Company NameHopco Investments Limited
Company StatusDissolved
Company Number01328465
CategoryPrivate Limited Company
Incorporation Date2 September 1977(46 years, 7 months ago)
Dissolution Date22 February 2005 (19 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Derrick Thorpe
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1991(14 years, 1 month after company formation)
Appointment Duration13 years, 4 months (closed 22 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Registrar's House
Woodlands Drive Rawdon
Leeds
Yorkshire
LS19 6JX
Secretary NameNina Minikin
NationalityBritish
StatusClosed
Appointed19 February 1993(15 years, 5 months after company formation)
Appointment Duration12 years (closed 22 February 2005)
RoleCompany Director
Correspondence AddressThe Registrars House
Woodlands Drive Rawdon
Leeds
West Yorkshire
LS19 6JX
Director NameGraham Anthony West
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(14 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 19 February 1993)
RoleCompany Director
Correspondence Address2 Hunger Hills Avenue
Horsforth
Leeds
West Yorkshire
LS18 5JT
Secretary NameMr Michael Derrick Thorpe
NationalityBritish
StatusResigned
Appointed13 October 1991(14 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 19 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Registrar's House
Woodlands Drive Rawdon
Leeds
Yorkshire
LS19 6JX

Location

Registered AddressBuckle Barton Sanderson House
Station Road Horsforth
Leeds
West Yorkshire
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£57,454
Cash£213
Current Liabilities£44,708

Accounts

Latest Accounts30 November 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

22 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2004First Gazette notice for voluntary strike-off (1 page)
29 September 2004Application for striking-off (1 page)
19 July 2004Return made up to 13/10/03; full list of members (6 pages)
30 September 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
6 November 2002Return made up to 13/10/02; full list of members (6 pages)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
3 November 2001Return made up to 13/10/01; full list of members (6 pages)
20 September 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
19 January 2001Return made up to 13/10/00; full list of members (6 pages)
20 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
29 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 November 1999Return made up to 13/10/99; full list of members
  • 363(287) ‐ Registered office changed on 15/11/99
(6 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (5 pages)
28 May 1999Registered office changed on 28/05/99 from: c/o horsforth garage LIMITED new road side horsforth leeds LS18 4ND (1 page)
14 December 1998Return made up to 13/10/98; full list of members (6 pages)
2 October 1998Accounts for a small company made up to 30 November 1997 (5 pages)
18 November 1997Return made up to 13/10/97; no change of members (4 pages)
29 May 1997Accounts for a small company made up to 30 November 1996 (6 pages)
4 December 1996Return made up to 13/10/96; no change of members (4 pages)
23 August 1996Accounts for a small company made up to 30 November 1995 (8 pages)
1 November 1995Return made up to 13/10/95; full list of members (12 pages)
31 July 1995Accounts for a small company made up to 30 November 1994 (5 pages)
23 March 1995Particulars of mortgage/charge (10 pages)
23 March 1995Particulars of mortgage/charge (8 pages)