Ashton-In-Makerfield
Wigan
Lancashire
WN4 8DT
Director Name | Raymond Loser |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 July 2013(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 03 November 2015) |
Role | Private Equity |
Country of Residence | United States |
Correspondence Address | Air-Serv Redgate Road, South Lancashire Industrial Ashton-In-Makerfield Wigan Lancashire WN4 8DT |
Director Name | Mr Simon Paul Pope |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2014(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 03 November 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Air-Serv Redgate Road, South Lancashire Industrial Ashton-In-Makerfield Wigan Lancashire WN4 8DT |
Director Name | Mr Jay Epstein |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 July 2015(13 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (closed 03 November 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Air-Serv Redgate Road, South Lancashire Industrial Ashton-In-Makerfield Wigan Lancashire WN4 8DT |
Director Name | Antony Paul Heaton |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Woking Business Park Albert Drive Sheerwater Woking Surrey GU21 5JY |
Secretary Name | Annie Leach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Mottram Road Broadbottom Hyde Cheshire SK14 6BB |
Director Name | Erik Pena Moller |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 May 2002(1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 September 2005) |
Role | Company Director |
Correspondence Address | El Pajar De Mimena 21 01477 Beotegui Alava Spain |
Secretary Name | Anthony Paul Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 September 2006) |
Role | Company Director |
Correspondence Address | 85 Mottram Road Broadbottom Cheshire SK14 6BB |
Director Name | Michael Paul Fox |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 July 2008) |
Role | Operations |
Correspondence Address | 3 Daveys Close Falmouth Cornwall TR11 5BT |
Director Name | Paul Robert Wattam |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 October 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lansdown Henmore Lane Upper Weare Axbridge Somerset BS26 2LB |
Secretary Name | Paul Robert Wattam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lansdown Henmore Lane Upper Weare Axbridge Somerset BS26 2LB |
Director Name | Mr Ross Andrew Irvine |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Woking Business Park Albert Drive Sheerwater Woking Surrey GU21 5JY |
Secretary Name | Mr Ross Andrew Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Woking Business Park Albert Drive Sheerwater Woking Surrey GU21 5JY |
Director Name | Gary Dailey |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2013(11 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 07 July 2015) |
Role | Private Equity |
Country of Residence | United States |
Correspondence Address | Air-Serv Redgate Road, South Lancashire Industrial Ashton-In-Makerfield Wigan Lancashire WN4 8DT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.hoptontrading.co.uk |
---|---|
Telephone | 01209 313131 |
Telephone region | Redruth |
Registered Address | Air-Serv Redgate Road, South Lancashire Industrial Estate Ashton-In-Makerfield Wigan Lancashire WN4 8DT |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Bryn |
Built Up Area | Liverpool |
2 at £1 | Airvending LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 July 2015 | Termination of appointment of Gary Dailey as a director on 7 July 2015 (1 page) |
31 July 2015 | Appointment of Mr Jay Epstein as a director on 7 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Gary Dailey as a director on 7 July 2015 (1 page) |
31 July 2015 | Appointment of Mr Jay Epstein as a director on 7 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Jay Epstein as a director on 7 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Gary Dailey as a director on 7 July 2015 (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2015 | Application to strike the company off the register (3 pages) |
8 July 2015 | Application to strike the company off the register (3 pages) |
19 May 2015 | Register inspection address has been changed from C/O Goodyear Blackie Herrington Llp Oak House Tanshire Park Shackleford Road Elstead Godalming Surrey GU8 6LB England to C/O Gbh Law Limited Oak House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB (1 page) |
19 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Register inspection address has been changed from C/O Goodyear Blackie Herrington Llp Oak House Tanshire Park Shackleford Road Elstead Godalming Surrey GU8 6LB England to C/O Gbh Law Limited Oak House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB (1 page) |
19 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
18 May 2015 | Register(s) moved to registered office address C/O T.H.I. Uk Limited Air-Serv Redgate Road, South Lancashire Industrial Estate Ashton-in-Makerfield Wigan Lancashire WN4 8DT (1 page) |
18 May 2015 | Register(s) moved to registered office address C/O T.H.I. Uk Limited Air-Serv Redgate Road, South Lancashire Industrial Estate Ashton-in-Makerfield Wigan Lancashire WN4 8DT (1 page) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
30 April 2014 | Sect 519 (1 page) |
30 April 2014 | Sect 519 (1 page) |
11 February 2014 | Appointment of Mr Simon Paul Pope as a director (2 pages) |
11 February 2014 | Appointment of Mr Simon Paul Pope as a director (2 pages) |
15 December 2013 | Registered office address changed from C/O T.H.I. Uk Limited Redgate Road Redgate Road, South Lancashire Industrial Estate Ashton-in-Makerfield Wigan Lancashire WN4 8DT England on 15 December 2013 (1 page) |
15 December 2013 | Registered office address changed from C/O T.H.I. Uk Limited Redgate Road Redgate Road, South Lancashire Industrial Estate Ashton-in-Makerfield Wigan Lancashire WN4 8DT England on 15 December 2013 (1 page) |
15 December 2013 | Registered office address changed from Unit 11 Woking Business Park Albert Drive Sheerwater Woking Surrey GU21 5JY on 15 December 2013 (1 page) |
15 December 2013 | Registered office address changed from Unit 11 Woking Business Park Albert Drive Sheerwater Woking Surrey GU21 5JY on 15 December 2013 (1 page) |
2 December 2013 | Termination of appointment of Antony Heaton as a director (1 page) |
2 December 2013 | Termination of appointment of Antony Heaton as a director (1 page) |
22 November 2013 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
22 November 2013 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
4 October 2013 | Termination of appointment of Ross Irvine as a director (1 page) |
4 October 2013 | Termination of appointment of Ross Irvine as a director (1 page) |
4 October 2013 | Termination of appointment of Ross Irvine as a secretary (1 page) |
4 October 2013 | Termination of appointment of Ross Irvine as a secretary (1 page) |
12 September 2013 | Appointment of Raymond Loser as a director (2 pages) |
12 September 2013 | Appointment of Gary Dailey as a director (2 pages) |
12 September 2013 | Appointment of Robert Doyle as a director (2 pages) |
12 September 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
12 September 2013 | Appointment of Robert Doyle as a director (2 pages) |
12 September 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
12 September 2013 | Appointment of Gary Dailey as a director (2 pages) |
12 September 2013 | Appointment of Raymond Loser as a director (2 pages) |
9 May 2013 | Director's details changed for Antony Paul Heaton on 9 May 2013 (2 pages) |
9 May 2013 | Director's details changed for Mr Ross Andrew Irvine on 9 May 2013 (2 pages) |
9 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Secretary's details changed for Mr Ross Andrew Irvine on 9 May 2013 (1 page) |
9 May 2013 | Director's details changed for Mr Ross Andrew Irvine on 9 May 2013 (2 pages) |
9 May 2013 | Secretary's details changed for Mr Ross Andrew Irvine on 9 May 2013 (1 page) |
9 May 2013 | Secretary's details changed for Mr Ross Andrew Irvine on 9 May 2013 (1 page) |
9 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Director's details changed for Mr Ross Andrew Irvine on 9 May 2013 (2 pages) |
9 May 2013 | Director's details changed for Antony Paul Heaton on 9 May 2013 (2 pages) |
9 May 2013 | Director's details changed for Antony Paul Heaton on 9 May 2013 (2 pages) |
2 April 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
2 April 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
16 May 2012 | Register inspection address has been changed from Elm House Tanshire Park Shackleford Road Elstead Godalming Surrey GU8 6LB England (1 page) |
16 May 2012 | Register(s) moved to registered inspection location (1 page) |
16 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Register inspection address has been changed from Elm House Tanshire Park Shackleford Road Elstead Godalming Surrey GU8 6LB England (1 page) |
16 May 2012 | Register(s) moved to registered inspection location (1 page) |
16 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
14 March 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
31 May 2011 | Director's details changed for Mr Ross Andrew Irvine on 30 April 2011 (2 pages) |
31 May 2011 | Register(s) moved to registered office address (1 page) |
31 May 2011 | Secretary's details changed for Mr Ross Andrew Irvine on 30 April 2011 (2 pages) |
31 May 2011 | Director's details changed for Mr Ross Andrew Irvine on 30 April 2011 (2 pages) |
31 May 2011 | Register(s) moved to registered office address (1 page) |
31 May 2011 | Secretary's details changed for Mr Ross Andrew Irvine on 30 April 2011 (2 pages) |
31 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Accounts for a dormant company made up to 30 June 2010 (9 pages) |
17 March 2011 | Accounts for a dormant company made up to 30 June 2010 (9 pages) |
17 January 2011 | Register inspection address has been changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR England (1 page) |
17 January 2011 | Register inspection address has been changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR England (1 page) |
4 August 2010 | Secretary's details changed for Mr Ross Andrew Irvine on 24 July 2010 (1 page) |
4 August 2010 | Secretary's details changed for Mr Ross Andrew Irvine on 24 July 2010 (1 page) |
4 August 2010 | Director's details changed for Mr Ross Andrew Irvine on 24 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Ross Andrew Irvine on 24 July 2010 (2 pages) |
25 May 2010 | Register(s) moved to registered inspection location (1 page) |
25 May 2010 | Register(s) moved to registered inspection location (1 page) |
25 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Register inspection address has been changed (1 page) |
24 May 2010 | Director's details changed for Antony Paul Heaton on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Antony Paul Heaton on 1 October 2009 (2 pages) |
24 May 2010 | Register inspection address has been changed (1 page) |
24 May 2010 | Director's details changed for Antony Paul Heaton on 1 October 2009 (2 pages) |
26 March 2010 | Full accounts made up to 30 June 2009 (14 pages) |
26 March 2010 | Full accounts made up to 30 June 2009 (14 pages) |
4 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
4 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
3 June 2009 | Location of debenture register (1 page) |
3 June 2009 | Director's change of particulars / anthony heaton / 30/04/2009 (2 pages) |
3 June 2009 | Location of register of members (1 page) |
3 June 2009 | Location of register of members (1 page) |
3 June 2009 | Location of debenture register (1 page) |
3 June 2009 | Director's change of particulars / anthony heaton / 30/04/2009 (2 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 February 2009 | Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page) |
6 February 2009 | Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page) |
18 July 2008 | Appointment terminated director michael fox (1 page) |
18 July 2008 | Appointment terminated director michael fox (1 page) |
18 July 2008 | Appointment terminated secretary paul wattam (2 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from unit 25 barncoose industrial estate redruth cornwall TR15 3RQ (1 page) |
18 July 2008 | Director and secretary appointed ross irvine (2 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from unit 25 barncoose industrial estate redruth cornwall TR15 3RQ (1 page) |
18 July 2008 | Director and secretary appointed ross irvine (2 pages) |
18 July 2008 | Appointment terminated secretary paul wattam (2 pages) |
22 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
22 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
15 May 2007 | Return made up to 30/04/07; full list of members (7 pages) |
15 May 2007 | Return made up to 30/04/07; full list of members (7 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
31 October 2006 | Secretary resigned (1 page) |
31 October 2006 | New secretary appointed (2 pages) |
31 October 2006 | Secretary resigned (1 page) |
31 October 2006 | New secretary appointed (2 pages) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | Director resigned (1 page) |
2 June 2006 | Return made up to 30/04/06; full list of members
|
2 June 2006 | Return made up to 30/04/06; full list of members
|
2 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
27 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
27 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
21 May 2004 | Return made up to 30/04/04; full list of members
|
21 May 2004 | Return made up to 30/04/04; full list of members
|
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
17 July 2003 | Return made up to 30/04/03; full list of members (7 pages) |
17 July 2003 | Return made up to 30/04/03; full list of members (7 pages) |
26 November 2002 | Secretary resigned (1 page) |
26 November 2002 | Registered office changed on 26/11/02 from: the old woolcombers mill 12/14 union street south halifax west yorkshire HX1 2LE (1 page) |
26 November 2002 | Registered office changed on 26/11/02 from: the old woolcombers mill 12/14 union street south halifax west yorkshire HX1 2LE (1 page) |
26 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | Secretary resigned (1 page) |
4 July 2002 | Ad 01/05/02--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
4 July 2002 | Ad 01/05/02--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
24 June 2002 | Company name changed hopton trading LIMITED\certificate issued on 24/06/02 (2 pages) |
24 June 2002 | Company name changed hopton trading LIMITED\certificate issued on 24/06/02 (2 pages) |
2 May 2002 | New director appointed (1 page) |
2 May 2002 | New director appointed (1 page) |
30 April 2002 | New secretary appointed (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | New director appointed (1 page) |
30 April 2002 | Incorporation (30 pages) |
30 April 2002 | New secretary appointed (1 page) |
30 April 2002 | Incorporation (30 pages) |
30 April 2002 | Registered office changed on 30/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 April 2002 | Registered office changed on 30/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 April 2002 | New director appointed (1 page) |