Company NamePetronet Wet Stock Management Limited
Company StatusDissolved
Company Number05123483
CategoryPrivate Limited Company
Incorporation Date10 May 2004(19 years, 11 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin Glass
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2004(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address66 The Fairway
Leeds
West Yorkshire
LS17 7PD
Secretary NameMr Colin Glass
NationalityBritish
StatusClosed
Appointed25 July 2005(1 year, 2 months after company formation)
Appointment Duration11 years, 4 months (closed 22 November 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressConvention House St Mary's Street
Leeds
West Yorkshire
LS9 7DP
Director NameMs Yona Yehudai
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIsraeli
StatusResigned
Appointed10 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address25 Bryanston Square
London
W1H 2DS
Director NameBenyamin Yaron
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityIsraeli
StatusResigned
Appointed10 May 2004(same day as company formation)
RoleTechnical Manager
Country of ResidenceIsrael
Correspondence AddressP.O.B 131 Hadera 38101 Israel
Hadera
38101
Israel
Secretary NameJane Tindall
NationalityBritish
StatusResigned
Appointed10 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address22 The Grove
Alwoodley
Leeds
West Yorkshire
LS17 7BW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressConvention House
St Mary's Street
Leeds
West Yorkshire
LS9 7DP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£74,098
Cash£794
Current Liabilities£4,500

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
27 August 2016Application to strike the company off the register (3 pages)
15 July 2016Termination of appointment of Benyamin Yaron as a director on 18 May 2016 (1 page)
21 January 2016Micro company accounts made up to 31 May 2015 (2 pages)
21 January 2016Micro company accounts made up to 31 May 2015 (2 pages)
4 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(5 pages)
4 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(5 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
15 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
15 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
6 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
6 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
15 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
21 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
12 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
11 May 2010Secretary's details changed for Mr Colin Glass on 1 October 2009 (1 page)
11 May 2010Secretary's details changed for Mr Colin Glass on 1 October 2009 (1 page)
11 May 2010Secretary's details changed for Mr Colin Glass on 1 October 2009 (1 page)
11 May 2010Director's details changed for Benyamin Yaron on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Benyamin Yaron on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Benyamin Yaron on 1 October 2009 (2 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
22 June 2009Return made up to 10/05/09; full list of members (3 pages)
22 June 2009Return made up to 10/05/09; full list of members (3 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
15 May 2008Return made up to 10/05/08; full list of members (3 pages)
15 May 2008Registered office changed on 15/05/2008 from convention house, st mary's street, leeds west yorkshire LS9 7DP (1 page)
15 May 2008Return made up to 10/05/08; full list of members (3 pages)
15 May 2008Registered office changed on 15/05/2008 from convention house, st mary's street, leeds west yorkshire LS9 7DP (1 page)
8 May 2008Appointment terminated director yona yehudai (1 page)
8 May 2008Appointment terminated director yona yehudai (1 page)
28 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
28 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
17 May 2007Return made up to 10/05/07; full list of members (2 pages)
17 May 2007Return made up to 10/05/07; full list of members (2 pages)
19 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
19 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
29 June 2006Director's particulars changed (1 page)
29 June 2006Director's particulars changed (1 page)
21 June 2006Return made up to 10/05/06; full list of members (2 pages)
21 June 2006Return made up to 10/05/06; full list of members (2 pages)
7 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
7 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
11 August 2005Return made up to 10/05/05; full list of members (7 pages)
11 August 2005Return made up to 10/05/05; full list of members (7 pages)
3 August 2005Secretary resigned (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005New secretary appointed (2 pages)
3 August 2005New secretary appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
14 May 2004Registered office changed on 14/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004New secretary appointed (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004Registered office changed on 14/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 May 2004New secretary appointed (1 page)
10 May 2004Incorporation (16 pages)
10 May 2004Incorporation (16 pages)