Company NameSpray-Tec (Halifax) Limited
Company StatusDissolved
Company Number04768544
CategoryPrivate Limited Company
Incorporation Date18 May 2003(20 years, 11 months ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameJonathan Graham Priestwood
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2003(2 days after company formation)
Appointment Duration3 years, 4 months (closed 03 October 2006)
RoleMotor Repairer
Correspondence Address24 Lindrick Way
Halifax
West Yorkshire
HX2 9QG
Secretary NameRachel Sarah Priestwood
NationalityBritish
StatusClosed
Appointed20 May 2003(2 days after company formation)
Appointment Duration3 years, 4 months (closed 03 October 2006)
RoleCompany Director
Correspondence Address24 Lindrick Way
Bradshaw
Halifax
West Yorkshire
HX2 9QG
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed18 May 2003(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2003(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressStar Garage
Wakefield Road
Copley Halifax
West Yorkshire
HX3 0TP
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSkircoat
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£786
Cash£577
Current Liabilities£11,924

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
8 May 2006Application for striking-off (1 page)
21 April 2006Accounting reference date shortened from 30/06/06 to 31/01/06 (1 page)
21 April 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
1 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 May 2005Return made up to 18/05/05; full list of members (2 pages)
30 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 June 2004Return made up to 18/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
10 June 2003New secretary appointed (2 pages)
10 June 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003Registered office changed on 10/06/03 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
24 May 2003Secretary resigned (1 page)
24 May 2003Director resigned (1 page)
18 May 2003Incorporation (13 pages)