Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GQ
Director Name | Mr Richard Todd Sansone |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 05 August 2012(5 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 20 October 2015) |
Role | Executive Vice President - Operations |
Country of Residence | United States |
Correspondence Address | 5400 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GQ |
Secretary Name | Quayseco Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 September 2012(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 20 October 2015) |
Correspondence Address | One Glass Wharf Bristol BS2 0ZX |
Director Name | Mr David William Allen |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2007(1 week, 2 days after company formation) |
Appointment Duration | 5 years (resigned 05 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hunters Court Stalybridge Cheshire SK15 2UH |
Director Name | Deborah Susan Gough |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2007(1 week, 2 days after company formation) |
Appointment Duration | 5 years (resigned 05 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Longfield Road Shaw Oldham Lancashire OL2 7HD |
Director Name | Mark Andrew Weems |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2007(1 week, 2 days after company formation) |
Appointment Duration | 5 years (resigned 05 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Lamerton Way Wilmslow Cheshire SK9 3UN |
Secretary Name | Mark Andrew Weems |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2007(1 week, 2 days after company formation) |
Appointment Duration | 5 years (resigned 05 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Lamerton Way Wilmslow Cheshire SK9 3UN |
Secretary Name | John Edward Capps |
---|---|
Status | Resigned |
Appointed | 05 August 2012(5 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 September 2012) |
Role | Company Director |
Correspondence Address | Vine Mill Holden Fold Lane Royton Oldham OL2 5LN |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2007(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2007(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment, Blackfriars London EC4Y 0DX |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2007(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | www.hinari.co.uk/ |
---|---|
Telephone | 0161 6216900 |
Telephone region | Manchester |
Registered Address | 5400 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GQ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
1 at £1 | Jarden Consumer Solutions (Europe) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2015 | Application to strike the company off the register (3 pages) |
23 June 2015 | Application to strike the company off the register (3 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
1 September 2014 | Registered office address changed from Vine Mill Holden Fold Lane Royton Oldham OL2 5LN to 5400 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GQ on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from Vine Mill Holden Fold Lane Royton Oldham OL2 5LN to 5400 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GQ on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from Vine Mill Holden Fold Lane Royton Oldham OL2 5LN to 5400 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GQ on 1 September 2014 (1 page) |
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
7 May 2014 | Director's details changed for Mr John Edward Capps on 28 April 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr John Edward Capps on 28 April 2014 (2 pages) |
6 May 2014 | Director's details changed for Richard Todd Sansone on 28 April 2014 (2 pages) |
6 May 2014 | Director's details changed for Richard Todd Sansone on 28 April 2014 (2 pages) |
13 February 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
13 February 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
18 November 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
18 November 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
9 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
20 September 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
20 September 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
17 September 2012 | Appointment of Quayseco Limited as a secretary (2 pages) |
17 September 2012 | Appointment of Quayseco Limited as a secretary (2 pages) |
17 September 2012 | Termination of appointment of John Capps as a secretary (1 page) |
17 September 2012 | Termination of appointment of John Capps as a secretary (1 page) |
29 August 2012 | Register(s) moved to registered inspection location (1 page) |
29 August 2012 | Register(s) moved to registered inspection location (1 page) |
29 August 2012 | Register inspection address has been changed (1 page) |
29 August 2012 | Register inspection address has been changed (1 page) |
23 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 August 2012 | Termination of appointment of Deborah Gough as a director (1 page) |
7 August 2012 | Termination of appointment of Mark Weems as a secretary (1 page) |
7 August 2012 | Termination of appointment of Mark Weems as a secretary (1 page) |
7 August 2012 | Termination of appointment of Deborah Gough as a director (1 page) |
7 August 2012 | Termination of appointment of Mark Weems as a director (1 page) |
7 August 2012 | Termination of appointment of David Allen as a director (1 page) |
7 August 2012 | Termination of appointment of David Allen as a director (1 page) |
7 August 2012 | Termination of appointment of Mark Weems as a director (1 page) |
6 August 2012 | Appointment of John Edward Capps as a director (2 pages) |
6 August 2012 | Appointment of Richard Todd Sansone as a director (2 pages) |
6 August 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
6 August 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
6 August 2012 | Appointment of John Edward Capps as a secretary (1 page) |
6 August 2012 | Appointment of John Edward Capps as a secretary (1 page) |
6 August 2012 | Appointment of Richard Todd Sansone as a director (2 pages) |
6 August 2012 | Appointment of John Edward Capps as a director (2 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
29 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
16 August 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
16 August 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
30 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
28 July 2009 | Return made up to 26/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 26/07/09; full list of members (4 pages) |
6 January 2009 | Accounts for a dormant company made up to 31 March 2008 (9 pages) |
6 January 2009 | Accounts for a dormant company made up to 31 March 2008 (9 pages) |
4 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
28 September 2007 | Resolutions
|
28 September 2007 | Resolutions
|
17 September 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page) |
17 September 2007 | New secretary appointed;new director appointed (3 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page) |
17 September 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | New director appointed (3 pages) |
17 September 2007 | New director appointed (3 pages) |
17 September 2007 | New director appointed (3 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | New director appointed (3 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | New secretary appointed;new director appointed (3 pages) |
6 September 2007 | Declaration of assistance for shares acquisition (21 pages) |
6 September 2007 | Declaration of assistance for shares acquisition (21 pages) |
31 August 2007 | Particulars of mortgage/charge (20 pages) |
31 August 2007 | Particulars of mortgage/charge (20 pages) |
26 July 2007 | Incorporation (38 pages) |
26 July 2007 | Incorporation (38 pages) |