Company NameSPET Realisations Limited
DirectorsAndrew Denton Hayle and Dianne Hayle
Company StatusDissolved
Company Number02957781
CategoryPrivate Limited Company
Incorporation Date11 August 1994(29 years, 7 months ago)
Previous NameSolo Petroleum Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew Denton Hayle
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1994(1 month after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Inglewood Avenue
Birkby
Huddersfield
West Yorkshire
HD2 2DS
Director NameMrs Dianne Hayle
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1994(1 month after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Inglewood Avenue
Birkby
Huddersfield
West Yorkshire
HD2 2DS
Secretary NameMrs Dianne Hayle
NationalityBritish
StatusCurrent
Appointed13 September 1994(1 month after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Inglewood Avenue
Birkby
Huddersfield
West Yorkshire
HD2 2DS
Director NamePatricia Anne Ellis
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(1 month after company formation)
Appointment Duration1 day (resigned 13 September 1994)
RoleSecretary
Correspondence AddressWood Cottage Old Hall Courtyard
Heath
Wakefield
West Yorkshire
WF1 5SN
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address1 The Embankment
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£96,487
Cash£31,464
Current Liabilities£202,499

Accounts

Latest Accounts31 May 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

21 April 2003Dissolved (1 page)
21 January 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
21 January 2003Liquidators statement of receipts and payments (5 pages)
2 December 2002Liquidators statement of receipts and payments (5 pages)
28 May 2002Liquidators statement of receipts and payments (5 pages)
9 November 2001Liquidators statement of receipts and payments (5 pages)
17 January 2001Administrator's abstract of receipts and payments (3 pages)
2 January 2001Statement of affairs (6 pages)
22 November 2000Registered office changed on 22/11/00 from: 1 the embankment leeds west yorkshire LS1 4DW (1 page)
14 November 2000Notice of discharge of Administration Order (4 pages)
13 November 2000Appointment of a voluntary liquidator (1 page)
13 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 October 2000Administrator's abstract of receipts and payments (3 pages)
3 May 2000Notice of result of meeting of creditors (5 pages)
18 April 2000Statement of administrator's proposal (10 pages)
6 March 2000Company name changed solo petroleum LIMITED\certificate issued on 06/03/00 (2 pages)
25 February 2000Administration Order (4 pages)
25 February 2000Notice of Administration Order (1 page)
14 February 2000Registered office changed on 14/02/00 from: 33 george street wakefield yorkshire WF1 1LX (1 page)
17 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
30 September 1999Return made up to 11/08/99; no change of members (4 pages)
25 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
17 August 1998Return made up to 11/08/98; full list of members (6 pages)
25 November 1997Accounts for a small company made up to 31 May 1997 (7 pages)
19 August 1997Return made up to 11/08/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 May 1996 (7 pages)
22 August 1996Return made up to 11/08/96; no change of members (4 pages)
23 November 1995Accounts for a small company made up to 31 May 1995 (7 pages)
8 August 1995Return made up to 11/08/95; full list of members (6 pages)