About

Registered Number: 05123483
Date of Incorporation: 10/05/2004 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/11/2016 (8 years and 5 months ago)
Registered Address: Convention House, St Mary's Street, Leeds, West Yorkshire, LS9 7DP

 

Petronet Wet Stock Management Ltd was setup in 2004, it's status in the Companies House registry is set to "Dissolved". The organisation has 2 directors listed as Tindall, Jane, Yaron, Benyamin. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YARON, Benyamin 10 May 2004 18 May 2016 1
Secretary Name Appointed Resigned Total Appointments
TINDALL, Jane 10 May 2004 25 July 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 September 2016
DS01 - Striking off application by a company 27 August 2016
TM01 - Termination of appointment of director 15 July 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 11 May 2010
CH03 - Change of particulars for secretary 11 May 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 15 May 2008
287 - Change in situation or address of Registered Office 15 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
AA - Annual Accounts 28 March 2008
363a - Annual Return 17 May 2007
AA - Annual Accounts 19 March 2007
288c - Notice of change of directors or secretaries or in their particulars 29 June 2006
363a - Annual Return 21 June 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 11 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
288a - Notice of appointment of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
287 - Change in situation or address of Registered Office 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
NEWINC - New incorporation documents 10 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.