Company NameBooth Hill Limited
Company StatusDissolved
Company Number07891577
CategoryPrivate Limited Company
Incorporation Date23 December 2011(12 years, 4 months ago)
Dissolution Date29 December 2015 (8 years, 3 months ago)
Previous NameBooth Hill Autos Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Wasim Bashir
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2014(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 29 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15 Second Floor Bagley Lane
Farsley
Pudsey
West Yorkshire
LS28 5LY
Director NameMr Jahangir Rafiq
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Wellington Road
Oldham
OL8 1RR
Director NameMr Mohammed Rafiq
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Wellington Road
Coppice
Oldham
OL8 1RR
Director NameMr Amar Ghafoor
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(2 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Waterloo Road
Huddersfield
West Yorkshire
HD5 0AF

Contact

Websitewww.booth-hill.com

Location

Registered AddressUnit 15 Second Floor Bagley Lane
Farsley
Pudsey
West Yorkshire
LS28 5LY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Shareholders

1 at £1Amar Ghafoor
100.00%
Ordinary

Financials

Year2014
Net Worth£22,618
Cash£1,500
Current Liabilities£35,485

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
25 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
25 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 August 2014Appointment of Mr Wasim Bashir as a director on 22 August 2014 (2 pages)
28 August 2014Appointment of Mr Wasim Bashir as a director on 22 August 2014 (2 pages)
22 August 2014Registered office address changed from 1a Wilton Street Chadderton Oldham OL9 7NZ to Unit 15 Second Floor Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY on 22 August 2014 (1 page)
22 August 2014Termination of appointment of Amar Ghafoor as a director on 22 August 2014 (1 page)
22 August 2014Termination of appointment of Amar Ghafoor as a director on 22 August 2014 (1 page)
22 August 2014Registered office address changed from 1a Wilton Street Chadderton Oldham OL9 7NZ to Unit 15 Second Floor Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY on 22 August 2014 (1 page)
15 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
15 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
2 May 2014Termination of appointment of Mohammed Rafiq as a director (1 page)
2 May 2014Termination of appointment of Mohammed Rafiq as a director (1 page)
29 April 2014Termination of appointment of Jahangir Rafiq as a director (1 page)
29 April 2014Termination of appointment of Jahangir Rafiq as a director (1 page)
9 April 2014Company name changed booth hill autos LIMITED\certificate issued on 09/04/14
  • RES15 ‐ Change company name resolution on 2014-04-08
  • NM01 ‐ Change of name by resolution
(3 pages)
9 April 2014Company name changed booth hill autos LIMITED\certificate issued on 09/04/14
  • RES15 ‐ Change company name resolution on 2014-04-08
  • NM01 ‐ Change of name by resolution
(3 pages)
10 March 2014Appointment of Mr Amar Ghafoor as a director (2 pages)
10 March 2014Appointment of Mr Amar Ghafoor as a director (2 pages)
10 March 2014Current accounting period extended from 31 December 2013 to 30 April 2014 (1 page)
10 March 2014Current accounting period extended from 31 December 2013 to 30 April 2014 (1 page)
13 January 2014Annual return made up to 23 December 2013 with a full list of shareholders (4 pages)
13 January 2014Annual return made up to 23 December 2013 with a full list of shareholders (4 pages)
16 May 2013Appointment of Mr Mohammed Rafiq as a director (2 pages)
16 May 2013Appointment of Mr Mohammed Rafiq as a director (2 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
5 February 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
23 December 2011Incorporation (36 pages)
23 December 2011Incorporation (36 pages)