Company NameHopemanor Limited
Company StatusDissolved
Company Number02404675
CategoryPrivate Limited Company
Incorporation Date14 July 1989(34 years, 8 months ago)
Dissolution Date23 January 2018 (6 years, 2 months ago)
Previous NamesHopemanor Limited and Resource Print Solutions Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Philip George Thompson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1996(7 years, 2 months after company formation)
Appointment Duration21 years, 4 months (closed 23 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Armley Road
Armley
Leeds
LS12 2EJ
Secretary NameJoanne Thompson
NationalityBritish
StatusClosed
Appointed11 January 2006(16 years, 6 months after company formation)
Appointment Duration12 years (closed 23 January 2018)
RoleCompany Director
Correspondence Address78 Armley Road
Armley
Leeds
LS12 2EJ
Director NameColin Victor Lionel Lee
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 1996)
RoleChartered Accountant
Correspondence AddressWeaponness House
31 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UF
Director NameMrs Kathleen Mabel Lee
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 1996)
RoleRegistered Nursing Sister
Correspondence Address3 Weaponess House
31 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UF
Secretary NameMrs Kathleen Mabel Lee
NationalityBritish
StatusResigned
Appointed14 July 1992(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address3 Weaponess House
31 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UF
Director NameAnthony James Pullan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(4 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 September 1996)
RolePrint Manager
Correspondence Address9 St Johns Way
Yeadon
Leeds
LS19 7BH
Director NamePaul Green
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(4 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1996)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address2 Copley Mount
Wakefield Road
Halifax
West Yorkshire
HX3 0TY
Director NameAndrew William Dagg
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(6 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 11 January 2006)
RoleCompany Director
Correspondence Address127-129 Smalewell Road
Pudsey
West Yorkshire
LS28 8HU
Director NameLinda Elizabeth Dagg
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(7 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 11 January 2006)
RoleDirector/Company Secretary
Correspondence Address127-129 Smalewell Road
Pudsey
West Yorkshire
LS28 8HU
Director NameAndrew John Northgraves
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(7 years, 2 months after company formation)
Appointment Duration10 months (resigned 01 August 1997)
RoleCompany Director
Correspondence AddressFlat A6 Ayckbourn Chapters
Royal Avenue
Scarborough
North Yorkshire
YO11 2NB
Secretary NameLinda Elizabeth Dagg
NationalityBritish
StatusResigned
Appointed30 September 1996(7 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 11 January 2006)
RoleDirector/Company Secretary
Correspondence Address127-129 Smalewell Road
Pudsey
West Yorkshire
LS28 8HU
Director NamePaul Green
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(8 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 21 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Copley Mount
Wakefield Road
Halifax
West Yorkshire
HX3 0TY

Contact

Websiteagchannels.com
Email address[email protected]
Telephone01904 707255
Telephone regionYork

Location

Registered Address78 Armley Road
Armley
Leeds
LS12 2EJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Steffco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

30 September 1996Delivered on: 2 October 1996
Satisfied on: 21 May 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 September 1989Delivered on: 26 September 1989
Satisfied on: 22 November 1996
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 November 2017First Gazette notice for voluntary strike-off (1 page)
27 October 2017Application to strike the company off the register (3 pages)
10 October 2017Statement of capital on 10 October 2017
  • GBP 1
(5 pages)
25 September 2017Solvency Statement dated 07/09/17 (1 page)
25 September 2017Statement by Directors (1 page)
25 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
9 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
22 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
18 March 2016Accounts for a small company made up to 30 September 2015 (5 pages)
3 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10,000
(3 pages)
20 May 2015Accounts for a small company made up to 30 September 2014 (5 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10,000
(3 pages)
28 May 2014Registered office address changed from C/O Resource Print Solutions Bath Lane Stanningley Road Bramley Leeds West Yorkshire LS13 3AT on 28 May 2014 (1 page)
17 March 2014Accounts for a small company made up to 30 September 2013 (5 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
21 May 2013Satisfaction of charge 2 in full (2 pages)
19 March 2013Accounts for a small company made up to 30 September 2012 (5 pages)
4 August 2012Secretary's details changed for Joanne Thompson on 1 August 2011 (1 page)
4 August 2012Director's details changed for Philip George Thompson on 1 August 2011 (2 pages)
4 August 2012Director's details changed for Philip George Thompson on 1 August 2011 (2 pages)
4 August 2012Secretary's details changed for Joanne Thompson on 1 August 2011 (1 page)
4 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
15 June 2012Accounts for a small company made up to 30 September 2011 (5 pages)
18 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
20 May 2011Accounts for a small company made up to 30 September 2010 (5 pages)
2 March 2011Termination of appointment of Paul Green as a director (1 page)
13 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Paul Green on 14 July 2010 (2 pages)
10 September 2010Director's details changed for Philip George Thompson on 14 July 2010 (2 pages)
22 February 2010Accounts for a small company made up to 30 September 2009 (5 pages)
1 September 2009Return made up to 14/07/09; full list of members (3 pages)
23 April 2009Accounts for a small company made up to 30 September 2008 (5 pages)
16 July 2008Accounts for a small company made up to 30 September 2007 (5 pages)
14 July 2008Return made up to 14/07/08; full list of members (3 pages)
10 September 2007Return made up to 14/07/07; full list of members (2 pages)
4 July 2007Accounts for a small company made up to 30 September 2006 (5 pages)
30 August 2006Return made up to 14/07/06; full list of members (2 pages)
23 August 2006Registered office changed on 23/08/06 from: bath lane stanningley road bramley leeds LS13 3AT (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006New secretary appointed (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
2 February 2006Accounts for a small company made up to 30 September 2005 (5 pages)
25 January 2006Company name changed resource print solutions LIMITED\certificate issued on 25/01/06 (2 pages)
20 July 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 June 2005Accounts for a small company made up to 30 September 2004 (5 pages)
20 July 2004Return made up to 14/07/04; full list of members (8 pages)
30 January 2004Accounts for a small company made up to 30 September 2003 (5 pages)
20 August 2003Company name changed hopemanor LIMITED\certificate issued on 20/08/03 (2 pages)
9 July 2003Return made up to 14/07/03; full list of members (8 pages)
28 March 2003Accounts for a small company made up to 30 September 2002 (5 pages)
11 July 2002Return made up to 14/07/02; full list of members
  • 363(287) ‐ Registered office changed on 11/07/02
(8 pages)
5 April 2002Accounts for a small company made up to 30 September 2001 (6 pages)
17 July 2001Return made up to 14/07/01; full list of members (7 pages)
9 May 2001Registered office changed on 09/05/01 from: 10 infirmary street leeds west yorkshire LS1 2TP (1 page)
2 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
19 July 2000Return made up to 14/07/00; full list of members (7 pages)
9 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
22 July 1999Return made up to 14/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 March 1999Auditor's resignation (1 page)
29 December 1998Accounts for a small company made up to 30 September 1998 (7 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
20 May 1998New director appointed (2 pages)
19 August 1997Secretary's particulars changed;director's particulars changed (1 page)
19 August 1997Director's particulars changed (1 page)
15 August 1997Director resigned (1 page)
30 July 1997Return made up to 14/07/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
22 November 1996Declaration of satisfaction of mortgage/charge (1 page)
15 October 1996Director resigned (1 page)
15 October 1996Director resigned (1 page)
15 October 1996Declaration of assistance for shares acquisition (8 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996Secretary resigned (1 page)
15 October 1996Director resigned (1 page)
15 October 1996New secretary appointed;new director appointed (2 pages)
9 October 1996Declaration of assistance for shares acquisition (8 pages)
9 October 1996Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
2 October 1996Particulars of mortgage/charge (4 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
18 July 1996Return made up to 14/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/07/96
(6 pages)
9 January 1996New director appointed (2 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (10 pages)