Company NameHoopsafe North West Limited
Company StatusDissolved
Company Number02789684
CategoryPrivate Limited Company
Incorporation Date12 February 1993(31 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePeter Cleave
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1993(4 months, 2 weeks after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence Address17 Parsonage Road
Heaton Moor
Stockport
Cheshire
SK4 4JZ
Director NameThomas Karl Illingworth
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1993(4 months, 2 weeks after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence AddressWhitehall
Whitehough
Chinley
Cheshire
SK12 6BR
Secretary NamePeter Cleave
NationalityBritish
StatusCurrent
Appointed01 July 1993(4 months, 2 weeks after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence Address17 Parsonage Road
Heaton Moor
Stockport
Cheshire
SK4 4JZ
Director NameTrevor Jack Illingworth
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1995(2 years after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address18 Old Broadway
Withington
Manchester
M20 9DF
Director NameMr Barrie Thomas George
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(1 week, 4 days after company formation)
Appointment Duration4 months, 1 week (resigned 01 July 1993)
RoleCompany Director
Correspondence AddressBerrynarbor 59 High Street
Hampton
Middlesex
TW12 2SX
Secretary NameMr Victor Handley
NationalityBritish
StatusResigned
Appointed23 February 1993(1 week, 4 days after company formation)
Appointment Duration4 months, 1 week (resigned 01 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Beechwood Crescent
Littleover
Derby
Derbyshire
DE23 6GU
Director NameMr Victor Handley
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 26 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Beechwood Crescent
Littleover
Derby
Derbyshire
DE23 6GU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed12 February 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed12 February 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressHodgsons
George House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts29 February 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

15 April 2002Dissolved (1 page)
15 January 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
19 November 2001Liquidators statement of receipts and payments (5 pages)
17 May 2001Liquidators statement of receipts and payments (5 pages)
17 November 2000Liquidators statement of receipts and payments (5 pages)
23 May 2000Liquidators statement of receipts and payments (5 pages)
22 November 1999Liquidators statement of receipts and payments (5 pages)
20 May 1999Liquidators statement of receipts and payments (5 pages)
20 November 1998Liquidators statement of receipts and payments (5 pages)
20 November 1997Appointment of a voluntary liquidator (1 page)
20 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 November 1997Statement of affairs (9 pages)
26 October 1997Registered office changed on 26/10/97 from: victoria house 122 great clowes street lower broughton salford. M7 9RJ (1 page)
27 May 1997Full accounts made up to 28 February 1995 (13 pages)
27 May 1997Accounts for a small company made up to 29 February 1996 (14 pages)
10 March 1997Return made up to 12/02/97; no change of members (4 pages)
8 July 1996Director resigned (1 page)
29 May 1996Return made up to 12/02/96; no change of members (4 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
2 May 1995Return made up to 12/02/95; full list of members (6 pages)