Company NameHopehill Limited
Company StatusDissolved
Company Number04453130
CategoryPrivate Limited Company
Incorporation Date31 May 2002(21 years, 11 months ago)
Dissolution Date10 October 2006 (17 years, 6 months ago)

Business Activity

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

Directors

Director NameMarie Bernadette Eaton
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2003(9 months after company formation)
Appointment Duration3 years, 7 months (closed 10 October 2006)
RoleNurse
Correspondence Address2 Vicarage Hill
Hartley Wintney
Hampshire
RG27 8EH
Secretary NameMr Kevin Keaney
NationalityBritish
StatusClosed
Appointed01 March 2003(9 months after company formation)
Appointment Duration3 years, 7 months (closed 10 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address216 Heywood Old Road
Middleton
Manchester
Lancashire
M24 4GQ
Director NameMrs Patricia Elizabeth Foy
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(same day as company formation)
RoleCompany Formation Agent
Correspondence Address3a Elton Drive
Hazel Grove
Stockport
Cheshire
SK7 6EP
Secretary NameCityline Secretaries Ltd (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence AddressC/O Lethbridge & Co
82 King Street
Manchester
M2 4WQ

Location

Registered AddressC/O Sinclair Accounting
487 Bury New Road
Prestwich Manchester
M25 1AD
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£45,585
Gross Profit£15,647
Net Worth£1,174
Cash£2,012
Current Liabilities£1,807

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

10 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2006First Gazette notice for compulsory strike-off (1 page)
29 November 2005First Gazette notice for compulsory strike-off (1 page)
9 September 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
9 September 2004Return made up to 31/05/04; full list of members
  • 363(287) ‐ Registered office changed on 09/09/04
(6 pages)
29 July 2003Return made up to 31/05/03; full list of members (6 pages)
16 July 2003Director resigned (1 page)
12 June 2003Secretary resigned (1 page)
20 May 2003New secretary appointed (2 pages)
16 May 2003New director appointed (2 pages)
31 May 2002Incorporation (13 pages)