Company NamePetitjean & Company Limited
Company StatusDissolved
Company Number01954482
CategoryPrivate Limited Company
Incorporation Date4 November 1985(38 years, 6 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

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

Directors

Director NameMaurizio Grazioli
Date of BirthOctober 1950 (Born 73 years ago)
NationalityItalian
StatusClosed
Appointed07 March 2005(19 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 08 September 2009)
RolePresident Ceo
Correspondence AddressVia Emilia Est 228
Parma
43100
Italy
Secretary NameMr Fabio Grazioli
StatusClosed
Appointed01 September 2008(22 years, 10 months after company formation)
Appointment Duration1 year (closed 08 September 2009)
RoleCompany Director
Correspondence AddressVia Emilia Est, 228
Parma
43100
Director NameGerald Arnold
Date of BirthMay 1935 (Born 89 years ago)
NationalityFrench
StatusResigned
Appointed30 December 1991(6 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1993)
RoleCompany Director
Correspondence Address52-72 Avenue Marechal
Leclerc
10-St Andre Les Vergers
Foreign
Director NameJames Pearce Kelly
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(6 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 October 1993)
RoleManaging Director
Correspondence Address347 Acklam Road
Middlesbrough
Cleveland
TS5 7HA
Secretary NameAnthony David Banks
NationalityBritish
StatusResigned
Appointed30 December 1991(6 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address3 Fareham Close
Kings Meadow
Hartlepool
Cleveland
TS25 2QS
Director NameAnthony David Banks
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(8 years after company formation)
Appointment Duration2 years, 4 months (resigned 29 March 1996)
RoleAccountantr
Correspondence Address3 Fareham Close
Kings Meadow
Hartlepool
Cleveland
TS25 2QS
Director NamePhilip James Plackett
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(8 years after company formation)
Appointment Duration7 years, 11 months (resigned 29 September 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChapel Garth
16 The Green
Brompton
North Yorkshire
DL6 2QT
Secretary NameFrances Anne Gleave
NationalityBritish
StatusResigned
Appointed29 March 1996(10 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 November 1998)
RoleCompany Director
Correspondence Address16 The Meadows
Middleton St George
Darlington
County Durham
DL2 1UE
Secretary NameJamie Austin Taylor
NationalityBritish
StatusResigned
Appointed16 November 1998(13 years after company formation)
Appointment Duration2 years, 10 months (resigned 29 September 2001)
RoleCompany Director
Correspondence Address31 Gunnergate Lane
Marton
Middlesbrough
Cleveland
TS7 8HZ
Director NameRobert George John Jack
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed29 September 2001(15 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 November 2003)
RolePresident Ceo
Correspondence AddressSite 10
Box 22 Rr1
Dewinton
Alberta
Tol Oxo
Secretary NameJerry Diener
NationalityBritish
StatusResigned
Appointed29 September 2001(15 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 March 2005)
RoleCompany Director
Correspondence Address1800 777-8th Avenue Sw
Calgary
Alberta
T2p 3r5
Canada
Director NameBrian Graham Kenning
Date of BirthApril 1949 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed10 November 2003(18 years after company formation)
Appointment Duration1 year, 3 months (resigned 07 March 2005)
RoleManaging Partner
Correspondence Address5611 Wallace Street
Vancouver
V6n 2a1 Bc
Foreign
Secretary NameBenoit Pichard
NationalityFrench
StatusResigned
Appointed07 March 2005(19 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 November 2006)
RoleManaging Director
Correspondence AddressSobis Rue De Le Republique
8 Andre Le Vergers
10120
France
Secretary NameGerard Cholin
NationalityFrench
StatusResigned
Appointed20 November 2006(21 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2008)
RolePresident C E O
Correspondence Address110 Boulevard De Magenta
Paris
75010
France

Location

Registered AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
8 May 2009Application for striking-off (2 pages)
26 February 2009Secretary appointed mr fabio grazioli (1 page)
26 February 2009Appointment terminated secretary gerard cholin (1 page)
18 February 2009Return made up to 30/12/08; full list of members (3 pages)
18 February 2009Secretary's change of particulars / gerard cholin / 18/02/2009 (1 page)
7 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
7 January 2008Return made up to 30/12/07; full list of members (2 pages)
28 June 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
22 January 2007Return made up to 30/12/06; full list of members (7 pages)
5 January 2007New secretary appointed (4 pages)
14 December 2006Secretary resigned (1 page)
14 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
26 January 2006Return made up to 30/12/05; full list of members (6 pages)
14 September 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
26 July 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
5 April 2005New secretary appointed (2 pages)
31 January 2005Return made up to 30/12/04; full list of members (6 pages)
10 February 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
13 January 2004Return made up to 30/12/03; full list of members (6 pages)
13 January 2004Director resigned (1 page)
13 January 2004New director appointed (3 pages)
9 January 2003Return made up to 30/12/02; full list of members (6 pages)
19 December 2002Accounts for a dormant company made up to 30 September 2002 (6 pages)
1 July 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
6 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2002Return made up to 30/12/01; full list of members (6 pages)
9 October 2001Registered office changed on 09/10/01 from: dukesway teeside industrial estate thornaby cleveland TS17 9LT (1 page)
9 October 2001New director appointed (2 pages)
9 October 2001Secretary resigned (1 page)
9 October 2001New secretary appointed (2 pages)
9 October 2001Director resigned (1 page)
23 April 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
8 January 2001Return made up to 30/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 January 2000Return made up to 30/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 25/01/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 December 1999Accounts for a dormant company made up to 30 September 1999 (6 pages)
2 August 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
22 January 1999New secretary appointed (2 pages)
22 January 1999Return made up to 30/12/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
22 January 1999Secretary resigned (1 page)
11 August 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
28 January 1998Return made up to 30/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
26 January 1997Return made up to 30/12/96; no change of members (4 pages)
24 April 1996New secretary appointed (2 pages)
24 April 1996Secretary resigned;director resigned (1 page)
1 February 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
15 January 1996Return made up to 30/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)