Company NameHinari Limited
Company StatusDissolved
Company Number06325136
CategoryPrivate Limited Company
Incorporation Date26 July 2007(16 years, 9 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameMr John Edward Capps
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed05 August 2012(5 years after company formation)
Appointment Duration3 years, 2 months (closed 20 October 2015)
RoleExecutive Vice President - Administration, General
Country of ResidenceFlorida United States Of America
Correspondence Address5400 Lakeside
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GQ
Director NameMr Richard Todd Sansone
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed05 August 2012(5 years after company formation)
Appointment Duration3 years, 2 months (closed 20 October 2015)
RoleExecutive Vice President - Operations
Country of ResidenceUnited States
Correspondence Address5400 Lakeside
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GQ
Secretary NameQuayseco Limited (Corporation)
StatusClosed
Appointed12 September 2012(5 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 20 October 2015)
Correspondence AddressOne Glass Wharf
Bristol
BS2 0ZX
Director NameMr David William Allen
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2007(1 week, 2 days after company formation)
Appointment Duration5 years (resigned 05 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hunters Court
Stalybridge
Cheshire
SK15 2UH
Director NameDeborah Susan Gough
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2007(1 week, 2 days after company formation)
Appointment Duration5 years (resigned 05 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Longfield Road
Shaw
Oldham
Lancashire
OL2 7HD
Director NameMark Andrew Weems
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2007(1 week, 2 days after company formation)
Appointment Duration5 years (resigned 05 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Lamerton Way
Wilmslow
Cheshire
SK9 3UN
Secretary NameMark Andrew Weems
NationalityBritish
StatusResigned
Appointed04 August 2007(1 week, 2 days after company formation)
Appointment Duration5 years (resigned 05 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Lamerton Way
Wilmslow
Cheshire
SK9 3UN
Secretary NameJohn Edward Capps
StatusResigned
Appointed05 August 2012(5 years after company formation)
Appointment Duration1 month, 1 week (resigned 12 September 2012)
RoleCompany Director
Correspondence AddressVine Mill Holden Fold Lane
Royton
Oldham
OL2 5LN
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed26 July 2007(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed26 July 2007(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2007(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websitewww.hinari.co.uk/
Telephone0161 6216900
Telephone regionManchester

Location

Registered Address5400 Lakeside
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GQ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester

Shareholders

1 at £1Jarden Consumer Solutions (Europe) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
23 June 2015Application to strike the company off the register (3 pages)
23 June 2015Application to strike the company off the register (3 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
1 September 2014Registered 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 2014Registered 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 2014Registered 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 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(5 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(5 pages)
7 May 2014Director's details changed for Mr John Edward Capps on 28 April 2014 (2 pages)
7 May 2014Director's details changed for Mr John Edward Capps on 28 April 2014 (2 pages)
6 May 2014Director's details changed for Richard Todd Sansone on 28 April 2014 (2 pages)
6 May 2014Director's details changed for Richard Todd Sansone on 28 April 2014 (2 pages)
13 February 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
13 February 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
18 November 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
18 November 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
9 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
9 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (8 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (8 pages)
20 September 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
20 September 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
17 September 2012Appointment of Quayseco Limited as a secretary (2 pages)
17 September 2012Appointment of Quayseco Limited as a secretary (2 pages)
17 September 2012Termination of appointment of John Capps as a secretary (1 page)
17 September 2012Termination of appointment of John Capps as a secretary (1 page)
29 August 2012Register(s) moved to registered inspection location (1 page)
29 August 2012Register(s) moved to registered inspection location (1 page)
29 August 2012Register inspection address has been changed (1 page)
29 August 2012Register inspection address has been changed (1 page)
23 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
23 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
15 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 August 2012Termination of appointment of Deborah Gough as a director (1 page)
7 August 2012Termination of appointment of Mark Weems as a secretary (1 page)
7 August 2012Termination of appointment of Mark Weems as a secretary (1 page)
7 August 2012Termination of appointment of Deborah Gough as a director (1 page)
7 August 2012Termination of appointment of Mark Weems as a director (1 page)
7 August 2012Termination of appointment of David Allen as a director (1 page)
7 August 2012Termination of appointment of David Allen as a director (1 page)
7 August 2012Termination of appointment of Mark Weems as a director (1 page)
6 August 2012Appointment of John Edward Capps as a director (2 pages)
6 August 2012Appointment of Richard Todd Sansone as a director (2 pages)
6 August 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
6 August 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
6 August 2012Appointment of John Edward Capps as a secretary (1 page)
6 August 2012Appointment of John Edward Capps as a secretary (1 page)
6 August 2012Appointment of Richard Todd Sansone as a director (2 pages)
6 August 2012Appointment of John Edward Capps as a director (2 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
29 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
16 August 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
16 August 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
30 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
30 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
28 July 2009Return made up to 26/07/09; full list of members (4 pages)
28 July 2009Return made up to 26/07/09; full list of members (4 pages)
6 January 2009Accounts for a dormant company made up to 31 March 2008 (9 pages)
6 January 2009Accounts for a dormant company made up to 31 March 2008 (9 pages)
4 August 2008Return made up to 26/07/08; full list of members (4 pages)
4 August 2008Return made up to 26/07/08; full list of members (4 pages)
28 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
28 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
17 September 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
17 September 2007Registered office changed on 17/09/07 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page)
17 September 2007New secretary appointed;new director appointed (3 pages)
17 September 2007Registered office changed on 17/09/07 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page)
17 September 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
17 September 2007Secretary resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007New director appointed (3 pages)
17 September 2007New director appointed (3 pages)
17 September 2007New director appointed (3 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007New director appointed (3 pages)
17 September 2007Director resigned (1 page)
17 September 2007Secretary resigned (1 page)
17 September 2007New secretary appointed;new director appointed (3 pages)
6 September 2007Declaration of assistance for shares acquisition (21 pages)
6 September 2007Declaration of assistance for shares acquisition (21 pages)
31 August 2007Particulars of mortgage/charge (20 pages)
31 August 2007Particulars of mortgage/charge (20 pages)
26 July 2007Incorporation (38 pages)
26 July 2007Incorporation (38 pages)