About

Registered Number: 04778926
Date of Incorporation: 28/05/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2016 (7 years and 5 months ago)
Registered Address: SPOT PETROLEUM STAFFS, 171 Sutherland Road, Longton, Stoke On Trent, Staffs., ST3 1HZ

 

Having been setup in 2003, Spot Petroleum Staffordshire Ltd has its registered office in Stoke On Trent, Staffs., it has a status of "Dissolved". Iqbal, Shamraz, Iqbal, Shamraiz, Iqbal, Pervaiz are listed as directors of the business. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IQBAL, Shamraiz 29 April 2009 - 1
Secretary Name Appointed Resigned Total Appointments
IQBAL, Shamraz 01 September 2005 - 1
IQBAL, Pervaiz 28 May 2003 01 September 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 16 August 2016
DS01 - Striking off application by a company 04 August 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 02 September 2014
TM01 - Termination of appointment of director 02 September 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 01 June 2010
AD01 - Change of registered office address 07 December 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 24 June 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
AA - Annual Accounts 05 September 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 18 June 2007
AA - Annual Accounts 31 August 2006
363a - Annual Return 22 June 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
AA - Annual Accounts 21 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
363s - Annual Return 29 June 2005
225 - Change of Accounting Reference Date 18 January 2005
363s - Annual Return 30 June 2004
287 - Change in situation or address of Registered Office 18 February 2004
395 - Particulars of a mortgage or charge 13 February 2004
288b - Notice of resignation of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
CERTNM - Change of name certificate 26 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
287 - Change in situation or address of Registered Office 18 June 2003
NEWINC - New incorporation documents 28 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 11 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.