Company NameHopelark Ltd
Company StatusDissolved
Company Number04262404
CategoryPrivate Limited Company
Incorporation Date31 July 2001(22 years, 9 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

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

Directors

Director NameCarl Kerr
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2001(1 month after company formation)
Appointment Duration15 years, 4 months (closed 17 January 2017)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Yew Tree Park Road
Cheadle Hulme
Cheshire
SK8 7EP
Secretary NameMoya Olivia Kerr
NationalityBritish
StatusClosed
Appointed01 August 2008(7 years after company formation)
Appointment Duration8 years, 5 months (closed 17 January 2017)
RoleCompany Director
Correspondence Address4 Yew Tree Park Road
Cheadle Hulme
Cheadle
SK8 7FP
Secretary NameJanet Kerr
NationalityBritish
StatusResigned
Appointed31 August 2001(1 month after company formation)
Appointment Duration6 years, 11 months (resigned 01 August 2008)
RoleCompany Director
Correspondence Address4 Yew Tree Park Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7EP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address2nd Floor Hanover House 30 Charlotte Street
Manchester
M1 4EX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Carl Kerr
100.00%
Ordinary

Financials

Year2014
Net Worth£282
Cash£15,934
Current Liabilities£21,761

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
20 October 2016Application to strike the company off the register (3 pages)
11 August 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
15 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
9 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 September 2009Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
12 August 2009Return made up to 31/07/09; full list of members (3 pages)
9 March 2009Director's change of particulars / carl kerr / 09/03/2009 (1 page)
9 March 2009Secretary's change of particulars / moya kerr / 09/03/2009 (1 page)
9 March 2009Secretary's change of particulars / moya kerr / 09/03/2009 (1 page)
20 February 2009Registered office changed on 20/02/2009 from 10 charlotte street manchester M1 4EX (1 page)
27 October 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
7 October 2008Secretary appointed moya olivia kerr (1 page)
7 October 2008Appointment terminated secretary janet kerr (1 page)
8 August 2008Return made up to 31/07/08; full list of members (3 pages)
13 November 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
8 August 2007Return made up to 31/07/07; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
9 August 2006Return made up to 31/07/06; full list of members (3 pages)
26 October 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
17 August 2005Return made up to 31/07/05; full list of members (2 pages)
6 October 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
12 August 2004Return made up to 31/07/04; full list of members (6 pages)
2 October 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
23 August 2003Return made up to 31/07/03; full list of members (6 pages)
9 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
13 August 2002Return made up to 31/07/02; full list of members (6 pages)
12 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2001New director appointed (2 pages)
12 September 2001Ad 31/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 September 2001New secretary appointed (2 pages)
22 August 2001Secretary resigned (1 page)
22 August 2001Director resigned (1 page)
22 August 2001Registered office changed on 22/08/01 from: 39A leicester road salford manchester lancashire M7 4AS (1 page)
31 July 2001Incorporation (11 pages)