Company NameHinks & Hall Limited
Company StatusDissolved
Company Number03966004
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Henry Hall
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(same day as company formation)
RoleBroker
Correspondence AddressWoodlands 3 Green Lane
Cobham
Surrey
KT11 2NN
Secretary NameJacqueline Waters
NationalityBritish
StatusClosed
Appointed31 October 2006(6 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 11 August 2009)
RoleAdministrator
Correspondence Address98 Church Street
Chesham
Buckinghamshire
HP5 1JD
Director NameTimothy William Hinks
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmberley
Harrow Road
Knockholt
Kent
TN14 7JU
Director NameRebecca Jane MacDonald
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RolePolicy Controller
Country of ResidenceUnited Kingdom
Correspondence AddressMarlings
Sandhill Lane Eridge Green
Tunbridge Wells
Kent
TN3 9LR
Secretary NameRebecca Jane MacDonald
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RolePolicy Controller
Country of ResidenceUnited Kingdom
Correspondence AddressMarlings
Sandhill Lane Eridge Green
Tunbridge Wells
Kent
TN3 9LR

Location

Registered Address2nd Floor Compton House
29-33 Church Road
Stanmore
Middlesex
HA7 4AR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Financials

Year2014
Turnover£403,502
Net Worth£54,149
Cash£86,770
Current Liabilities£85,122

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

11 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2009First Gazette notice for voluntary strike-off (1 page)
21 April 2009Application for striking-off (1 page)
6 April 2009Application for reregistration from PLC to private (1 page)
6 April 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 April 2009Re-registration of Memorandum and Articles (19 pages)
6 April 2009Certificate of re-registration from Public Limited Company to Private (1 page)
21 April 2008Restoration by order of the court (3 pages)
1 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
8 February 2006Secretary resigned;director resigned (1 page)
8 February 2006Secretary resigned;director resigned (1 page)
15 August 2005Return made up to 06/04/05; full list of members (7 pages)
8 February 2005Full accounts made up to 31 August 2004 (16 pages)
2 December 2004Return made up to 06/04/04; full list of members (7 pages)
1 July 2004Full accounts made up to 31 August 2003 (14 pages)
22 March 2004Registered office changed on 22/03/04 from: apex house grand arcade london N12 0EH (1 page)
5 August 2003Secretary's particulars changed;director's particulars changed (1 page)
22 April 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2003Full accounts made up to 31 August 2002 (15 pages)
19 April 2002Return made up to 06/04/02; full list of members (7 pages)
15 November 2001Full accounts made up to 31 August 2001 (12 pages)
17 May 2001Accounting reference date extended from 30/04/01 to 31/08/01 (1 page)
14 May 2001Return made up to 06/04/01; full list of members (7 pages)
3 May 2000Certificate of authorisation to commence business and borrow (1 page)
3 May 2000Application to commence business (2 pages)
20 April 2000New director appointed (2 pages)
6 April 2000Incorporation (14 pages)