Company NameHopper Howe Sadler Limited
Company StatusDissolved
Company Number05957974
CategoryPrivate Limited Company
Incorporation Date5 October 2006(17 years, 7 months ago)
Dissolution Date28 August 2012 (11 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameWilliam David Hopper
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHatherlow House, Hatherlow
Romiley
Stockport
Cheshire
SK6 3DY
Director NameChristine Howe
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHatherlow House, Hatherlow
Romiley
Stockport
Cheshire
SK6 3DY
Director NamePeter William Howe
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHatherlow House, Hatherlow
Romiley
Stockport
Cheshire
SK6 3DY
Director NameMr Paul Antony Jeffrey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatherlow House, Hatherlow
Romiley
Stockport
Cheshire
SK6 3DY
Director NameColin Leith
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatherlow House, Hatherlow
Romiley
Stockport
Cheshire
SK6 3DY
Director NameMr Alan Roy Sadler
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatherlow House, Hatherlow
Romiley
Stockport
Cheshire
SK6 3DY
Secretary NameChristopher Douglas Ebdell Kerr
NationalityBritish
StatusClosed
Appointed05 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Barn Cottage
Snowshill
Broadway
Gloucs
WR12 7JR

Location

Registered AddressHatherlow House, Hatherlow
Romiley
Stockport
Cheshire
SK6 3DY
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Built Up AreaGreater Manchester

Shareholders

100 at £1Bowker Sadler Partnership LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£20,445
Cash£15,121
Current Liabilities£160,578

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
20 April 2012Application to strike the company off the register (3 pages)
20 April 2012Application to strike the company off the register (3 pages)
18 October 2011Annual return made up to 5 October 2011 with a full list of shareholders
Statement of capital on 2011-10-18
  • GBP 100
(6 pages)
18 October 2011Annual return made up to 5 October 2011 with a full list of shareholders
Statement of capital on 2011-10-18
  • GBP 100
(6 pages)
18 October 2011Annual return made up to 5 October 2011 with a full list of shareholders
Statement of capital on 2011-10-18
  • GBP 100
(6 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Peter William Howe on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Paul Antony Jeffrey on 5 October 2009 (2 pages)
15 October 2009Director's details changed for William David Hopper on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Christine Howe on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Christine Howe on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Colin Leith on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Alan Roy Sadler on 5 October 2009 (2 pages)
15 October 2009Director's details changed for William David Hopper on 5 October 2009 (2 pages)
15 October 2009Director's details changed for William David Hopper on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Colin Leith on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Christine Howe on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Alan Roy Sadler on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Colin Leith on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Paul Antony Jeffrey on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Alan Roy Sadler on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Paul Antony Jeffrey on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Peter William Howe on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Peter William Howe on 5 October 2009 (2 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
6 January 2009Return made up to 05/10/08; full list of members (5 pages)
6 January 2009Return made up to 05/10/08; full list of members (5 pages)
7 January 2008Return made up to 05/10/07; full list of members (9 pages)
7 January 2008Return made up to 05/10/07; full list of members (9 pages)
5 July 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
5 July 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
21 April 2007Secretary's particulars changed (1 page)
21 April 2007Secretary's particulars changed (1 page)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
5 October 2006Incorporation (12 pages)
5 October 2006Incorporation (12 pages)