Company NameHindley & Co (Textiles) Limited
Company StatusDissolved
Company Number03289962
CategoryPrivate Limited Company
Incorporation Date10 December 1996(27 years, 4 months ago)
Dissolution Date29 February 2000 (24 years, 1 month ago)
Previous NameStatprime Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHon Robert David Kissin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1997(1 month, 4 weeks after company formation)
Appointment Duration3 years (closed 29 February 2000)
RoleCompany Director
Correspondence Address34 Cadogan Place
London
SW1X 9RX
Secretary NameFrances Mary Kidd
NationalityBritish
StatusClosed
Appointed09 December 1997(12 months after company formation)
Appointment Duration2 years, 2 months (closed 29 February 2000)
RoleCompany Director
Correspondence Address38 Lavenham Road
Southfields
London
SW18 5HA
Director NameMr David Nicholas Clark
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1998(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 29 February 2000)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address12 Vincent Road
Dagenham
Essex
RM9 6AT
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed10 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameEdward Lester Landau
NationalityBritish
StatusResigned
Appointed06 January 1997(3 weeks, 6 days after company formation)
Appointment Duration11 months, 1 week (resigned 09 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Blenheim Terrace
London
NW8 0EG
Director NameAdrian Boodt
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(1 month, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address37 Park Road
Radlett
Hertfordshire
WD7 8EG
Secretary NameRochman Landau Secretarial Limited (Corporation)
StatusResigned
Appointed06 January 1997(3 weeks, 6 days after company formation)
Appointment Duration11 months, 1 week (resigned 09 December 1997)
Correspondence AddressAccurist House
44 Baker Street
London
W1U 7AL

Location

Registered Address79 Knightsbridge
London
SW1X 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
9 November 1999First Gazette notice for voluntary strike-off (1 page)
24 September 1999Application for striking-off (1 page)
31 December 1998Return made up to 10/12/98; full list of members (6 pages)
19 November 1998New director appointed (3 pages)
19 November 1998Director resigned (1 page)
12 October 1998Full accounts made up to 31 December 1997 (10 pages)
17 August 1998Director resigned (1 page)
24 February 1998Secretary resigned (1 page)
24 February 1998Return made up to 10/12/97; full list of members (7 pages)
10 February 1998New secretary appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998Secretary resigned (1 page)
10 February 1998New director appointed (3 pages)
24 March 1997£ nc 100/20000 07/02/97 (1 page)
17 March 1997Company name changed statprime LIMITED\certificate issued on 18/03/97 (2 pages)
15 January 1997Secretary resigned;director resigned (1 page)
15 January 1997New secretary appointed (2 pages)
15 January 1997New secretary appointed (2 pages)
15 January 1997Director resigned (1 page)
15 January 1997Registered office changed on 15/01/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
10 December 1996Incorporation (16 pages)