About

Registered Number: 06319571
Date of Incorporation: 20/07/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/01/2017 (7 years and 3 months ago)
Registered Address: CHAMBERLAIN & CO, Resolution House, 12 Mill Hill, Leeds, West Yorkshire, LS1 5DQ

 

Holmfield Auto Spares Ltd was founded on 20 July 2007 with its registered office in Leeds, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. The company has 2 directors listed as Rothery, Gavin, Rothery, Lydia at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROTHERY, Gavin 20 July 2007 - 1
ROTHERY, Lydia 20 July 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 January 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 27 October 2016
AD01 - Change of registered office address 21 September 2015
RESOLUTIONS - N/A 18 September 2015
4.20 - N/A 18 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 18 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 24 July 2013
CH01 - Change of particulars for director 24 July 2013
AA - Annual Accounts 18 June 2013
MG01 - Particulars of a mortgage or charge 11 October 2012
AR01 - Annual Return 10 August 2012
AD01 - Change of registered office address 10 August 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 05 August 2010
AD01 - Change of registered office address 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 19 May 2009
225 - Change of Accounting Reference Date 09 October 2008
363a - Annual Return 18 September 2008
MEM/ARTS - N/A 08 August 2007
CERTNM - Change of name certificate 27 July 2007
NEWINC - New incorporation documents 20 July 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 09 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.