Company NameHinton Road Services Limited
Company StatusDissolved
Company Number04980356
CategoryPrivate Limited Company
Incorporation Date1 December 2003(20 years, 5 months ago)
Dissolution Date26 August 2014 (9 years, 8 months ago)
Previous NameIBN Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Melvin Nightingale
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address26 Hinton Road
Uxbridge
Middlesex
UB8 2DL
Director NameGregory Arthur Wynn
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address26 Hinton Road
Uxbridge
Middlesex
UB8 2DL
Secretary NameMr Melvin Nightingale
NationalityBritish
StatusClosed
Appointed01 December 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address26 Hinton Road
Uxbridge
Middlesex
UB8 2DL

Location

Registered Address26 Hinton Road
Uxbridge
Middlesex
UB8 2DL
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

51 at £1Melvin Nightingale
51.00%
Ordinary
49 at £1Gregory A. Wynn
49.00%
Ordinary

Financials

Year2014
Net Worth£21,228
Cash£18,319
Current Liabilities£912

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
1 May 2014Application to strike the company off the register (3 pages)
13 February 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
19 February 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
23 October 2012Company name changed ibn services LIMITED\certificate issued on 23/10/12
  • RES15 ‐ Change company name resolution on 2012-10-15
(2 pages)
18 October 2012Change of name notice (2 pages)
21 February 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
16 February 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
6 December 2010Secretary's details changed for Melvin Nightingale on 23 August 2010 (1 page)
6 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
6 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
6 December 2010Director's details changed for Melvin Nightingale on 23 August 2010 (2 pages)
6 December 2010Director's details changed for Gregory Arthur Wynn on 23 August 2010 (2 pages)
16 August 2010Registered office address changed from 188 Elgar Road Reading Berkshire RG2 0BN on 16 August 2010 (1 page)
30 January 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
21 December 2009Director's details changed for Melvin Nightingale on 1 December 2009 (2 pages)
21 December 2009Director's details changed for Gregory Arthur Wynn on 1 December 2009 (2 pages)
21 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Melvin Nightingale on 1 December 2009 (2 pages)
21 December 2009Director's details changed for Gregory Arthur Wynn on 1 December 2009 (2 pages)
21 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
24 February 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
2 December 2008Return made up to 01/12/08; full list of members (4 pages)
21 February 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
18 December 2007Return made up to 01/12/07; full list of members (2 pages)
7 March 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
4 January 2007Return made up to 01/12/06; full list of members (7 pages)
22 February 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
6 December 2005Return made up to 01/12/05; full list of members (2 pages)
28 February 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
28 February 2005Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page)
15 December 2004Return made up to 01/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 July 2004Registered office changed on 02/07/04 from: 8 south road maidenhead berkshire SL6 1NU (1 page)
1 December 2003Incorporation (18 pages)