Company NameHope Valley Tourist Association Limited(The)
Company StatusDissolved
Company Number02001241
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 March 1986(38 years, 1 month ago)
Dissolution Date26 June 2001 (22 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Cadman Harrison
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1991(4 years, 12 months after company formation)
Appointment Duration10 years, 3 months (closed 26 June 2001)
RoleGift Shop Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Castleton
Hope Valley
Derbyshire
S33 8WX
Director NameMartin John Wentworth Venning
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1991(4 years, 12 months after company formation)
Appointment Duration10 years, 3 months (closed 26 June 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Alma
School Lane Baslow
Bakewell
Derbyshire
DE45 1RZ
Secretary NameMartin John Wentworth Venning
NationalityBritish
StatusClosed
Appointed14 March 1991(4 years, 12 months after company formation)
Appointment Duration10 years, 3 months (closed 26 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Alma
School Lane Baslow
Bakewell
Derbyshire
DE45 1RZ
Director NameMrs Barbara Ruth Singleton
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1993(7 years after company formation)
Appointment Duration8 years, 2 months (closed 26 June 2001)
RoleCompany Director
Correspondence AddressCastle View
Goosehill, Castleton
Hope Valley
Derbyshire
S33 8WD
Director NameMrs Patricia Jean Atkin-Worthington
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(4 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 November 1994)
RolePony Trekking Proprietor
Correspondence AddressLady Booth Riding & Trekking Centre
Edale
Sheffield
South Yorkshire
S30 2ZH
Director NameMrs Brenda Johnson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(4 years, 12 months after company formation)
Appointment Duration1 year (resigned 25 March 1992)
RoleAccommodation Proprietor
Correspondence AddressMyrtle Cottage Market Place
Castleton
Sheffield
South Yorkshire
S30 2WQ

Location

Registered AddressThe Manor House
260 Ecclesall Road South
Sheffield
Yorkshire
S11 9AT
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

26 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2001First Gazette notice for voluntary strike-off (1 page)
24 January 2001Application for striking-off (1 page)
3 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
7 June 2000Annual return made up to 14/03/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 May 1999Annual return made up to 14/03/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 May 1999Full accounts made up to 31 December 1998 (7 pages)
21 April 1998Full accounts made up to 31 December 1997 (7 pages)
21 April 1998Annual return made up to 14/03/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 November 1997Registered office changed on 24/11/97 from: nimrod house 42 kingfield road sheffield S11 9AT (1 page)
13 May 1997Annual return made up to 14/03/97 (4 pages)
13 May 1997Full accounts made up to 31 December 1996 (6 pages)
8 May 1996Full accounts made up to 31 December 1995 (6 pages)
8 May 1996Annual return made up to 11/03/96 (4 pages)
11 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
20 March 1995Annual return made up to 14/03/95 (4 pages)