Company NameTinkers Hardware Limited
Company StatusDissolved
Company Number06570728
CategoryPrivate Limited Company
Incorporation Date19 April 2008(16 years ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Matthew David Hinde
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2008(same day as company formation)
RoleHardware Merchant
Country of ResidenceEngland
Correspondence Address7 Graham Avenue
Portslade
Brighton
East Sussex
BN41 2WN
Director NameMrs Olivia Hinde
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2008(same day as company formation)
RoleSales Person
Country of ResidenceEngland
Correspondence Address7 Graham Avenue
Portslade
Brighton
East Sussex
BN41 2WN
Secretary NameMrs Olivia Hinde
NationalityBritish
StatusClosed
Appointed19 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address7 Graham Avenue
Portslade
Brighton
East Sussex
BN41 2WN

Contact

Telephone01273 729523
Telephone regionBrighton

Location

Registered Address83 Victoria Street
London
SW1H 0HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Matthew David Hinde
50.00%
Ordinary
1 at £1Olivia Hinde
50.00%
Ordinary

Financials

Year2014
Net Worth£56,819
Cash£52,486
Current Liabilities£56,414

Accounts

Latest Accounts24 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End24 October

Filing History

15 October 2019Final Gazette dissolved following liquidation (1 page)
15 July 2019Return of final meeting in a members' voluntary winding up (19 pages)
12 November 2018Liquidators' statement of receipts and payments to 17 February 2018 (18 pages)
28 December 2017Liquidators' statement of receipts and payments to 17 February 2017 (15 pages)
28 December 2017Liquidators' statement of receipts and payments to 17 February 2017 (15 pages)
4 April 2017Registered office address changed from Savants Unit 3 Gordon Mews Gordon Close Portslade Brighton East Sussex BN41 1HU to 83 Victoria Street London SW1H 0HW on 4 April 2017 (2 pages)
4 April 2017Registered office address changed from Savants Unit 3 Gordon Mews Gordon Close Portslade Brighton East Sussex BN41 1HU to 83 Victoria Street London SW1H 0HW on 4 April 2017 (2 pages)
25 April 2016Declaration of solvency (4 pages)
25 April 2016Declaration of solvency (4 pages)
11 March 2016Registered office address changed from 104 Dyke Road Brighton East Sussex BN1 3JD to Savants Unit 3 Gordon Mews Gordon Close Portslade Brighton East Sussex BN41 1HU on 11 March 2016 (2 pages)
11 March 2016Registered office address changed from 104 Dyke Road Brighton East Sussex BN1 3JD to Savants Unit 3 Gordon Mews Gordon Close Portslade Brighton East Sussex BN41 1HU on 11 March 2016 (2 pages)
10 March 2016Appointment of a voluntary liquidator (1 page)
10 March 2016Appointment of a voluntary liquidator (1 page)
10 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-18
  • LRESSP ‐ Special resolution to wind up on 2016-02-18
  • LRESSP ‐ Special resolution to wind up on 2016-02-18
  • LRESSP ‐ Special resolution to wind up on 2016-02-18
(1 page)
10 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-18
(1 page)
10 March 2016Resolution insolvency:res re specie (1 page)
10 March 2016Resolution insolvency:res re specie (1 page)
18 December 2015Total exemption small company accounts made up to 24 October 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 24 October 2015 (7 pages)
2 December 2015Previous accounting period shortened from 31 March 2016 to 24 October 2015 (1 page)
2 December 2015Previous accounting period shortened from 31 March 2016 to 24 October 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(5 pages)
7 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(5 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(5 pages)
16 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
25 May 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
25 May 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
16 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
31 May 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
6 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Mrs Olivia Hinde on 19 April 2010 (2 pages)
14 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Matthew David Hinde on 19 April 2010 (2 pages)
14 May 2010Secretary's details changed for Olivia Hinde on 19 April 2010 (2 pages)
14 May 2010Director's details changed for Matthew David Hinde on 19 April 2010 (2 pages)
14 May 2010Secretary's details changed for Olivia Hinde on 19 April 2010 (2 pages)
14 May 2010Director's details changed for Mrs Olivia Hinde on 19 April 2010 (2 pages)
12 April 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
12 April 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
11 May 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
11 May 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 May 2009Return made up to 19/04/09; full list of members (4 pages)
5 May 2009Return made up to 19/04/09; full list of members (4 pages)
19 April 2008Incorporation (10 pages)
19 April 2008Incorporation (10 pages)