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.
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 |
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 |
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 |