Company NamePEVA Petroleum Company Limited
Company StatusDissolved
Company Number01515709
CategoryPrivate Limited Company
Incorporation Date3 September 1980(43 years, 8 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian William Larmor Webb
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1991(11 years, 3 months after company formation)
Appointment Duration11 years (closed 14 January 2003)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address17 Circular Road East
Holywood
County Down
BT18 0HA
Northern Ireland
Director NameMr Robert Mitchel Webb
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1991(11 years, 3 months after company formation)
Appointment Duration11 years (closed 14 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongbarrow
Arkholme
Carnforth
Lancashire
LA6 1AX
Secretary NameMr Philip John Slowe
NationalityBritish
StatusClosed
Appointed22 January 1998(17 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 14 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 College Close
Longridge
Preston
Lancashire
PR3 3AX
Director NameThomas Kenneth Pedlow
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(11 years, 3 months after company formation)
Appointment Duration5 years (resigned 28 December 1996)
RoleCompany Director
Correspondence Address51a Myrtlefield Park
Belfast
County Antrim
BT9 6NF
Northern Ireland
Secretary NameThomas Kenneth Pedlow
NationalityBritish
StatusResigned
Appointed19 December 1991(11 years, 3 months after company formation)
Appointment Duration5 years (resigned 28 December 1996)
RoleCompany Director
Correspondence Address51a Myrtlefield Park
Belfast
County Antrim
BT9 6NF
Northern Ireland
Secretary NameSusan Jane Johnson
NationalityBritish
StatusResigned
Appointed28 December 1996(16 years, 4 months after company formation)
Appointment Duration1 year (resigned 22 January 1998)
RoleCompany Director
Correspondence Address31 Clanwilliams Court
Ballynahinch
County Down
BT24 8XG
Northern Ireland

Location

Registered AddressJohn Hogg Technical Solutions
Mellors Road
Treafford Park
Manchester
M17 1PB
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
7 August 2002Application for striking-off (1 page)
17 April 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
2 January 2002Return made up to 08/12/01; full list of members (6 pages)
14 August 2001Accounts for a dormant company made up to 30 October 2000 (5 pages)
4 January 2001Return made up to 08/12/00; full list of members (6 pages)
25 April 2000Accounting reference date extended from 30/04/00 to 31/10/00 (1 page)
7 January 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
4 January 2000Return made up to 08/12/99; full list of members (6 pages)
6 February 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
5 January 1999Return made up to 08/12/98; no change of members (4 pages)
17 February 1998New secretary appointed (2 pages)
17 February 1998Secretary resigned (1 page)
11 February 1998Accounts for a dormant company made up to 30 April 1997 (5 pages)
6 February 1998Return made up to 08/12/97; no change of members
  • 363(287) ‐ Registered office changed on 06/02/98
(4 pages)
18 August 1997Registered office changed on 18/08/97 from: peva house bridges road ellesmere port south wirral L65 4EJ (1 page)
23 January 1997New secretary appointed (2 pages)
23 January 1997Secretary resigned;director resigned (1 page)
20 December 1996Accounts for a dormant company made up to 30 April 1996 (5 pages)
18 December 1996Return made up to 08/12/96; full list of members (6 pages)
15 January 1996Accounts for a dormant company made up to 30 April 1995 (5 pages)
19 December 1995Return made up to 08/12/95; no change of members (4 pages)
20 June 1995Registered office changed on 20/06/95 from: moss lane garstang preston lancashire PR3 1HE (1 page)