Company NamePeter Hope (Metals) Limited
Company StatusDissolved
Company Number01219552
CategoryPrivate Limited Company
Incorporation Date16 July 1975(48 years, 10 months ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)
Previous NameVulcan Industrial Portables Limited

Business Activity

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

Directors

Director NameMr Steven Rawlinson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1991(15 years, 11 months after company formation)
Appointment Duration24 years (closed 23 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Grange Road Business Park
Grange Valley Road
Batley
West Yorkshire
WF17 6LL
Director NameMrs Lucy Rawlinson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1991(16 years, 2 months after company formation)
Appointment Duration23 years, 8 months (closed 23 June 2015)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressUnit 2 Grange Road Business Park
Grange Valley Road
Batley
West Yorkshire
WF17 6LL
Secretary NameMrs Lucy Rawlinson
NationalityBritish
StatusClosed
Appointed03 October 1991(16 years, 2 months after company formation)
Appointment Duration23 years, 8 months (closed 23 June 2015)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressUnit 2 Grange Road Business Park
Grange Valley Road
Batley
West Yorkshire
WF17 6LL
Director NameMr Gary Birkenshaw
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(15 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 October 1991)
RoleCompany Director
Correspondence AddressBarfields
Echo Street
Roberttown
West Yorkshire
WF15 7LU
Director NameIan Jenkins
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(15 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 October 1991)
RoleCompany Director
Correspondence Address35 Bracken Close
Mirfield
West Yorkshire
WF14 0AD
Director NameJeffrey Anthony Somers
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(15 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 October 1991)
RoleCompany Director
Correspondence AddressPrimrose Farm
272 Crossley Lane
Mirfield
West Yorkshire
WF14 0NR
Secretary NameMr Gary Birkenshaw
NationalityBritish
StatusResigned
Appointed12 June 1991(15 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 October 1991)
RoleCompany Director
Correspondence Address17 Lee Green
Mirfield
West Yorkshire
WF14 0AD
Director NameMr Paul Ibbetson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(20 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 September 1998)
RoleSteel Salesman
Country of ResidenceEngland
Correspondence Address48 Shirley Avenue
Gomersal
Cleckheaton
West Yorkshire
BD19 4NA

Contact

Websitewww.peterhopestructures.co.uk
Telephone01924 440055
Telephone regionWakefield

Location

Registered AddressUnit 2 Grange Road Business Park
Grange Valley Road
Batley
West Yorkshire
WF17 6LL
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

684 at £1Mr Steven Rawlinson
76.00%
Ordinary
216 at £1Mrs Lucy Rawlinson
24.00%
Ordinary

Financials

Year2014
Net Worth£20,013
Cash£2,683

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
14 March 2015Voluntary strike-off action has been suspended (1 page)
14 March 2015Voluntary strike-off action has been suspended (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
25 February 2015Application to strike the company off the register (3 pages)
25 February 2015Application to strike the company off the register (3 pages)
30 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 900
(4 pages)
30 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 900
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
28 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
10 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (10 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (10 pages)
14 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
14 June 2011Secretary's details changed for Mrs Lucy Rawlinson on 12 June 2011 (1 page)
14 June 2011Director's details changed for Mrs Lucy Rawlinson on 12 June 2011 (2 pages)
14 June 2011Secretary's details changed for Mrs Lucy Rawlinson on 12 June 2011 (1 page)
14 June 2011Director's details changed for Mrs Lucy Rawlinson on 12 June 2011 (2 pages)
14 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Steven Rawlinson on 12 June 2010 (2 pages)
14 June 2010Director's details changed for Mrs Lucy Rawlinson on 12 June 2010 (2 pages)
14 June 2010Director's details changed for Mrs Lucy Rawlinson on 12 June 2010 (2 pages)
14 June 2010Register inspection address has been changed (1 page)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Steven Rawlinson on 12 June 2010 (2 pages)
14 June 2010Register inspection address has been changed (1 page)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
12 June 2009Return made up to 12/06/09; full list of members (4 pages)
12 June 2009Return made up to 12/06/09; full list of members (4 pages)
12 June 2008Return made up to 12/06/08; full list of members (4 pages)
12 June 2008Return made up to 12/06/08; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
16 August 2007Return made up to 12/06/07; full list of members (3 pages)
16 August 2007Location of register of members (1 page)
16 August 2007Location of register of members (1 page)
16 August 2007Return made up to 12/06/07; full list of members (3 pages)
15 June 2007Particulars of mortgage/charge (3 pages)
15 June 2007Particulars of mortgage/charge (3 pages)
5 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
25 August 2006Return made up to 12/06/06; change of members (7 pages)
25 August 2006Return made up to 12/06/06; change of members (7 pages)
12 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
12 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
11 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Return made up to 12/06/05; full list of members (3 pages)
29 July 2005Return made up to 12/06/05; full list of members (3 pages)
20 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
20 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
24 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
24 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
10 June 2004Return made up to 12/06/04; full list of members (7 pages)
10 June 2004Return made up to 12/06/04; full list of members (7 pages)
29 October 2003Particulars of mortgage/charge (3 pages)
29 October 2003Particulars of mortgage/charge (3 pages)
20 June 2003Return made up to 12/06/03; full list of members (7 pages)
20 June 2003Return made up to 12/06/03; full list of members (7 pages)
14 May 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
14 May 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
12 July 2002Return made up to 12/06/02; full list of members (7 pages)
12 July 2002Return made up to 12/06/02; full list of members (7 pages)
31 May 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
31 May 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
20 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
22 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
18 June 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 2000Return made up to 12/06/00; full list of members (6 pages)
8 August 2000Return made up to 12/06/00; full list of members (6 pages)
15 May 2000Accounts for a small company made up to 31 August 1999 (7 pages)
15 May 2000Accounts for a small company made up to 31 August 1999 (7 pages)
7 June 1999Return made up to 12/06/99; no change of members (4 pages)
7 June 1999Return made up to 12/06/99; no change of members (4 pages)
1 April 1999Director resigned (1 page)
1 April 1999Accounts for a small company made up to 31 August 1998 (8 pages)
1 April 1999Accounts for a small company made up to 31 August 1998 (8 pages)
1 April 1999Director resigned (1 page)
5 June 1998Return made up to 12/06/98; full list of members (6 pages)
5 June 1998Return made up to 12/06/98; full list of members (6 pages)
4 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
4 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
27 August 1997Registered office changed on 27/08/97 from: hick lane mills bradford road batley WF17 5LY (1 page)
27 August 1997Registered office changed on 27/08/97 from: hick lane mills bradford road batley WF17 5LY (1 page)
19 June 1997Return made up to 12/06/97; no change of members (4 pages)
19 June 1997Return made up to 12/06/97; no change of members (4 pages)
24 April 1997Accounts for a small company made up to 31 August 1996 (8 pages)
24 April 1997Accounts for a small company made up to 31 August 1996 (8 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
21 June 1996New director appointed (2 pages)
21 June 1996New director appointed (2 pages)
21 June 1996Return made up to 12/06/96; change of members (6 pages)
21 June 1996Return made up to 12/06/96; change of members (6 pages)
8 May 1996Accounts for a small company made up to 31 August 1995 (9 pages)
8 May 1996Accounts for a small company made up to 31 August 1995 (9 pages)
13 September 1995New director appointed (2 pages)
13 September 1995New director appointed (2 pages)
28 June 1995Return made up to 12/06/95; full list of members (6 pages)
28 June 1995Return made up to 12/06/95; full list of members (6 pages)
23 May 1995Accounts for a small company made up to 31 August 1994 (9 pages)
23 May 1995Accounts for a small company made up to 31 August 1994 (9 pages)
16 July 1975Incorporation (14 pages)
16 July 1975Incorporation (14 pages)