Company NameHopkinsons Sales And Service (South East) Limited
Company StatusDissolved
Company Number01498496
CategoryPrivate Limited Company
Incorporation Date27 May 1980(43 years, 11 months ago)
Dissolution Date1 December 2009 (14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Frances Jean McCaw
NationalityBritish
StatusClosed
Appointed12 July 2002(22 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 01 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradley Business Park
Unit 1, Cartwright Court
Bradley
Huddersfield
HD2 1GN
Director NameMr Alan Wallace Fernie Mitchelson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2004(24 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 01 December 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBradley Business Park
Unit 1, Cartwright Court
Bradley
Huddersfield
HD2 1GN
Director NameMs Frances Jean McCaw
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2004(24 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 01 December 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBradley Business Park
Unit 1, Cartwright Court
Bradley
Huddersfield
HD2 1GN
Director NameMr Ian Mair Boyd
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(12 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 31 August 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Newark Drive
Pollokshields
Glasgow
G41 4PZ
Scotland
Director NameSir Ronald Garrick
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(12 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 27 January 1999)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address"Turnberry"
14 Roddinghead Road
Giffnock
Glasgow
G46 6TN
Scotland
Director NameWilliam Andrew McLean
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(12 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 20 May 1995)
RolePersonnel Manager
Correspondence Address25 Southbank Road
Kenilworth
Warwickshire
CV8 1LA
Secretary NameMr Brian Spencer
NationalityBritish
StatusResigned
Appointed28 June 1992(12 years, 1 month after company formation)
Appointment Duration10 years (resigned 12 July 2002)
RoleCompany Director
Correspondence Address18 Southlands Drive
Fixby
Huddersfield
West Yorkshire
HD2 2LT

Location

Registered AddressBradley Business Park
Unit 1, Cartwright Court
Bradley
Huddersfield
HD2 1GN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire

Accounts

Latest Accounts26 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2009Director's details changed for Ms Frances Jean Mccaw on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page)
8 October 2009Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages)
23 September 2009Return made up to 21/09/09; full list of members (4 pages)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
5 August 2009Application for striking-off (1 page)
9 July 2009Return made up to 28/06/09; full list of members (4 pages)
25 June 2009Accounts for a dormant company made up to 26 December 2008 (5 pages)
19 June 2008Accounts for a dormant company made up to 28 December 2007 (5 pages)
11 September 2007Accounts for a dormant company made up to 29 December 2006 (5 pages)
20 July 2007Return made up to 28/06/07; full list of members (2 pages)
1 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 July 2006Registered office changed on 25/07/06 from: britannia works birkby huddersfield HD2 2UR (1 page)
21 July 2006Return made up to 28/06/06; full list of members (2 pages)
29 June 2006Accounts for a dormant company made up to 30 December 2005 (5 pages)
17 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
29 July 2005Return made up to 28/06/05; full list of members (2 pages)
30 September 2004Accounts for a dormant company made up to 26 December 2003 (5 pages)
9 September 2004New director appointed (1 page)
9 September 2004New director appointed (1 page)
9 September 2004Director resigned (1 page)
13 July 2004Return made up to 28/06/04; full list of members (6 pages)
7 November 2003Total exemption full accounts made up to 27 December 2002 (3 pages)
14 July 2003Return made up to 28/06/03; full list of members (6 pages)
23 September 2002Secretary resigned (1 page)
23 September 2002New secretary appointed (2 pages)
3 September 2002Total exemption full accounts made up to 28 December 2001 (3 pages)
5 September 2001Total exemption full accounts made up to 29 December 2000 (3 pages)
11 July 2001Return made up to 28/06/01; full list of members (6 pages)
20 July 2000Return made up to 28/06/00; full list of members (6 pages)
20 July 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
18 August 1999Accounts for a dormant company made up to 1 January 1999 (3 pages)
14 July 1999Return made up to 28/06/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 July 1998Accounts for a dormant company made up to 26 December 1997 (3 pages)
23 July 1997Accounts for a dormant company made up to 27 December 1996 (3 pages)
23 July 1997Return made up to 28/06/97; no change of members (4 pages)
18 July 1996Return made up to 28/06/96; full list of members (6 pages)
19 July 1995Return made up to 28/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 July 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
24 March 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 September 1989Full accounts made up to 31 January 1989 (5 pages)
11 July 1989Director resigned;new director appointed (2 pages)
16 May 1989Director resigned;new director appointed (2 pages)
20 April 1989Memorandum and Articles of Association (29 pages)
14 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 February 1989Director resigned;new director appointed (2 pages)
29 September 1986New director appointed (2 pages)
18 July 1986Full accounts made up to 31 January 1986 (10 pages)