Company NameHalifax Auto Cosmetics Limited
Company StatusDissolved
Company Number06370512
CategoryPrivate Limited Company
Incorporation Date13 September 2007(16 years, 7 months ago)
Dissolution Date24 May 2022 (1 year, 11 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 NamePaul Chambers
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Smith Butler
Sapper Jordan Rossi Park, Otley Road
Baildon
West Yorkshire
BD17 7AX
Secretary NameTracey Chamber
NationalityBritish
StatusClosed
Appointed13 September 2007(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Smith Butler
Sapper Jordan Rossi Park, Otley Road
Baildon
West Yorkshire
BD17 7AX
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed13 September 2007(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Liverpool
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2007(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Liverpool
L22 4QQ

Location

Registered AddressC/O Smith Butler
Sapper Jordan Rossi Park, Otley Road
Baildon
West Yorkshire
BD17 7AX
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBaildon
WardBaildon
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Paul Chambers
80.00%
Ordinary
20 at £1Tracey Chambers
20.00%
Ordinary

Financials

Year2014
Net Worth£602
Cash£7,704
Current Liabilities£7,723

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

24 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2022First Gazette notice for voluntary strike-off (1 page)
25 February 2022Application to strike the company off the register (3 pages)
10 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 30 September 2021 (9 pages)
24 June 2021Registered office address changed from 18/20 Oxford Road, Ambler Thorn Queensbury Bradford West Yorkshire BD13 2BL to C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon West Yorkshire BD17 7AX on 24 June 2021 (1 page)
21 June 2021Director's details changed for Paul Chambers on 21 June 2021 (2 pages)
21 June 2021Change of details for Mr Paul Chambers as a person with significant control on 21 June 2021 (2 pages)
11 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 30 September 2020 (10 pages)
13 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 30 September 2019 (9 pages)
27 February 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
18 February 2019Director's details changed for Paul Chambers on 18 February 2019 (2 pages)
18 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
18 February 2019Secretary's details changed for Tracey Chamber on 18 February 2019 (1 page)
16 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
15 December 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
21 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
1 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
1 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
25 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
18 November 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 November 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
28 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
28 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
7 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
1 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
12 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
12 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
19 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
21 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 July 2011Registered office address changed from 18/20 Oxford Road, Ambler Thorn Queensway Bradford West Yorkshire BD13 2BL on 18 July 2011 (1 page)
18 July 2011Registered office address changed from 18/20 Oxford Road, Ambler Thorn Queensway Bradford West Yorkshire BD13 2BL on 18 July 2011 (1 page)
17 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
17 September 2010Director's details changed for Paul Chambers on 13 September 2010 (2 pages)
17 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
17 September 2010Director's details changed for Paul Chambers on 13 September 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
21 September 2009Return made up to 13/09/09; full list of members (3 pages)
21 September 2009Return made up to 13/09/09; full list of members (3 pages)
10 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
10 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
14 October 2008Return made up to 13/09/08; full list of members (3 pages)
14 October 2008Return made up to 13/09/08; full list of members (3 pages)
8 October 2007Registered office changed on 08/10/07 from: 10 mercury quays ashley lane shipley bradford west yorkshire BD17 7DB (1 page)
8 October 2007Registered office changed on 08/10/07 from: 10 mercury quays ashley lane shipley bradford west yorkshire BD17 7DB (1 page)
26 September 2007Ad 13/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 September 2007Ad 13/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New secretary appointed (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New secretary appointed (2 pages)
19 September 2007Secretary resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Secretary resigned (1 page)
13 September 2007Incorporation (12 pages)
13 September 2007Incorporation (12 pages)