Company NameHaigh Automotive Limited
Company StatusDissolved
Company Number06868554
CategoryPrivate Limited Company
Incorporation Date3 April 2009(15 years ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr John Anthony Haigh
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2009(same day as company formation)
RoleService Consultant
Country of ResidenceEngland
Correspondence Address61 Chesterfield Road
Barnet
Herts
EN5 2RE
Director NameMrs Tracy Dawn Haigh
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2009(same day as company formation)
RoleAdminstration
Country of ResidenceEngland
Correspondence Address61 Chesterfield Road
Barnet
Herts
EN5 2RE
Secretary NameAnthony Haigh
StatusClosed
Appointed03 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address35 Ballards Lane
London
N3 1XW

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1John Haigh
50.00%
Ordinary
1 at £1Tracy Haigh
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,054
Cash£430
Current Liabilities£8,749

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015Resolutions
  • RES13 ‐ Directors instructed to strike the company off the register 19/06/2015
(1 page)
27 July 2015Application to strike the company off the register (5 pages)
27 July 2015Application to strike the company off the register (5 pages)
17 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
17 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
17 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
4 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
18 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
7 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
14 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
3 August 2010Registered office address changed from Office 2, the Angel St Mary's Square Kelvedon Colchester Essex CO5 9AN on 3 August 2010 (1 page)
3 August 2010Registered office address changed from Office 2, the Angel St Mary's Square Kelvedon Colchester Essex CO5 9AN on 3 August 2010 (1 page)
3 August 2010Registered office address changed from Office 2, the Angel St Mary's Square Kelvedon Colchester Essex CO5 9AN on 3 August 2010 (1 page)
6 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Tracy Haigh on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Tracy Haigh on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
6 May 2010Secretary's details changed for Anthony Haigh on 1 October 2009 (1 page)
6 May 2010Secretary's details changed for Anthony Haigh on 1 October 2009 (1 page)
6 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Tracy Haigh on 1 October 2009 (2 pages)
6 May 2010Secretary's details changed for Anthony Haigh on 1 October 2009 (1 page)
3 April 2009Incorporation (14 pages)
3 April 2009Incorporation (14 pages)