Company NameHopefield Fabrications Ltd
Company StatusDissolved
Company Number04468112
CategoryPrivate Limited Company
Incorporation Date24 June 2002(21 years, 9 months ago)
Dissolution Date3 April 2013 (10 years, 12 months ago)
Previous NameRangemicro Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Gary Nigel McClung
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2002(1 month after company formation)
Appointment Duration10 years, 8 months (closed 03 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRalph Moor Farm
Turton Road, Tottington
Bury
Lancashire
BL8 3QE
Secretary NameSandra McClung
NationalityBritish
StatusClosed
Appointed25 July 2002(1 month after company formation)
Appointment Duration10 years, 8 months (closed 03 April 2013)
RoleCompany Director
Correspondence AddressRalph Moor Farm
Turton Road Tottington
Bury
Lancashire
BL8 3QE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Cowgill Holloway
49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

25k at 1Gary Nigel Mcclung
99.61%
Ordinary
-OTHER
0.39%
-

Financials

Year2014
Net Worth£10,945
Current Liabilities£221,057

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 April 2013Final Gazette dissolved following liquidation (1 page)
3 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2013Final Gazette dissolved following liquidation (1 page)
3 January 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
3 January 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
14 May 2012Liquidators' statement of receipts and payments to 13 April 2012 (11 pages)
14 May 2012Liquidators statement of receipts and payments to 13 April 2012 (11 pages)
14 May 2012Liquidators' statement of receipts and payments to 13 April 2012 (11 pages)
22 June 2011Liquidators statement of receipts and payments to 13 April 2011 (10 pages)
22 June 2011Liquidators' statement of receipts and payments to 13 April 2011 (10 pages)
22 June 2011Liquidators' statement of receipts and payments to 13 April 2011 (10 pages)
23 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 2010Statement of affairs with form 4.19 (4 pages)
23 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-14
(1 page)
23 April 2010Statement of affairs with form 4.19 (4 pages)
23 April 2010Appointment of a voluntary liquidator (1 page)
23 April 2010Appointment of a voluntary liquidator (1 page)
12 April 2010Registered office address changed from Windacre Works Mather Road Bury Lancashire BL9 6RA on 12 April 2010 (1 page)
12 April 2010Registered office address changed from Windacre Works Mather Road Bury Lancashire BL9 6RA on 12 April 2010 (1 page)
3 September 2009Return made up to 24/06/09; full list of members (5 pages)
3 September 2009Return made up to 24/06/09; full list of members (5 pages)
3 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
3 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 April 2009Nc inc already adjusted 31/07/08 (2 pages)
20 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 April 2009Ad 31/07/08 gbp si 25000@1=25000 gbp ic 100/25100 (2 pages)
20 April 2009Particulars of contract relating to shares (2 pages)
20 April 2009Particulars of contract relating to shares (2 pages)
20 April 2009Nc inc already adjusted 31/07/08 (2 pages)
20 April 2009Ad 31/07/08\gbp si 25000@1=25000\gbp ic 100/25100\ (2 pages)
1 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
7 August 2008Return made up to 24/06/08; no change of members (6 pages)
7 August 2008Return made up to 24/06/08; no change of members (6 pages)
5 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
5 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
27 June 2007Return made up to 24/06/07; full list of members (2 pages)
27 June 2007Return made up to 24/06/07; full list of members (2 pages)
16 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
16 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
26 June 2006Return made up to 24/06/06; full list of members (2 pages)
26 June 2006Return made up to 24/06/06; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
28 June 2005Return made up to 24/06/05; full list of members (2 pages)
28 June 2005Return made up to 24/06/05; full list of members (2 pages)
4 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
4 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
2 July 2004Return made up to 24/06/04; full list of members (6 pages)
2 July 2004Return made up to 24/06/04; full list of members (6 pages)
19 November 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
19 November 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
23 October 2003Ad 31/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 October 2003Ad 31/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2003Return made up to 24/06/03; full list of members (6 pages)
24 July 2003Return made up to 24/06/03; full list of members (6 pages)
9 April 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
9 April 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
20 August 2002Memorandum and Articles of Association (11 pages)
20 August 2002Memorandum and Articles of Association (11 pages)
19 August 2002Company name changed rangemicro LIMITED\certificate issued on 19/08/02 (2 pages)
19 August 2002Company name changed rangemicro LIMITED\certificate issued on 19/08/02 (2 pages)
14 August 2002New director appointed (2 pages)
14 August 2002New secretary appointed (2 pages)
14 August 2002New secretary appointed (2 pages)
14 August 2002Registered office changed on 14/08/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 August 2002New director appointed (2 pages)
14 August 2002Registered office changed on 14/08/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 August 2002Director resigned (1 page)
8 August 2002Secretary resigned (1 page)
8 August 2002Director resigned (1 page)
8 August 2002Secretary resigned (1 page)
24 June 2002Incorporation (17 pages)
24 June 2002Incorporation (17 pages)