Davenport
Stockport
Cheshire
SK2 6LA
Director Name | Mr Paul Francis Hope |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2006(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (closed 21 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Clifton Park Road Davenport Park Stockport Cheshire SK2 6LA |
Director Name | Robert James Hope |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(same day as company formation) |
Role | Manager |
Correspondence Address | 4 Clifton Park Road Davenport Stockport Cheshire SK2 6LA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at 1 | Hope Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£205,130 |
Current Liabilities | £237,347 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 November 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 November 2013 | Final Gazette dissolved following liquidation (1 page) |
21 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 August 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
21 August 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
3 August 2012 | Liquidators statement of receipts and payments to 2 June 2012 (19 pages) |
3 August 2012 | Liquidators' statement of receipts and payments to 2 June 2012 (19 pages) |
3 August 2012 | Liquidators statement of receipts and payments to 2 June 2012 (19 pages) |
3 August 2012 | Liquidators' statement of receipts and payments to 2 June 2012 (19 pages) |
16 August 2011 | Liquidators statement of receipts and payments to 2 June 2011 (9 pages) |
16 August 2011 | Liquidators statement of receipts and payments to 2 June 2011 (9 pages) |
16 August 2011 | Liquidators' statement of receipts and payments to 2 June 2011 (9 pages) |
16 August 2011 | Liquidators' statement of receipts and payments to 2 June 2011 (9 pages) |
14 June 2010 | Statement of affairs with form 4.19 (5 pages) |
14 June 2010 | Statement of affairs with form 4.19 (5 pages) |
14 June 2010 | Appointment of a voluntary liquidator (1 page) |
14 June 2010 | Resolutions
|
14 June 2010 | Appointment of a voluntary liquidator (1 page) |
14 June 2010 | Resolutions
|
20 May 2010 | Registered office address changed from 4 Clifton Park Road Davenport Park Stockport Cheshire SK2 6LA on 20 May 2010 (1 page) |
20 May 2010 | Registered office address changed from 4 Clifton Park Road Davenport Park Stockport Cheshire SK2 6LA on 20 May 2010 (1 page) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 September 2009 | Return made up to 25/07/09; full list of members (3 pages) |
23 September 2009 | Return made up to 25/07/09; full list of members (3 pages) |
11 February 2009 | Return made up to 25/07/08; full list of members (3 pages) |
11 February 2009 | Return made up to 25/07/08; full list of members (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 November 2007 | Return made up to 25/07/07; full list of members (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 November 2007 | Return made up to 25/07/07; full list of members (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 June 2007 | Registered office changed on 28/06/07 from: 45 union road, new mills high peak derbyshire SK22 3EL (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: 45 union road, new mills high peak derbyshire SK22 3EL (1 page) |
24 April 2007 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
24 April 2007 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
1 August 2006 | Return made up to 25/07/06; full list of members (3 pages) |
1 August 2006 | Return made up to 25/07/06; full list of members (3 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
23 August 2005 | Ad 01/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 August 2005 | Ad 01/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | Secretary resigned (1 page) |
25 July 2005 | Incorporation (16 pages) |
25 July 2005 | Incorporation (16 pages) |