About

Registered Number: 02071775
Date of Incorporation: 07/11/1986 (37 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 7 months ago)
Registered Address: C/0 Wilson Pitts, Devonshire House, 38 York Place, Leeds, LS1 2ED

 

Having been setup in 1986, The Petroleum Clothing Company Ltd are based in 38 York Place in Leeds, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at The Petroleum Clothing Company Ltd. The Petroleum Clothing Company Ltd has 4 directors listed as Wilkinson, Barry David, Cutting, Simon, Prescott, John Paul, Wardell, Lee Simon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUTTING, Simon N/A - 1
PRESCOTT, John Paul 05 October 1993 22 August 1997 1
WARDELL, Lee Simon 05 October 1993 01 February 1994 1
Secretary Name Appointed Resigned Total Appointments
WILKINSON, Barry David 18 August 1994 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1 - First notification of strike-off action in London Gazette 20 May 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 18 February 1998
4.13 - Notice to Official Receiver of winding-up order 18 February 1998
287 - Change in situation or address of Registered Office 13 February 1998
288b - Notice of resignation of directors or secretaries 24 October 1997
DISS6 - Notice of striking-off action suspended 06 May 1997
GAZ1 - First notification of strike-off action in London Gazette 12 November 1996
1.1 - Report of meeting approving voluntary arrangement 05 January 1995
MISC - Miscellaneous document 05 January 1995
MISC - Miscellaneous document 05 January 1995
395 - Particulars of a mortgage or charge 31 December 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 December 1994
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 02 November 1994
1.4 - Notice of completion of voluntary arrangement 02 November 1994
363s - Annual Return 11 October 1994
288 - N/A 23 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 1994
1.1 - Report of meeting approving voluntary arrangement 05 May 1994
288 - N/A 17 February 1994
395 - Particulars of a mortgage or charge 08 February 1994
363s - Annual Return 13 December 1993
288 - N/A 28 October 1993
287 - Change in situation or address of Registered Office 28 October 1993
288 - N/A 28 October 1993
AA - Annual Accounts 22 August 1993
AA - Annual Accounts 17 October 1992
363s - Annual Return 16 October 1992
363b - Annual Return 18 November 1991
AA - Annual Accounts 22 October 1991
RESOLUTIONS - N/A 18 April 1991
RESOLUTIONS - N/A 18 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1991
123 - Notice of increase in nominal capital 18 April 1991
363 - Annual Return 25 October 1990
AA - Annual Accounts 18 June 1990
363 - Annual Return 07 December 1989
AA - Annual Accounts 03 August 1989
363 - Annual Return 10 October 1988
AA - Annual Accounts 06 April 1988
395 - Particulars of a mortgage or charge 30 July 1987
CERTNM - Change of name certificate 29 May 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 May 1987
288 - N/A 30 April 1987
288 - N/A 18 February 1987
287 - Change in situation or address of Registered Office 18 February 1987
CERTINC - N/A 07 November 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 20 December 1994 Outstanding

N/A

Fixed and floating charge 03 February 1994 Outstanding

N/A

Single debenture 20 July 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.