Company NameTime Petroleum Services Limited
Company StatusDissolved
Company Number01191778
CategoryPrivate Limited Company
Incorporation Date27 November 1974(49 years, 4 months ago)
Dissolution Date15 November 2005 (18 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Michael Peter Spink
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(16 years, 1 month after company formation)
Appointment Duration14 years, 10 months (closed 15 November 2005)
RoleDirector Of This Company
Correspondence Address3 Stone Croft
Huntington
Chester
Cheshire
CH3 5TT
Wales
Secretary NameAndrea Irene Spink
NationalityBritish
StatusClosed
Appointed21 November 1995(20 years, 12 months after company formation)
Appointment Duration9 years, 12 months (closed 15 November 2005)
RoleCompany Director
Correspondence Address3 Stone Croft
Huntington
Chester
CH3 5TT
Wales
Director NameLaurence Alan Barbet
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(16 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 23 November 2000)
RoleEstate Agent
Correspondence AddressGlan Fadryn Buarth
Cefn Morfa Morfa Nefyn
Pwllheli
Gwynedd
LL53 8UW
Wales
Director NamePeter Medley Leach
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(16 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 21 November 1995)
RoleDirector Of This Company
Correspondence AddressBurton Cottage
Burton
Tarporley
Cheshire
CW6 0ER
Director NameCharles Percy Roberts
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(16 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 12 June 2002)
RoleSolicitor
Correspondence Address87 Westminster Road
Hoole
Chester
CH2 3AR
Wales
Secretary NameMr Michael Peter Spink
NationalityBritish
StatusResigned
Appointed31 December 1990(16 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 21 November 1995)
RoleCompany Director
Correspondence Address3 Stone Croft
Huntington
Chester
Cheshire
CH3 5TT
Wales

Location

Registered Address5 Poole Hall Road
Ellesmere Port
Cheshire
CH66 1ST
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
15 June 2005Application for striking-off (1 page)
15 June 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
17 January 2005Return made up to 31/12/04; full list of members (6 pages)
23 April 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
17 January 2004Return made up to 31/12/03; full list of members (6 pages)
28 May 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
31 January 2003Return made up to 31/12/02; full list of members (7 pages)
31 January 2003Director resigned (1 page)
27 March 2002Registered office changed on 27/03/02 from: first floor 3 civic way ellesmere port south wirral merseyside CH65 0AX (1 page)
14 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 March 2002Full accounts made up to 30 September 2001 (8 pages)
27 March 2001Full accounts made up to 30 September 2000 (8 pages)
19 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2000Full accounts made up to 30 September 1999 (12 pages)
15 July 1999Registered office changed on 15/07/99 from: 1 derby place hoole chester CH2 3NP (1 page)
7 July 1999Full accounts made up to 30 September 1998 (13 pages)
15 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
24 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
23 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 July 1996Full accounts made up to 30 September 1995 (14 pages)
11 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 1995Director resigned (2 pages)
15 December 1995Secretary resigned;new secretary appointed (2 pages)
29 June 1995Full accounts made up to 30 September 1994 (21 pages)