Hope
Hope Valley
Derbyshire
S33 6ZE
Director Name | Rosemary Muriel Viner |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 1991(10 years, 8 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | Mill Barn Bowden Lane Hope Hope Valley Derbyshire S33 6ZE |
Secretary Name | Roger Stephen Viner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 1991(10 years, 8 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | Mill Barn Bowden Lane Hope Hope Valley Derbyshire S33 6ZE |
Director Name | Elaine Rhoda Viner |
---|---|
Date of Birth | April 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(10 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 07 June 2007) |
Role | Company Director |
Correspondence Address | 4 Ivy Park Court Ivy Park Road Sheffield |
Director Name | Ruben Viner |
---|---|
Date of Birth | August 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(10 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 10 August 1997) |
Role | Company Director |
Correspondence Address | 4 Ivypark Court Sheffield South Yorkshire S10 3LB |
Registered Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £795,026 |
Cash | £791,211 |
Current Liabilities | £13,583 |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2008 | Application for striking-off (1 page) |
12 August 2008 | Return made up to 28/07/08; full list of members (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
14 May 2008 | Accounting reference date extended from 31/12/2007 to 30/04/2008 (1 page) |
14 May 2008 | Appointment terminated director elaine viner (1 page) |
18 August 2007 | Return made up to 28/07/07; full list of members (7 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2005 | Director's particulars changed (1 page) |
23 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2005 | Return made up to 28/07/05; full list of members
|
6 May 2005 | Ad 18/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 May 2005 | Resolutions
|
22 March 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
30 July 2004 | Return made up to 28/07/04; full list of members (7 pages) |
13 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
25 July 2003 | Return made up to 28/07/03; full list of members (7 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: ashfield house ashfield road cheadle cheshire SK8 1BE (1 page) |
20 March 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
10 August 2001 | Return made up to 28/07/01; no change of members (7 pages) |
25 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
9 August 2000 | Return made up to 28/07/00; full list of members
|
26 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
19 August 1999 | Return made up to 28/07/99; full list of members (6 pages) |
2 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
5 August 1998 | Return made up to 28/07/98; no change of members (5 pages) |
1 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
30 July 1997 | Return made up to 28/07/97; no change of members (5 pages) |
18 June 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
23 August 1996 | Return made up to 28/07/96; full list of members (6 pages) |
2 May 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
30 August 1995 | Return made up to 28/07/95; no change of members (6 pages) |
24 April 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
15 November 1989 | Accounts for a small company made up to 31 December 1988 (4 pages) |
28 September 1988 | Accounts for a small company made up to 31 December 1987 (4 pages) |