Company NameSpot Petroleum Distribution Limited
DirectorJavid Iqbal
Company StatusDissolved
Company Number03818412
CategoryPrivate Limited Company
Incorporation Date3 August 1999(24 years, 8 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 NameJavid Iqbal
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2000(12 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence Address55 Chaplin Road
Longton
Stoke On Trent
Staffordshire
ST3 4RE
Secretary NamePervaiz Iqbal
NationalityBritish
StatusCurrent
Appointed01 August 2000(12 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence AddressBlack Lake House Stallington Road
Blyth Bridge
Stoke On Trent
ST11 9QW
Director NamePervaiz Iqbal
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(2 weeks, 1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 August 2000)
RoleCompany Director
Correspondence Address36 Chaplin Road
Stoke On Trent
Staffordshire
ST3 4RE
Secretary NameSoryia Iqbal
NationalityBritish
StatusResigned
Appointed18 August 1999(2 weeks, 1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 August 2000)
RoleCompany Director
Correspondence Address36 Chaplin Road
Stoke On Trent
Staffordshire
ST3 4RE
Director NameNominee (Director) Services Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence Address36a Church Street
Paignton
Devon
TQ3 3AH
Secretary NameNominee (Secretary) Services Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence AddressAlbany House
3b Laburnum Row
Torre
Torquay Devon
TQ2 5QX

Location

Registered AddressBaker Tilly
Brazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 March 2005Dissolved (1 page)
3 December 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
3 December 2004Liquidators statement of receipts and payments (5 pages)
21 September 2004Liquidators statement of receipts and payments (5 pages)
24 March 2004Liquidators statement of receipts and payments (5 pages)
12 September 2003Liquidators statement of receipts and payments (5 pages)
8 November 2002Administrator's abstract of receipts and payments (3 pages)
13 September 2002Statement of affairs (6 pages)
13 September 2002Notice of discharge of Administration Order (4 pages)
6 September 2002Appointment of a voluntary liquidator (1 page)
6 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 August 2002Administrator's abstract of receipts and payments (3 pages)
15 April 2002Statement of administrator's proposal (36 pages)
25 March 2002Notice of result of meeting of creditors (3 pages)
7 January 2002Registered office changed on 07/01/02 from: spot service centre sutherland road longton stoke on trent staffordshire ST3 1HZ (1 page)
2 January 2002Notice of Administration Order (1 page)
2 January 2002Administration Order (4 pages)
16 November 2001Particulars of mortgage/charge (5 pages)
7 August 2001Total exemption small company accounts made up to 31 August 2000 (3 pages)
1 August 2001New director appointed (2 pages)
1 August 2001New secretary appointed (2 pages)
1 August 2001Return made up to 03/08/01; full list of members
  • 363(287) ‐ Registered office changed on 01/08/01
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
23 November 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
18 January 2000New secretary appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000Registered office changed on 18/01/00 from: 36A church street paignton devon TQ3 3AH (1 page)
3 August 1999Incorporation (13 pages)