Company NameHoffler Machinery Limited
Company StatusDissolved
Company Number03549847
CategoryPrivate Limited Company
Incorporation Date21 April 1998(26 years ago)
Dissolution Date20 November 2001 (22 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid William Booth Haigh
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1998(1 day after company formation)
Appointment Duration3 years, 7 months (closed 20 November 2001)
RoleCompany Director
Correspondence Address11 Birch Road
Uppermill
Oldham
Lancashire
OL3 6JN
Secretary NameBarbara Wright
NationalityBritish
StatusClosed
Appointed22 April 1998(1 day after company formation)
Appointment Duration3 years, 7 months (closed 20 November 2001)
RoleCompany Director
Correspondence Address35 Wordsworth Crescent
Smithy Bridge
Littleborough
Lancashire
OL15 0RB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 April 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 April 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressLewis House
12 Smith Street
Rochdale
Lancashire
OL16 1TX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 1999 (24 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
29 February 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
3 June 1999Return made up to 21/04/99; full list of members (6 pages)
18 June 1998New director appointed (2 pages)
18 June 1998Director resigned (1 page)
18 June 1998New secretary appointed (2 pages)
18 June 1998Registered office changed on 18/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 June 1998Secretary resigned (1 page)
21 April 1998Incorporation (13 pages)