Company NameHoffler International Limited
Company StatusDissolved
Company Number01219269
CategoryPrivate Limited Company
Incorporation Date14 July 1975(48 years, 9 months ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDavid William Booth Haigh
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1993(17 years, 6 months after company formation)
Appointment Duration9 years (closed 29 January 2002)
RoleSales Engineer
Correspondence Address11 Birch Road
Uppermill
Oldham
Lancashire
OL3 6JN
Secretary NameJohn Wilson
NationalityBritish
StatusClosed
Appointed13 February 2001(25 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (closed 29 January 2002)
RoleEngineer
Correspondence Address5 Boarshurst Lane
Greenfield
Oldham
OL3 7ER
Secretary NameAnne Haigh
NationalityBritish
StatusResigned
Appointed13 January 1993(17 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 September 1997)
RoleCompany Director
Correspondence Address11 Birch Road
Uppermill
Oldham
Lancashire
OL3 6JN
Secretary NameCatherine Gibson
NationalityBritish
StatusResigned
Appointed03 September 1997(22 years, 1 month after company formation)
Appointment Duration8 months (resigned 07 May 1998)
RoleCompany Director
Correspondence Address155 Balfour Street
Clarksfield
Oldham
Lancs
OL4 1NS

Location

Registered AddressLewis House
12 Smith Street
Rochdale
Lancashire
OL16 1TX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£40,157
Cash£100
Current Liabilities£117,778

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

29 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2001New secretary appointed (2 pages)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
16 November 2000Secretary resigned (1 page)
29 February 2000Return made up to 13/02/99; no change of members (5 pages)
29 February 2000Return made up to 13/02/00; full list of members (6 pages)
29 February 2000Accounts for a small company made up to 28 February 1999 (8 pages)
30 March 1999Accounts for a small company made up to 28 February 1998 (8 pages)
6 February 1998Return made up to 13/01/98; no change of members (4 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (8 pages)
6 November 1997Secretary resigned (1 page)
6 November 1997New secretary appointed (2 pages)
15 January 1997Return made up to 13/01/97; full list of members (5 pages)
17 December 1996Accounts for a small company made up to 28 February 1996 (6 pages)
27 February 1996Return made up to 13/01/96; full list of members (6 pages)
28 November 1995Accounts for a small company made up to 28 February 1995 (7 pages)