pages)
10 January 2002Full accounts made up to 31 August 2001 (14 pages)
6 November 2001Return made up to 26/09/01; full list of members (6 pages)
6 November 2001Return made up to 26/09/01; full list of members (6 pages)
3 January 2001Full accounts made up to 31 August 2000 (14 pages)
3 January 2001Full accounts made up to 31 August 2000 (14 pages)
29 September 2000Return made up to 26/09/00; full list of members
  • 363(287) ‐ Registered office changed on 29/09/00
(6 pages)
29 September 2000Return made up to 26/09/00; full list of members
  • 363(287) ‐ Registered office changed on 29/09/00
(6 pages)
8 May 2000Full accounts made up to 31 August 1999 (14 pages)
8 May 2000Full accounts made up to 31 August 1999 (14 pages)
3 May 2000Registered office changed on 03/05/00 from: 1 ferndene court moor road south gosforth newcastle upon tyne NE3 1NN (1 page)
3 May 2000Registered office changed on 03/05/00 from: 1 ferndene court moor road south gosforth newcastle upon tyne NE3 1NN (1 page)
30 September 1999Return made up to 26/09/99; no change of members (4 pages)
30 September 1999Return made up to 26/09/99; no change of members (4 pages)
15 June 1999New secretary appointed (2 pages)
15 June 1999New secretary appointed (2 pages)
14 June 1999Secretary resigned (1 page)
14 June 1999Secretary resigned (1 page)
27 April 1999Company name changed the fossil fuel clothing company LIMITED\certificate issued on 28/04/99 (3 pages)
27 April 1999Company name changed the fossil fuel clothing company LIMITED\certificate issued on 28/04/99 (3 pages)
17 November 1998New secretary appointed (2 pages)
17 November 1998New secretary appointed (2 pages)
4 November 1998Secretary resigned (1 page)
4 November 1998Accounts for a dormant company made up to 30 September 1998 (1 page)
4 November 1998Accounts for a dormant company made up to 30 September 1998 (1 page)
4 November 1998Secretary resigned (1 page)
21 October 1998Return made up to 26/09/98; full list of members
  • 363(287) ‐ Registered office changed on 21/10/98
(6 pages)
21 October 1998Return made up to 26/09/98; full list of members
  • 363(287) ‐ Registered office changed on 21/10/98
(6 pages)
28 September 1998Registered office changed on 28/09/98 from: linden lodge linden road gosforth newcastle upon tyne NE3 4EX (1 page)
28 September 1998Registered office changed on 28/09/98 from: linden lodge linden road gosforth newcastle upon tyne NE3 4EX (1 page)
7 September 1998Director's particulars changed (1 page)
7 September 1998Director's particulars changed (1 page)
31 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 March 1998Ad 26/09/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 March 1998Ad 26/09/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 October 1997Secretary resigned (1 page)
1 October 1997Secretary resigned (1 page)
26 September 1997Incorporation (14 pages)
26 September 1997Incorporation (14 pages)