Company NameHinde Consultancy Limited
Company StatusDissolved
Company Number05266101
CategoryPrivate Limited Company
Incorporation Date21 October 2004(19 years, 6 months ago)
Dissolution Date18 June 2021 (2 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Richard Paul Colbert Hinde
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2005(3 months, 1 week after company formation)
Appointment Duration16 years, 4 months (closed 18 June 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address36 Royle Green Road 36 Royle Green Road
Northenden
Manchester
M22 4NG
Secretary NameMr Richard Paul Colbert Hinde
NationalityBritish
StatusClosed
Appointed28 January 2005(3 months, 1 week after company formation)
Appointment Duration16 years, 4 months (closed 18 June 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressField House North Tanfield Farm
West Tanfield
Ripon
North Yorkshire
HG4 5JT
Director NameDebra Susan Hinde
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(3 months, 1 week after company formation)
Appointment Duration12 years (resigned 06 February 2017)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressField House North Tanfield Farm
West Tanfield
Ripon
North Yorkshire
HG4 5JT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 October 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address36 Royle Green Road 36 Royle Green Road
Northenden
Manchester
M22 4NG
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester

Shareholders

1 at £1Debra Susan Hinde
50.00%
Ordinary
1 at £1Richard Paul Colbert Hinde
50.00%
Ordinary

Financials

Year2014
Net Worth£99
Cash£589
Current Liabilities£19,296

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 June 2021Final Gazette dissolved following liquidation (1 page)
29 August 2019Completion of winding up (1 page)
29 August 2019Dissolution deferment (1 page)
20 April 2017Order of court to wind up (3 pages)
20 April 2017Order of court to wind up (3 pages)
16 March 2017Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2017-03-16
  • GBP 2
(6 pages)
16 March 2017Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2017-03-16
  • GBP 2
(6 pages)
5 March 2017Registered office address changed from Field House North Tanfield Farm West Tanfield Ripon North Yorkshire HG4 5JT to 36 Royle Green Road 36 Royle Green Road Northenden Manchester M22 4NG on 5 March 2017 (1 page)
5 March 2017Registered office address changed from Field House North Tanfield Farm West Tanfield Ripon North Yorkshire HG4 5JT to 36 Royle Green Road 36 Royle Green Road Northenden Manchester M22 4NG on 5 March 2017 (1 page)
17 February 2017Termination of appointment of Debra Susan Hinde as a director on 6 February 2017 (1 page)
17 February 2017Termination of appointment of Debra Susan Hinde as a director on 6 February 2017 (1 page)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
14 September 2016Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2016-09-14
  • GBP 2
(6 pages)
14 September 2016Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2016-09-14
  • GBP 2
(6 pages)
22 August 2015Compulsory strike-off action has been suspended (1 page)
22 August 2015Compulsory strike-off action has been suspended (1 page)
30 June 2015First Gazette notice for compulsory strike-off (1 page)
30 June 2015First Gazette notice for compulsory strike-off (1 page)
12 December 2014Compulsory strike-off action has been suspended (1 page)
12 December 2014Compulsory strike-off action has been suspended (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
19 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
19 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
30 August 2013Total exemption small company accounts made up to 31 October 2012 (15 pages)
30 August 2013Total exemption small company accounts made up to 31 October 2012 (15 pages)
8 January 2013Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 April 2012Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 April 2012Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 November 2011Compulsory strike-off action has been discontinued (1 page)
15 November 2011Compulsory strike-off action has been discontinued (1 page)
14 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011Director's details changed for Derba Susan Hinde on 1 March 2011 (2 pages)
8 March 2011Director's details changed for Derba Susan Hinde on 1 March 2011 (2 pages)
8 March 2011Registered office address changed from Ash Lea Church Street Barkston Ash Tadcaster North Yorkshire LS24 9PJ on 8 March 2011 (1 page)
8 March 2011Registered office address changed from Ash Lea Church Street Barkston Ash Tadcaster North Yorkshire LS24 9PJ on 8 March 2011 (1 page)
8 March 2011Registered office address changed from Ash Lea Church Street Barkston Ash Tadcaster North Yorkshire LS24 9PJ on 8 March 2011 (1 page)
8 March 2011Director's details changed for Mr Richard Paul Colbert Hinde on 1 March 2011 (2 pages)
8 March 2011Director's details changed for Mr Richard Paul Colbert Hinde on 1 March 2011 (2 pages)
8 March 2011Secretary's details changed for Mr Richard Paul Colbert Hinde on 1 March 2011 (2 pages)
8 March 2011Secretary's details changed for Mr Richard Paul Colbert Hinde on 1 March 2011 (2 pages)
8 March 2011Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
8 March 2011Director's details changed for Mr Richard Paul Colbert Hinde on 1 March 2011 (2 pages)
8 March 2011Director's details changed for Derba Susan Hinde on 1 March 2011 (2 pages)
8 March 2011Secretary's details changed for Mr Richard Paul Colbert Hinde on 1 March 2011 (2 pages)
17 December 2009Total exemption small company accounts made up to 31 October 2009 (5 pages)
17 December 2009Total exemption small company accounts made up to 31 October 2009 (5 pages)
9 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Derba Susan Hinde on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Richard Paul Colbert Hinde on 21 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Richard Paul Colbert Hinde on 21 October 2009 (2 pages)
8 December 2009Director's details changed for Derba Susan Hinde on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Derba Susan Hinde on 1 October 2009 (2 pages)
25 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
25 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
4 March 2009Return made up to 21/10/08; full list of members (5 pages)
4 March 2009Return made up to 21/10/08; full list of members (5 pages)
24 October 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
24 October 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
16 November 2007Return made up to 21/10/07; full list of members (2 pages)
16 November 2007Return made up to 21/10/06; full list of members (2 pages)
16 November 2007Return made up to 21/10/07; full list of members (2 pages)
16 November 2007Return made up to 21/10/06; full list of members (2 pages)
13 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
13 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
17 November 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
17 November 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
28 November 2005Return made up to 21/10/05; full list of members (2 pages)
28 November 2005Return made up to 21/10/05; full list of members (2 pages)
14 February 2005New secretary appointed;new director appointed (2 pages)
14 February 2005Director resigned (1 page)
14 February 2005New secretary appointed;new director appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005Registered office changed on 14/02/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 February 2005New director appointed (2 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Registered office changed on 14/02/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 February 2005Secretary resigned (1 page)
21 October 2004Incorporation (16 pages)
21 October 2004Incorporation (16 pages)