Company NamePinhi Packaging Limited
Company StatusDissolved
Company Number05430987
CategoryPrivate Limited Company
Incorporation Date20 April 2005(19 years ago)
Dissolution Date1 December 2009 (14 years, 4 months ago)
Previous NamePinhi Developments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameSimon Nicholas Hemsley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address8 Tenby Drive
Cheadle Hulme
Cheshire
SK8 7BR
Secretary NameMichael Howard
NationalityBritish
StatusClosed
Appointed20 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address19 Finsbury Way
Handforth
Wilmslow
Cheshire
SK9 3AQ
Director NameMichael Howard
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address19 Finsbury Way
Handforth
Wilmslow
Cheshire
SK9 3AQ

Location

Registered Address8 Huxley Drive
Bramhall
Cheshire
SK7 2PH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£900
Cash£53
Current Liabilities£4,197

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
9 February 2009Return made up to 20/04/08; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 January 2009Location of debenture register (1 page)
15 January 2009Return made up to 20/04/07; full list of members (4 pages)
15 January 2009Registered office changed on 15/01/2009 from 134 courthill house 60 water lane wilmslow cheshire SK9 5AJ (1 page)
15 January 2009Location of register of members (1 page)
11 November 2008Appointment terminated director michael howard (1 page)
27 September 2008Company name changed pinhi developments LIMITED\certificate issued on 30/09/08 (2 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 February 2007Registered office changed on 06/02/07 from: 134 courthill house 60 water lane wilmslow cheshire SK9 5AJ (1 page)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 June 2006Return made up to 20/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/06/06
(7 pages)
12 April 2006Director's particulars changed (2 pages)
12 April 2006Registered office changed on 12/04/06 from: 3A robins lane, bramhall stockport cheshire SK7 2PE (1 page)
28 April 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)