Company NameIreland & Hindley Limited
Company StatusDissolved
Company Number00493741
CategoryPrivate Limited Company
Incorporation Date3 April 1951(72 years ago)
Dissolution Date16 March 2004 (19 years ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameCharles Nigel Harrison Hindley
Date of BirthApril 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1991(39 years, 11 months after company formation)
Appointment Duration13 years (closed 16 March 2004)
RoleCompany Director
Correspondence Address12 Torkington Road
Gatley
Cheadle
Cheshire
SK8 4PR
Director NameRobert John Hindley
Date of BirthJuly 1955 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1991(39 years, 11 months after company formation)
Appointment Duration13 years (closed 16 March 2004)
RoleCompany Director
Correspondence Address31b Clifton Road
Monton Eccles
Manchester
M30 9QS
Secretary NameRobert John Hindley
NationalityBritish
StatusClosed
Appointed18 March 1991(39 years, 11 months after company formation)
Appointment Duration13 years (closed 16 March 2004)
RoleCompany Director
Correspondence Address31b Clifton Road
Monton Eccles
Manchester
M30 9QS
Director NameJohn Kenneth Hindley
Date of BirthApril 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(39 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 September 1992)
RoleCompany Director
Correspondence Address14 Vestris Drive
Pendleton
Salford
Lancashire
M6 8EL

Location

Registered AddressSovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£140,240
Gross Profit£64,220
Net Worth£393,686
Cash£574,603
Current Liabilities£192,402

Accounts

Latest Accounts31 December 2002 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

16 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2003First Gazette notice for voluntary strike-off (1 page)
23 October 2003Application for striking-off (1 page)
3 September 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
9 April 2003Return made up to 07/03/03; full list of members
  • 363(287) ‐ Registered office changed on 09/04/03
(8 pages)
26 January 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
8 September 2002Registered office changed on 08/09/02 from: relantex house unit 8 downing street ind estate manchester M12 6HH (1 page)
3 July 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
19 March 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2001Total exemption small company accounts made up to 30 June 2000 (6 pages)
6 April 2001Return made up to 07/03/01; full list of members (7 pages)
21 April 2000Full accounts made up to 30 June 1999 (10 pages)
21 March 2000Return made up to 07/03/00; full list of members (7 pages)
22 April 1999Full accounts made up to 30 June 1998 (12 pages)
16 March 1999Return made up to 07/03/99; full list of members (6 pages)
12 June 1998Return made up to 07/03/98; full list of members (5 pages)
15 April 1998Full accounts made up to 30 June 1997 (14 pages)
9 April 1997Full accounts made up to 30 June 1996 (14 pages)
20 March 1997Return made up to 07/03/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1996Full accounts made up to 30 June 1995 (14 pages)
19 March 1996Return made up to 07/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 April 1995Full accounts made up to 30 June 1994 (13 pages)
24 March 1995Return made up to 19/03/95; full list of members (6 pages)