Company NamePetrol Headz Ltd
Company StatusDissolved
Company Number12033761
CategoryPrivate Limited Company
Incorporation Date5 June 2019(4 years, 11 months ago)
Dissolution Date26 October 2021 (2 years, 6 months ago)
Previous NameL & N Pipework Services Ltd

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Lee Richard Willis
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2020(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 26 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Northumbrian Way
North Shields
NE29 6XQ
Director NameMr Nicholas James Scott
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2019(same day as company formation)
RoleWelder
Country of ResidenceUnited Kingdom
Correspondence AddressWordsley House 41 41 Tankerville Street
Hartlepool
TS26 8DT
Director NameMr Lee Richard Willis
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2019(same day as company formation)
RoleWelder
Country of ResidenceUnited Kingdom
Correspondence Address5 St. Aidans Avenue
Newcastle Upon Tyne
NE12 9SX
Director NameMr Kern Graham Rayne
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2020(9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 July 2020)
RoleWelder
Country of ResidenceUnited Kingdom
Correspondence Address5 St. Aidans Avenue
Newcastle Upon Tyne
NE12 9SX
Director NameMiss Nicola Taylor
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2020(1 year after company formation)
Appointment Duration3 weeks, 3 days (resigned 01 July 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence Address140 Northumbrian Way Northumbrian Way
North Shields
NE29 6XQ

Location

Registered Address140 Northumbrian Way
North Shields
NE29 6XQ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

26 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
22 September 2020Cessation of Kern Graham Rayne as a person with significant control on 20 September 2020 (1 page)
21 July 2020Confirmation statement made on 21 July 2020 with updates (4 pages)
21 July 2020Termination of appointment of Kern Graham Rayne as a director on 21 July 2020 (1 page)
21 July 2020Appointment of Mr Lee Richard Willis as a director on 21 July 2020 (2 pages)
21 July 2020Registered office address changed from 5 st. Aidans Avenue Newcastle upon Tyne NE12 9SX England to 140 Northumbrian Way North Shields NE29 6XQ on 21 July 2020 (1 page)
20 July 2020Cessation of Lee Richard Willis as a person with significant control on 20 July 2020 (1 page)
15 July 2020Termination of appointment of Lee Richard Willis as a director on 15 July 2020 (1 page)
13 July 2020Registered office address changed from 140 Northumbrian Way Royal Quays North Shields NE29 6XQ England to 5 st. Aidans Avenue Newcastle upon Tyne NE12 9SX on 13 July 2020 (1 page)
13 July 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
13 July 2020Registered office address changed from 5 st. Aidans Avenue Newcastle upon Tyne NE12 9SX England to 5 st. Aidans Avenue Newcastle upon Tyne NE12 9SX on 13 July 2020 (1 page)
10 July 2020Notification of Lee Richard Willis as a person with significant control on 10 July 2020 (2 pages)
10 July 2020Cessation of Nicola Taylor as a person with significant control on 10 July 2020 (1 page)
10 July 2020Appointment of Mr Kern Graham Rayne as a director on 1 March 2020 (2 pages)
10 July 2020Notification of Kern Graham Rayne as a person with significant control on 10 July 2020 (2 pages)
10 July 2020Termination of appointment of Nicola Taylor as a director on 1 July 2020 (1 page)
17 June 2020Appointment of Miss Nicola Taylor as a director on 7 June 2020 (2 pages)
17 June 2020Cessation of Lee Richard Willis as a person with significant control on 7 June 2020 (1 page)
17 June 2020Change of details for Mr Lee Richard Willis as a person with significant control on 1 June 2020 (2 pages)
17 June 2020Director's details changed for Mr Lee Richard Willis on 10 June 2020 (2 pages)
17 June 2020Notification of Nicola Taylor as a person with significant control on 7 June 2020 (2 pages)
10 June 2020Registered office address changed from Wordsley House 41 41 Tankerville Street Hartlepool TS26 8DT England to 140 Northumbrian Way Royal Quays North Shields NE29 6XQ on 10 June 2020 (1 page)
16 October 2019Change of details for Mr Lee Richard Willis as a person with significant control on 1 October 2019 (2 pages)
14 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-01
(3 pages)
13 October 2019Termination of appointment of Nicholas James Scott as a director on 1 October 2019 (1 page)
13 October 2019Cessation of Nicholas James Scott as a person with significant control on 1 October 2019 (1 page)
5 June 2019Incorporation
Statement of capital on 2019-06-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
5 June 2019Director's details changed for Mr Lee Richard Varley on 5 June 2019 (2 pages)
5 June 2019Change of details for Mr Lee Richard Varley as a person with significant control on 5 June 2019 (2 pages)