Company NamePetrochemical Limited
Company StatusDissolved
Company Number06487525
CategoryPrivate Limited Company
Incorporation Date29 January 2008(16 years, 3 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ben James Clayden
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2008(same day as company formation)
RoleProcurement Consultant
Country of ResidenceEngland
Correspondence Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
Secretary NameKelly Danielle Clayden
NationalityBritish
StatusResigned
Appointed29 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address58 Passingham Avenue
Billericay
Essex
CM11 2TB
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed29 January 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 January 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Location

Registered Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2014
Net Worth£22,213
Cash£51,688
Current Liabilities£30,895

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

2 March 2020Micro company accounts made up to 31 January 2020 (2 pages)
17 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
5 March 2019Micro company accounts made up to 31 January 2019 (2 pages)
4 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
5 March 2018Micro company accounts made up to 31 January 2018 (2 pages)
5 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
24 April 2017Micro company accounts made up to 31 January 2017 (4 pages)
24 April 2017Micro company accounts made up to 31 January 2017 (4 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
19 April 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
11 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
11 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
20 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
25 March 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
25 March 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
30 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
30 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
3 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
3 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
31 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
13 November 2012Registered office address changed from 109a High Street Brentwood Essex CM14 4RX on 13 November 2012 (1 page)
13 November 2012Registered office address changed from 109a High Street Brentwood Essex CM14 4RX on 13 November 2012 (1 page)
14 May 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
14 May 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
18 April 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
18 April 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
1 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
19 July 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
19 July 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
17 March 2010Director's details changed for Ben James Clayden on 28 February 2010 (2 pages)
17 March 2010Director's details changed for Ben James Clayden on 28 February 2010 (2 pages)
17 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (14 pages)
17 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (14 pages)
27 April 2009Appointment terminated secretary kelly clayden (1 page)
27 April 2009Appointment terminated secretary kelly clayden (1 page)
23 March 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
23 March 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
12 March 2009Return made up to 29/01/09; full list of members (10 pages)
12 March 2009Director's change of particulars / ben clayden / 28/01/2009 (1 page)
12 March 2009Director's change of particulars / ben clayden / 28/01/2009 (1 page)
12 March 2009Return made up to 29/01/09; full list of members (10 pages)
18 March 2008Ad 29/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 March 2008Ad 29/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
30 January 2008New director appointed (2 pages)
30 January 2008New director appointed (2 pages)
30 January 2008New secretary appointed (2 pages)
30 January 2008New secretary appointed (2 pages)
29 January 2008Secretary resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Incorporation (17 pages)
29 January 2008Secretary resigned (1 page)
29 January 2008Incorporation (17 pages)
29 January 2008Director resigned (1 page)