Company NameNedhex Limited
Company StatusDissolved
Company Number04888371
CategoryPrivate Limited Company
Incorporation Date4 September 2003(20 years, 7 months ago)
Dissolution Date29 August 2006 (17 years, 8 months ago)
Previous NamePinco 2010 Limited

Business Activity

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

Directors

Director NameLloyd Jay Trinkoff
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed12 September 2003(1 week, 1 day after company formation)
Appointment Duration2 years, 11 months (closed 29 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Spring Back Way
Uppingham
Rutland
LE15 9TT
Director NameMr David Woodcock
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2003(1 week, 1 day after company formation)
Appointment Duration2 years, 11 months (closed 29 August 2006)
RoleCompany Director
Correspondence Address2 Gailbraith Way
Clay Lane Norden
Rochdale
Lancashire
OL11 5WE
Secretary NameLloyd Jay Trinkoff
NationalityAmerican
StatusClosed
Appointed12 September 2003(1 week, 1 day after company formation)
Appointment Duration2 years, 11 months (closed 29 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Spring Back Way
Uppingham
Rutland
LE15 9TT
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed04 September 2003(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed04 September 2003(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressAnixter House, 1 York Road
Uxbridge
Middlesex
UB8 1RN
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 May 2006First Gazette notice for voluntary strike-off (1 page)
22 August 2005Return made up to 20/08/05; full list of members (2 pages)
26 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
23 September 2004Return made up to 04/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/09/04
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
27 July 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
6 October 2003Registered office changed on 06/10/03 from: 1 park row leeds LS1 5AB (1 page)
29 September 2003New director appointed (3 pages)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
29 September 2003New secretary appointed;new director appointed (3 pages)
12 September 2003Company name changed pinco 2010 LIMITED\certificate issued on 12/09/03 (2 pages)
4 September 2003Incorporation (17 pages)