Company NameNanak Petrol Ltd
Company StatusDissolved
Company Number03628505
CategoryPrivate Limited Company
Incorporation Date8 September 1998(25 years, 7 months ago)
Dissolution Date18 January 2005 (19 years, 3 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 NameMr Mandeep Singh Ubhi
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Carr Manor Road
Leeds
West Yorkshire
LS17 5AN
Secretary NameMr Mandeep Singh Ubhi
NationalityBritish
StatusClosed
Appointed08 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Carr Manor Road
Leeds
West Yorkshire
LS17 5AN
Director NameKamaljeet Kaur Ubhi
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(4 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 18 January 2005)
RoleHealth Officer
Correspondence Address74 Carr Manor Road
Moortown
Leeds
West Yorkshire
LS17 5AN
Director NameMr Balvinder Singh Ubhi
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Carr Manor Avenue
Leeds
West Yorkshire
LS17 5BN
Director NameMohinder Singh Ubhi
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 May 2003)
RoleCompany Director
Correspondence Address74 Carr Manor Road
Leeds
West Yorkshire
LS17 5AN
Secretary NameKamaljeet Kaur Ubhi
NationalityBritish
StatusResigned
Appointed01 March 2003(4 years, 5 months after company formation)
Appointment Duration2 months (resigned 01 May 2003)
RoleHealth Inspector
Correspondence Address74 Carr Manor Road
Moortown
Leeds
West Yorkshire
LS17 5AN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 September 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 September 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address6 Cross Chancellor Street
Leeds
LS6 2TG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£18,158
Cash£21,983
Current Liabilities£3,825

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2004First Gazette notice for voluntary strike-off (1 page)
25 August 2004Application for striking-off (1 page)
7 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
6 October 2003Return made up to 08/09/03; full list of members (7 pages)
27 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 June 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
27 May 2003New director appointed (1 page)
14 May 2003Secretary resigned (1 page)
14 May 2003Director resigned (1 page)
2 April 2003New secretary appointed (1 page)
25 September 2002Return made up to 08/09/02; full list of members (7 pages)
26 June 2002Accounts made up to 30 September 2001 (10 pages)
2 October 2001Return made up to 08/09/01; full list of members (6 pages)
2 August 2001Accounts made up to 30 September 2000 (10 pages)
13 September 2000Return made up to 08/09/00; full list of members (6 pages)
7 September 2000Accounts made up to 30 September 1999 (10 pages)
2 November 1999New director appointed (2 pages)
26 October 1999Director resigned (1 page)
5 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 1999Return made up to 08/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 1998Particulars of mortgage/charge (3 pages)
15 September 1998New secretary appointed;new director appointed (2 pages)
15 September 1998New director appointed (2 pages)
14 September 1998Director resigned (1 page)
14 September 1998Secretary resigned (1 page)
8 September 1998Incorporation (12 pages)