PETROPLUS MARKETING LIMITED

Register to unlock more data on OkredoRegister

PETROPLUS MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00819969

Incorporation date

18/09/1964

Size

Dormant

Contacts

Registered address

Registered address

Petroplus House St Mark's Court, Teesdale, Stockton On Tees TS17 6QWCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1964)
dot icon26/03/2013
Final Gazette dissolved via compulsory strike-off
dot icon11/12/2012
First Gazette notice for compulsory strike-off
dot icon22/03/2012
Termination of appointment of Joseph Dunlap Watson as a director on 2012-02-29
dot icon18/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon18/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon18/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon22/08/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon04/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/07/2011
Termination of appointment of Chester Kuchta as a director
dot icon06/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/09/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon01/09/2010
Termination of appointment of Karyn Ovelmen as a director
dot icon01/09/2010
Appointment of Mr Joseph Dunlap Watson as a director
dot icon26/04/2010
Registered office address changed from North Tees Site, Port Clarence Middlesbrough Cleveland TS2 1TT on 2010-04-26
dot icon01/03/2010
Appointment of Mr Jonathan Peter Barden as a director
dot icon01/03/2010
Termination of appointment of Bruce Jones as a director
dot icon21/12/2009
Termination of appointment of Michael Gayda as a secretary
dot icon21/12/2009
Appointment of Ms Angela Lesley Helen Graham as a secretary
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/08/2009
Return made up to 13/08/09; full list of members
dot icon23/12/2008
Director's Change of Particulars / bruce jones / 23/12/2008 / Nationality was: american, now: united states; HouseName/Number was: , now: bannstrasse; Street was: 15 dan beard lane,, now: 27A 6312; Post Town was: redding, now: steinhausen; Region was: connecticut 06896, now: ; Country was: usa, now: switzerland
dot icon30/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon17/10/2008
Director's Change of Particulars / karyn ovelmen / 17/10/2008 / Nationality was: usa, now: united states; HouseName/Number was: , now: chamer fussweg 19; Street was: one mill hill road, now: 6300 zug; Post Town was: redding, now: ; Region was: ct 06896, now: ; Post Code was: ct 06896, now: ; Country was: usa, now: switzerland
dot icon17/10/2008
Secretary's Change of Particulars / michael gayda / 17/10/2008 / Nationality was: american, now: other; HouseName/Number was: , now: fadenstrasse 32; Street was: 11 pin oak court, now: 6300 zug; Post Town was: basking ridge, now: ; Region was: new jersey 07920, now: ; Country was: usa, now: switzerland
dot icon07/10/2008
Return made up to 13/08/08; full list of members
dot icon30/10/2007
Accounts made up to 2006-12-31
dot icon11/09/2007
Return made up to 13/08/07; full list of members
dot icon11/09/2007
Director's particulars changed
dot icon11/09/2007
Director's particulars changed
dot icon25/07/2007
Particulars of mortgage/charge
dot icon04/07/2007
Registered office changed on 04/07/07 from: petroplus house, st marks court teesdale stockton on tees cleveland TS17 6QW
dot icon27/02/2007
New director appointed
dot icon18/12/2006
New director appointed
dot icon15/12/2006
Director resigned
dot icon15/12/2006
Director resigned
dot icon01/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/09/2006
Return made up to 13/08/06; full list of members
dot icon24/07/2006
New secretary appointed
dot icon24/07/2006
New director appointed
dot icon24/07/2006
Secretary resigned
dot icon18/07/2006
Particulars of mortgage/charge
dot icon14/07/2006
Particulars of mortgage/charge
dot icon14/07/2006
Particulars of mortgage/charge
dot icon26/05/2006
Particulars of mortgage/charge
dot icon07/03/2006
Particulars of mortgage/charge
dot icon02/03/2006
Particulars of mortgage/charge
dot icon07/11/2005
Particulars of mortgage/charge
dot icon03/11/2005
Accounts made up to 2004-12-31
dot icon07/09/2005
Return made up to 13/08/05; full list of members
dot icon07/09/2005
Registered office changed on 07/09/05 from: saint marks court teesdale stockton on tees cleveland TS17 6QW
dot icon22/04/2005
Particulars of mortgage/charge
dot icon14/04/2005
Memorandum and Articles of Association
dot icon14/04/2005
Resolutions
dot icon16/11/2004
New director appointed
dot icon19/10/2004
Director resigned
dot icon18/10/2004
Director resigned
dot icon08/09/2004
Return made up to 13/08/04; full list of members
dot icon20/08/2004
Full accounts made up to 2003-12-31
dot icon05/09/2003
Return made up to 13/08/03; full list of members
dot icon05/09/2003
Director's particulars changed
dot icon05/08/2003
Full accounts made up to 2002-12-31
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon13/09/2002
Return made up to 13/08/02; full list of members
dot icon11/09/2002
Director resigned
dot icon10/09/2002
Declaration of satisfaction of mortgage/charge
dot icon11/03/2002
Registered office changed on 11/03/02 from: adelaide house london bridge london EC4R 9HA
dot icon05/12/2001
Return made up to 10/09/01; full list of members
dot icon26/10/2001
New director appointed
dot icon26/10/2001
New director appointed
dot icon26/10/2001
New director appointed
dot icon26/10/2001
Director resigned
dot icon12/10/2001
Full accounts made up to 2000-12-31
dot icon04/04/2001
Particulars of mortgage/charge
dot icon29/01/2001
Director resigned
dot icon17/01/2001
Registered office changed on 17/01/01 from: phillips quadrant 35,guildford road woking surrey GU22 7QT
dot icon17/01/2001
Director resigned
dot icon17/01/2001
Director resigned
dot icon17/01/2001
Director resigned
dot icon17/01/2001
Director resigned
dot icon17/01/2001
Secretary resigned
dot icon17/01/2001
New director appointed
dot icon17/01/2001
New secretary appointed
dot icon02/01/2001
Certificate of change of name
dot icon29/12/2000
New director appointed
dot icon08/09/2000
Director's particulars changed
dot icon01/09/2000
Return made up to 13/08/00; full list of members
dot icon01/09/2000
Director's particulars changed
dot icon10/08/2000
Director resigned
dot icon10/08/2000
New director appointed
dot icon15/05/2000
Full accounts made up to 1999-12-31
dot icon10/02/2000
Resolutions
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon19/10/1999
Return made up to 13/08/99; full list of members
dot icon18/04/1999
Secretary resigned
dot icon18/04/1999
New secretary appointed
dot icon31/01/1999
New director appointed
dot icon12/01/1999
Director resigned
dot icon22/10/1998
New director appointed
dot icon06/10/1998
Director resigned
dot icon06/10/1998
Full accounts made up to 1997-12-31
dot icon11/09/1998
Return made up to 13/08/98; full list of members
dot icon14/04/1998
Director resigned
dot icon07/10/1997
Full accounts made up to 1996-12-31
dot icon20/08/1997
Director's particulars changed
dot icon20/08/1997
Return made up to 13/08/97; full list of members
dot icon12/08/1997
Director's particulars changed
dot icon27/07/1997
New director appointed
dot icon27/07/1997
Director resigned
dot icon25/06/1997
Director's particulars changed
dot icon18/06/1997
Secretary resigned
dot icon30/09/1996
Full accounts made up to 1995-12-31
dot icon21/08/1996
Return made up to 13/08/96; full list of members
dot icon16/04/1996
New director appointed
dot icon16/04/1996
Director resigned
dot icon22/08/1995
Return made up to 13/08/95; full list of members
dot icon15/08/1995
Director resigned
dot icon27/06/1995
Full accounts made up to 1994-12-31
dot icon07/06/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/08/1994
Return made up to 13/08/94; full list of members
dot icon19/08/1994
Director's particulars changed
dot icon22/06/1994
Full accounts made up to 1993-12-31
dot icon08/05/1994
Director resigned;new director appointed
dot icon07/01/1994
New secretary appointed
dot icon23/12/1993
New secretary appointed
dot icon06/09/1993
Director resigned
dot icon20/08/1993
Return made up to 13/08/93; full list of members
dot icon20/08/1993
Director's particulars changed;director resigned
dot icon08/07/1993
Full accounts made up to 1992-12-31
dot icon18/09/1992
Full accounts made up to 1991-12-31
dot icon17/09/1992
New director appointed
dot icon17/09/1992
Return made up to 13/08/92; full list of members
dot icon30/10/1991
Resolutions
dot icon30/10/1991
Resolutions
dot icon30/10/1991
Resolutions
dot icon29/10/1991
Full accounts made up to 1990-12-31
dot icon16/10/1991
Memorandum and Articles of Association
dot icon16/10/1991
Resolutions
dot icon05/09/1991
Return made up to 13/08/91; full list of members
dot icon05/09/1991
Registered office changed on 05/09/91
dot icon10/05/1991
Director resigned
dot icon15/04/1991
New director appointed
dot icon15/04/1991
New director appointed
dot icon20/02/1991
Director resigned
dot icon03/09/1990
Full accounts made up to 1989-12-31
dot icon03/09/1990
Return made up to 13/08/90; full list of members
dot icon22/06/1990
Director's particulars changed
dot icon30/08/1989
Full accounts made up to 1988-12-31
dot icon30/08/1989
Return made up to 17/08/89; full list of members
dot icon10/08/1989
Director resigned;new director appointed
dot icon21/10/1988
New director appointed
dot icon20/10/1988
Return made up to 29/09/88; full list of members
dot icon20/10/1988
Full accounts made up to 1987-12-31
dot icon27/11/1987
Registered office changed on 27/11/87 from: the adelphi john adam st london WC2N 6BW
dot icon21/09/1987
Full accounts made up to 1986-12-31
dot icon21/09/1987
Return made up to 17/08/87; full list of members
dot icon03/12/1986
Director's particulars changed
dot icon08/09/1986
Full accounts made up to 1985-12-31
dot icon08/09/1986
Return made up to 14/08/86; full list of members
dot icon01/03/1966
Certificate of change of name
dot icon18/09/1964
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brennan, Michael Peter
Director
23/05/2001 - 10/09/2004
10
Walker, Nigel Francis Courtenay
Director
15/12/2000 - 31/12/2000
4
Watson, Joseph Dunlap
Director
01/09/2010 - 29/02/2012
2
Simpson, James Alex
Director
16/10/1998 - 31/12/2000
3
Risley, Allyn Wayne
Director
01/06/1995 - 14/07/1997
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PETROPLUS MARKETING LIMITED

PETROPLUS MARKETING LIMITED is an(a) Dissolved company incorporated on 18/09/1964 with the registered office located at Petroplus House St Mark's Court, Teesdale, Stockton On Tees TS17 6QW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PETROPLUS MARKETING LIMITED?

toggle

PETROPLUS MARKETING LIMITED is currently Dissolved. It was registered on 18/09/1964 and dissolved on 26/03/2013.

Where is PETROPLUS MARKETING LIMITED located?

toggle

PETROPLUS MARKETING LIMITED is registered at Petroplus House St Mark's Court, Teesdale, Stockton On Tees TS17 6QW.

What does PETROPLUS MARKETING LIMITED do?

toggle

PETROPLUS MARKETING LIMITED operates in the Wholesale of solid, liquid and gaseous fuels and related products (51.51 - SIC 2003) sector.

What is the latest filing for PETROPLUS MARKETING LIMITED?

toggle

The latest filing was on 26/03/2013: Final Gazette dissolved via compulsory strike-off.