Company NameW. Hindle (Sales) Limited
Company StatusDissolved
Company Number00935039
CategoryPrivate Limited Company
Incorporation Date5 July 1968(55 years, 10 months ago)
Dissolution Date28 March 2006 (18 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Nigel James Cavers Turnbull
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2003(34 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 28 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Salisbury Avenue
Harpenden
Hertfordshire
AL5 2QF
Secretary NameMr Thomas Gerard Walsh
NationalityIrish
StatusClosed
Appointed06 January 2003(34 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 28 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Flanders Road
Chiswick
London
W4 1NG
Director NameMr Derrick Joseph George Hindle
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(22 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 21 January 1998)
RoleEngineer
Correspondence AddressThe Old Quarry Washdyke Lane
Nettleham
Lincoln
LN2 2PE
Director NameMr Graham Hindle
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(22 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 06 January 2003)
RoleCompany Director
Correspondence AddressCherrydene 22 Greetwell Lane
Nettleham
Lincoln
LN2 2PN
Secretary NameMrs Ann Lesley Hindle
NationalityBritish
StatusResigned
Appointed04 April 1991(22 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 06 January 2003)
RoleCompany Director
Correspondence AddressCherrydene 22 Greetwell Lane
Nettleham
Lincoln
LN2 2PN

Location

Registered Address1 Portland Place
London
W1B 1PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£94,360
Current Liabilities£94,360

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
2 November 2005Application for striking-off (1 page)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
23 May 2005Return made up to 04/04/05; full list of members (6 pages)
19 April 2004Return made up to 04/04/04; full list of members (6 pages)
6 May 2003Return made up to 04/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 April 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
29 April 2003Secretary resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Registered office changed on 29/04/03 from: unit B3 sadler road lincoln LN6 3RS (1 page)
29 April 2003New director appointed (3 pages)
29 April 2003New secretary appointed (1 page)
7 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
22 April 2002Return made up to 04/04/02; full list of members (6 pages)
23 January 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
25 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
23 April 2001Return made up to 04/04/01; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
17 April 2000Return made up to 04/04/00; full list of members (6 pages)
13 April 1999Return made up to 04/04/99; no change of members (4 pages)
18 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
22 July 1998Accounts for a small company made up to 30 June 1997 (7 pages)
16 April 1998Return made up to 04/04/98; full list of members (6 pages)
24 March 1998Director resigned (1 page)
13 July 1997Accounts for a small company made up to 30 June 1996 (8 pages)
8 April 1997Return made up to 04/04/97; no change of members (4 pages)
15 August 1996Registered office changed on 15/08/96 from: units 3+4 newark road industrial estate newark road lincoln LN5 8RE (1 page)
4 April 1996Return made up to 04/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
30 March 1995Return made up to 04/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)
22 January 1987Return made up to 15/10/86; full list of members (4 pages)