Company NameHophold Pension Trustees Limited
Company StatusDissolved
Company Number01907859
CategoryPrivate Limited Company
Incorporation Date23 April 1985(39 years ago)
Dissolution Date8 August 2006 (17 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHophold Investments Limited (Corporation)
StatusClosed
Appointed13 February 2004(18 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 08 August 2006)
Correspondence AddressLakeside
Trafford Park Road Trafford Park
Manchester
M17 1HP
Director NameBrian Leslie Fuller
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(6 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 February 1993)
RoleCompany Director
Correspondence AddressCotswold House
Hoo Lane
Chipping Campden
Gloucestershire
GL55 6AZ
Wales
Director NameMichael Newby
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(6 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 March 1994)
RolePersonnel
Correspondence Address23 Bentinck Drive
Clowne
Chesterfield
Derbyshire
S43 4SS
Director NameAlan Sydney Thompson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 1992)
RoleAccountant
Correspondence Address39 Mile End Park
Pocklington
North Yorkshire
YO42 2TH
Secretary NameBrian Ernest Lakeman
NationalityBritish
StatusResigned
Appointed27 July 1991(6 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 1994)
RoleCompany Director
Correspondence Address2 Wolviston Avenue
York
North Yorkshire
YO1 3DD
Director NameMr Trevor Hicks
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(7 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 1994)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighlands
The Mains, Giggleswick
Settle
North Yorkshire
BD24 0AX
Director NameMr Martin Robert Sanderson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(7 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 16 May 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address517 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4EL
Director NameBrian Edward Peacock
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(8 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 13 February 2004)
RoleEngineering Director
Correspondence AddressThe Beeches 11 Newbold Avenue
Chesterfield
Derbyshire
S41 7AR
Secretary NameMr John Charles Collins
NationalityBritish
StatusResigned
Appointed30 April 1994(9 years after company formation)
Appointment Duration5 years, 9 months (resigned 09 February 2000)
RolePersonnel Manager
Correspondence Address7 Elizabeth Road
Urmston
Manchester
Lancashire
M31 4PU
Director NameMr Paul Graham Firth
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(10 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 10 August 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBark House Bark Close
Shelley
Huddersfield
West Yorkshire
HD8 8JR
Director NameJeffrey Keighley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(10 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressBannister House Chesterfield Road
Two Dales
Matlock
Derbyshire
DE4 2EZ
Director NameCatherine Mary Williamson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(11 years, 10 months after company formation)
Appointment Duration8 months (resigned 17 October 1997)
RolePersonnel Manager
Correspondence AddressThe Barn
Burrows Hall Farm Over Burrows
Ashbourne
Derbyshire
DE6 3BU
Director NameMr John Charles Collins
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(12 years, 9 months after company formation)
Appointment Duration2 years (resigned 09 February 2000)
RolePersonnel Manager
Correspondence Address7 Elizabeth Road
Urmston
Manchester
Lancashire
M31 4PU
Director NameTerence John Clarke
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(14 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 August 2002)
RolePersonnel Manager
Correspondence Address4 The Fold
Urmston
Manchester
M41 5SP
Secretary NameBrian Edward Peacock
NationalityBritish
StatusResigned
Appointed09 February 2000(14 years, 9 months after company formation)
Appointment Duration4 years (resigned 13 February 2004)
RoleCompany Director
Correspondence AddressThe Beeches 11 Newbold Avenue
Chesterfield
Derbyshire
S41 7AR
Secretary NameMr Paul Graham Firth
NationalityBritish
StatusResigned
Appointed13 February 2004(18 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBark House Bark Close
Shelley
Huddersfield
West Yorkshire
HD8 8JR

Location

Registered AddressLakeside
Trafford Park Road
Trafford Park
Manchester
M17 1HP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

8 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2006First Gazette notice for compulsory strike-off (1 page)
19 August 2005Secretary resigned;director resigned (1 page)
24 August 2004Return made up to 19/07/04; full list of members (7 pages)
16 April 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
19 February 2004New secretary appointed (2 pages)
19 February 2004Secretary resigned;director resigned (1 page)
19 February 2004New director appointed (2 pages)
16 September 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
26 August 2003Return made up to 19/07/03; full list of members (7 pages)
17 September 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
2 September 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
12 September 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
2 August 2001Return made up to 19/07/01; full list of members (7 pages)
2 August 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
2 August 2000Return made up to 19/07/00; full list of members (7 pages)
1 March 2000New director appointed (2 pages)
18 February 2000New secretary appointed (2 pages)
18 February 2000Secretary resigned;director resigned (1 page)
10 August 1999Return made up to 19/07/99; full list of members (6 pages)
10 August 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
4 September 1998Return made up to 19/07/98; no change of members (4 pages)
26 July 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
3 February 1998New director appointed (2 pages)
2 November 1997Director resigned (1 page)
6 August 1997Return made up to 19/07/97; no change of members (4 pages)
6 August 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
25 February 1997New director appointed (2 pages)
15 January 1997Director resigned (1 page)
5 August 1996Accounts for a dormant company made up to 31 January 1996 (2 pages)
29 July 1996Return made up to 19/07/96; full list of members (6 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
21 July 1995Return made up to 19/07/95; no change of members (4 pages)
21 July 1995Accounts for a dormant company made up to 31 January 1995 (2 pages)
26 October 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
21 June 1988Director resigned (2 pages)