Company NameHopscotch Clothing Company Limited
DirectorsBrent Alfred Darbyshire and Kay Darbyshire
Company StatusDissolved
Company Number02861508
CategoryPrivate Limited Company
Incorporation Date12 October 1993(30 years, 6 months ago)
Previous NameDialmode (130) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Brent Alfred Darbyshire
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1996(2 years, 3 months after company formation)
Appointment Duration28 years, 3 months
RoleChartered Accountant
Correspondence Address11 Hazelwood Close
Hyde
Cheshire
SK14 3SP
Director NameKay Darbyshire
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1996(2 years, 3 months after company formation)
Appointment Duration28 years, 3 months
RoleShop Keeper
Correspondence Address11 Hazelwood Close
Oaklandswood Godley
Hyde
Cheshire
SK14 3SP
Secretary NameMr Brent Alfred Darbyshire
NationalityBritish
StatusCurrent
Appointed10 January 1996(2 years, 3 months after company formation)
Appointment Duration28 years, 3 months
RoleChartered Accountant
Correspondence Address11 Hazelwood Close
Hyde
Cheshire
SK14 3SP
Director NameSunlight House Nominees Limited (Corporation)
StatusResigned
Appointed12 October 1993(same day as company formation)
Correspondence Address22 Saint John Street
Manchester
M3 4EB
Secretary NameDialmode Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 1993(same day as company formation)
Correspondence Address22 Saint John Street
Manchester
Lancashire
M3 4EB

Location

Registered Address11 Hazelwood Close
Oakland Wood
Godley
Hyde
SK14 3SP
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

24 July 1998Dissolved (1 page)
24 April 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
4 March 1998Liquidators statement of receipts and payments (5 pages)
19 March 1997600 again ie.after ratification (1 page)
28 February 1997Appointment of a voluntary liquidator (1 page)
28 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 1996Return made up to 12/10/96; full list of members (6 pages)
23 July 1996Accounts for a small company made up to 31 October 1995 (1 page)
20 May 1996Accounting reference date extended from 31/10 to 28/02 (1 page)
18 January 1996Company name changed dialmode (130) LIMITED\certificate issued on 19/01/96 (2 pages)
17 January 1996Registered office changed on 17/01/96 from: 22 st john street manchester M3 4EB (1 page)
10 November 1995Return made up to 12/10/95; no change of members (4 pages)
9 August 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
9 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 July 1995Registered office changed on 28/07/95 from: suite 501 sunlight house quay st manchester M3 3LD (1 page)