Company NamePetnol Limited
Company StatusDissolved
Company Number01830357
CategoryPrivate Limited Company
Incorporation Date5 July 1984(39 years, 10 months ago)
Dissolution Date21 December 2004 (19 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameNoel Peter Rigby
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1991(7 years, 4 months after company formation)
Appointment Duration13 years, 1 month (closed 21 December 2004)
RoleCompany Director
Correspondence Address24 Avondale Drive
Holcombe Brook
Bury
Lancashire
BL10 9SJ
Secretary NamePeter Rigby
NationalityBritish
StatusClosed
Appointed19 October 2001(17 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 21 December 2004)
RoleCompany Director
Correspondence Address24 Avondale Drive
Bury
Lancashire
BL0 9SJ
Director NameLoretta Rigby
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(7 years, 4 months after company formation)
Appointment Duration9 years (resigned 01 December 2000)
RoleCompany Director
Correspondence Address14 Riverside Drive
Stonehaven
Kincardineshire
AB3 2GP
Scotland
Secretary NameLoretta Rigby
NationalityBritish
StatusResigned
Appointed19 November 1991(7 years, 4 months after company formation)
Appointment Duration9 years (resigned 01 December 2000)
RoleCompany Director
Correspondence Address14 Riverside Drive
Stonehaven
Kincardineshire
AB3 2GP
Scotland

Location

Registered Address10 Bolton Street
Ramsbottom Via Bury
Lancashire
BL0 9HX
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRamsbottom
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£861
Cash£4,192
Current Liabilities£17,744

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2004Application for striking-off (1 page)
29 December 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
3 October 2003Return made up to 25/09/03; full list of members (6 pages)
26 November 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
11 October 2002Return made up to 07/10/02; full list of members (6 pages)
22 February 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
25 October 2001New secretary appointed (2 pages)
25 October 2001Return made up to 20/10/01; full list of members (7 pages)
20 June 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
12 December 2000Secretary resigned;director resigned (1 page)
8 November 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
25 October 1999Return made up to 20/10/99; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
14 December 1998Return made up to 20/10/98; no change of members (4 pages)
29 April 1998Accounts for a small company made up to 31 July 1997 (6 pages)
26 October 1997Return made up to 20/10/97; full list of members (6 pages)
21 January 1997Accounts for a small company made up to 31 July 1996 (5 pages)
20 November 1996Return made up to 20/10/96; no change of members (4 pages)
3 November 1995Accounts for a small company made up to 31 July 1995 (5 pages)
25 October 1995Return made up to 20/10/95; no change of members (4 pages)