Company NameBill Hopper . Design Limited
Company StatusDissolved
Company Number01982016
CategoryPrivate Limited Company
Incorporation Date24 January 1986(38 years, 3 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameLinda Carol Hopper
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1991(5 years, 6 months after company formation)
Appointment Duration18 years (closed 28 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressByre Cottage
Low Warden
Hexham
Northumberland
NE46 4SN
Director NameWilliam David Hopper
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1991(5 years, 6 months after company formation)
Appointment Duration18 years (closed 28 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressByre Cottage
Low Warden
Hexham
Northumberland
NE46 4SN
Secretary NameWilliam David Hopper
NationalityBritish
StatusClosed
Appointed27 July 1991(5 years, 6 months after company formation)
Appointment Duration18 years (closed 28 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressByre Cottage
Low Warden
Hexham
Northumberland
NE46 4SN
Director NameMr Paul Antony Jeffrey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2007(21 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 28 July 2009)
RoleArchitect
Country of ResidenceEngland
Correspondence Address22 Dane Bank Drive
Disley
Stockport
Cheshire
SK12 2BD
Director NameColin Leith
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2007(21 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 28 July 2009)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address22 Tanners Street
Ramsbottom
Bury
Lancashire
BL0 9ES
Director NameMr Alan Roy Sadler
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2007(21 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 28 July 2009)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressBosden Cottage
Offerton Road
Stockport
Cheshire
SK2 5HL

Location

Registered AddressHatherlow House Hatherlow
Romiley
Stockport
Cheshire
SK6 3DY
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£119,248
Gross Profit£41,582
Net Worth-£1,966
Current Liabilities£32,949

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
3 April 2009Application for striking-off (2 pages)
13 January 2009Return made up to 27/07/08; full list of members (4 pages)
4 July 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 February 2008Return made up to 27/07/07; full list of members (3 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
6 July 2007Registered office changed on 06/07/07 from: milburn house dean street newcastle upon tyne NE1 1LF (1 page)
5 July 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
30 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
31 July 2006Return made up to 27/07/06; full list of members (2 pages)
7 March 2006Particulars of contract relating to shares (2 pages)
7 March 2006Ad 27/02/06--------- £ si 14900@1=14900 £ ic 100/15000 (2 pages)
21 February 2006Nc inc already adjusted 15/02/06 (2 pages)
1 February 2006Accounting reference date extended from 31/08/05 to 28/02/06 (1 page)
2 August 2005Return made up to 27/07/05; full list of members (3 pages)
15 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
4 August 2004Accounting reference date shortened from 30/11/04 to 31/08/04 (1 page)
21 July 2004Return made up to 27/07/04; full list of members
  • 363(287) ‐ Registered office changed on 21/07/04
(7 pages)
14 April 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
15 August 2003Return made up to 27/07/03; full list of members (7 pages)
24 April 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
8 May 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
20 August 2001Accounting reference date shortened from 31/01/02 to 30/11/01 (1 page)
2 August 2001Return made up to 27/07/01; full list of members (6 pages)
27 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
15 August 2000Return made up to 27/07/00; full list of members (6 pages)
4 August 2000Accounts for a small company made up to 31 January 2000 (7 pages)
29 October 1999Accounts for a small company made up to 31 January 1999 (8 pages)
9 August 1999Return made up to 27/07/99; no change of members (4 pages)
11 November 1998Accounts for a small company made up to 31 January 1998 (8 pages)
4 August 1998Return made up to 27/07/98; full list of members (6 pages)
21 November 1997Accounts for a small company made up to 31 January 1997 (8 pages)
14 August 1997Return made up to 27/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 1996Accounts for a small company made up to 31 January 1996 (8 pages)
2 August 1996Return made up to 27/07/96; no change of members (4 pages)
20 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 August 1995Return made up to 27/07/95; full list of members (6 pages)
17 July 1995Accounts for a small company made up to 31 January 1995 (9 pages)
22 September 1994Particulars of mortgage/charge (3 pages)
9 November 1993Particulars of mortgage/charge (4 pages)