Company NameAutotrim Specialists Ltd
Company StatusDissolved
Company Number06533948
CategoryPrivate Limited Company
Incorporation Date13 March 2008(16 years, 1 month ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameMrs Sajeda Hafejee
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(2 weeks, 4 days after company formation)
Appointment Duration2 years, 7 months (closed 23 November 2010)
RoleMachinist
Country of ResidenceEngland
Correspondence Address33 Grange Road
Staincliffe
Batley
West Yorkshire
WF17 7AT
Secretary NameZakera Yanya Diwan
NationalityBritish
StatusClosed
Appointed01 April 2008(2 weeks, 4 days after company formation)
Appointment Duration2 years, 7 months (closed 23 November 2010)
RoleCompany Director
Correspondence Address36 Clerk Green Street
Batley
West Yorkshire
WF17 7SE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address33 Grange Road
Staincliffe
Batley
WF17 7AT
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley West
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,622
Cash£165
Current Liabilities£1,895

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
28 July 2010Application to strike the company off the register (1 page)
28 July 2010Application to strike the company off the register (1 page)
3 July 2010Annual return made up to 13 March 2010 with a full list of shareholders
Statement of capital on 2010-07-03
  • GBP 100
(4 pages)
3 July 2010Annual return made up to 13 March 2010 with a full list of shareholders
Statement of capital on 2010-07-03
  • GBP 100
(4 pages)
2 July 2010Director's details changed for Sajeda Hafejee on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Sajeda Hafejee on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Sajeda Hafejee on 1 October 2009 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 April 2009Return made up to 13/03/09; full list of members (3 pages)
27 April 2009Return made up to 13/03/09; full list of members (3 pages)
23 May 2008Secretary appointed zakera yanya diwan (2 pages)
23 May 2008Director appointed sajeda hafejee (2 pages)
23 May 2008Director appointed sajeda hafejee (2 pages)
23 May 2008Secretary appointed zakera yanya diwan (2 pages)
14 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
14 March 2008Appointment Terminated Director form 10 directors fd LTD (1 page)
14 March 2008Appointment Terminated Secretary form 10 secretaries fd LTD (1 page)
14 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
13 March 2008Incorporation (9 pages)
13 March 2008Incorporation (9 pages)