Company NameHintz Ltd
DirectorZaheer Ahmad
Company StatusLiquidation
Company Number06052617
CategoryPrivate Limited Company
Incorporation Date15 January 2007(17 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameMr Zaheer Ahmad
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2007(8 months, 1 week after company formation)
Appointment Duration16 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address67 Countess Street
Stockport
SK2 6HB
Secretary NameKristan George Miles Taylor
NationalityBritish
StatusCurrent
Appointed14 January 2009(2 years after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Correspondence Address193 Moor End Road
Pellonq
Halifax
West Yorkshire
HX2 0RS
Director NameNathan Christopher Cork
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(8 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 14 January 2009)
RoleDesign
Correspondence Address14 Green Lane
Stockport
Cheshire
SK7 4DZ
Director NameEdward Jonathan Lees
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(8 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 14 January 2009)
RoleDesign & Development
Country of ResidenceGb-Eng
Correspondence Address5 Roe Lane, Leesdale
Oldham
Lancashire
OL4 5HY
Director NameJohn Wosuchira Nuttall
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(8 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 14 January 2009)
RoleResearch Development
Correspondence Address9 Borrowdale Road
Stockport
Cheshire
SK2 6DX
Secretary NameDavid Harry Mosebury Smith
NationalityBritish
StatusResigned
Appointed26 September 2007(8 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 March 2008)
RoleSecretary
Correspondence Address213a Royal Park Terrace
Leeds
West Yorkshire
LS6 1EX
Secretary NameJohn Wosuchira Nuttall
NationalityBritish
StatusResigned
Appointed18 March 2008(1 year, 2 months after company formation)
Appointment Duration10 months (resigned 14 January 2009)
RoleCompany Director
Correspondence Address9 Borrowdale Road
Stockport
Cheshire
SK2 6DX
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed15 January 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed15 January 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressSafestore Business Centre
Reddish Road
Stockport
Cheshire
SK5 7BW
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Financials

Year2009
Net Worth-£23,843

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Next Accounts Due31 October 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Returns

Next Return Due29 January 2017 (overdue)

Filing History

13 August 2010Order of court to wind up (2 pages)
1 March 2010Annual return made up to 15 January 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 1
(4 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
16 February 2009Return made up to 15/01/09; full list of members (3 pages)
29 January 2009Secretary appointed kristan george miles taylor (2 pages)
29 January 2009Appointment terminated director and secretary john nuttall (1 page)
26 January 2009Appointment terminated director edward lees (1 page)
26 January 2009Appointment terminated director nathan cork (1 page)
5 December 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
28 March 2008Secretary appointed john wosuchira nuttall (2 pages)
28 March 2008Appointment terminated secretary david smith (1 page)
19 February 2008Ad 14/02/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 February 2008Return made up to 15/01/08; full list of members (3 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New secretary appointed (2 pages)
6 November 2007New director appointed (2 pages)
26 September 2007Secretary resigned (1 page)
26 September 2007Registered office changed on 26/09/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
26 September 2007Director resigned (1 page)
15 January 2007Incorporation (13 pages)