About

Registered Number: 01498672
Date of Incorporation: 27/05/1980 (43 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/12/2016 (7 years and 4 months ago)
Registered Address: New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB

 

Hindle Controls Ltd was registered on 27 May 1980 and has its registered office in Cleckheaton in West Yorkshire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation. The companies director is listed as Widdrington, Steven in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WIDDRINGTON, Steven 04 December 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 December 2016
4.71 - Return of final meeting in members' voluntary winding-up 21 September 2016
AD01 - Change of registered office address 18 December 2015
RESOLUTIONS - N/A 17 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 17 December 2015
4.70 - N/A 17 December 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 30 April 2015
CH01 - Change of particulars for director 30 April 2015
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 06 May 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 19 April 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 10 May 2010
TM01 - Termination of appointment of director 25 January 2010
TM02 - Termination of appointment of secretary 25 January 2010
AP03 - Appointment of secretary 21 December 2009
AP01 - Appointment of director 21 December 2009
AP01 - Appointment of director 21 December 2009
TM02 - Termination of appointment of secretary 21 December 2009
TM01 - Termination of appointment of director 21 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 December 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 04 May 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 18 May 2006
AUD - Auditor's letter of resignation 22 March 2006
AA - Annual Accounts 26 August 2005
363s - Annual Return 23 May 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
AA - Annual Accounts 17 September 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 13 August 2003
363s - Annual Return 22 May 2003
AA - Annual Accounts 19 September 2002
363s - Annual Return 24 May 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 29 May 2001
AA - Annual Accounts 28 July 2000
363s - Annual Return 11 May 2000
CERTNM - Change of name certificate 27 December 1999
AA - Annual Accounts 13 July 1999
363s - Annual Return 06 May 1999
AA - Annual Accounts 02 October 1998
AUD - Auditor's letter of resignation 11 September 1998
363s - Annual Return 18 May 1998
288c - Notice of change of directors or secretaries or in their particulars 08 May 1998
AA - Annual Accounts 03 October 1997
363s - Annual Return 29 May 1997
AA - Annual Accounts 25 September 1996
363s - Annual Return 12 May 1996
288 - N/A 18 April 1996
AA - Annual Accounts 28 September 1995
288 - N/A 05 May 1995
363s - Annual Return 03 May 1995
288 - N/A 11 January 1995
288 - N/A 27 September 1994
AA - Annual Accounts 26 August 1994
363s - Annual Return 05 May 1994
RESOLUTIONS - N/A 25 April 1994
AA - Annual Accounts 24 August 1993
288 - N/A 16 August 1993
363s - Annual Return 14 May 1993
288 - N/A 14 May 1993
288 - N/A 13 May 1993
AA - Annual Accounts 22 June 1992
363s - Annual Return 26 April 1992
AA - Annual Accounts 26 September 1991
363a - Annual Return 28 May 1991
AA - Annual Accounts 08 January 1991
288 - N/A 30 July 1990
363 - Annual Return 21 June 1990
AA - Annual Accounts 03 January 1990
363 - Annual Return 07 July 1989
AA - Annual Accounts 23 November 1988
363 - Annual Return 20 May 1988
288 - N/A 06 May 1988
AA - Annual Accounts 26 October 1987
363 - Annual Return 26 October 1987
AA - Annual Accounts 29 October 1986
363 - Annual Return 29 October 1986
395 - Particulars of a mortgage or charge 11 July 1983
395 - Particulars of a mortgage or charge 05 February 1982

Mortgages & Charges

Description Date Status Charge by
Debenture 22 June 1983 Fully Satisfied

N/A

Debenture 01 February 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.