Company NameDesklist Limited
Company StatusDissolved
Company Number00372096
CategoryPrivate Limited Company
Incorporation Date28 January 1942(82 years, 2 months ago)
Dissolution Date21 September 1999 (24 years, 6 months ago)
Previous NameBury & Hopwood,Limited

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr John George Hopwood
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1992(50 years, 3 months after company formation)
Appointment Duration7 years, 5 months (closed 21 September 1999)
RoleManufacturer
Correspondence Address32 Spring Avenue
Hyde
Cheshire
SK14 5LT
Secretary NameMrs Glenis Anderton
NationalityBritish
StatusClosed
Appointed19 April 1992(50 years, 3 months after company formation)
Appointment Duration7 years, 5 months (closed 21 September 1999)
RoleCompany Director
Correspondence Address16 Fieldsend Close
Mottram Rise
Stalybridge
Cheshire
SK15 2UF

Location

Registered Address24/26 Croft Street
Hyde
Cheshire
SK14 1LH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

21 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
1 June 1999First Gazette notice for voluntary strike-off (1 page)
20 April 1999Application for striking-off (1 page)
18 August 1998Company name changed bury & hopwood,LIMITED\certificate issued on 19/08/98 (2 pages)
20 May 1998Return made up to 19/04/98; full list of members (5 pages)
18 March 1998Full accounts made up to 30 June 1997 (11 pages)
25 April 1997Return made up to 19/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 January 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
28 October 1996Full accounts made up to 31 December 1995 (12 pages)
2 May 1996Return made up to 19/04/96; full list of members (5 pages)
2 May 1996Registered office changed on 02/05/96 from: boardman street works boardman street hyde cheshire SK14 1BS (1 page)
24 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
10 May 1995Return made up to 19/04/95; full list of members (12 pages)
24 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
24 March 1995Declaration of satisfaction of mortgage/charge (6 pages)