Company NameHobby Products Group Limited
Company StatusDissolved
Company Number02911035
CategoryPrivate Limited Company
Incorporation Date22 March 1994(30 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameChristopher Robert Guest
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2005(11 years, 8 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Correspondence AddressThe Manor House
Thorpe By Water
Uppingham
Leicestershire
LE15 9JQ
Director NameMr Len Kalkun
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2005(11 years, 8 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorncroft
6 Glynsill Lane
Leicester
Leicestershire
LE7 7AG
Secretary NameMr Len Kalkun
NationalityBritish
StatusCurrent
Appointed06 December 2005(11 years, 8 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorncroft
6 Glynsill Lane
Leicester
Leicestershire
LE7 7AG
Director NamePeter David Johns
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2005(11 years, 9 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Correspondence Address2 Denmark Close
Corby
Northamptonshire
NN18 9EH
Director NameColin Summerbell
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2005(11 years, 9 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Church Lane
Greetham Oakham
Rutland
LE15 7NF
Director NameMr Jonathan David James Downey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(3 weeks, 1 day after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 September 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address35 Stamford Road
London
N1 4JP
Director NameAlistair Francis Bird
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(3 weeks, 1 day after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 September 1994)
RoleSolicitor
Correspondence Address83 St Marks Road
London
W10 6JT
Secretary NameMr Jonathan David James Downey
NationalityBritish
StatusResigned
Appointed14 April 1994(3 weeks, 1 day after company formation)
Appointment DurationResigned same day (resigned 14 April 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address35 Stamford Road
London
N1 4JP
Director NameAlbert Jude Manifold
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed26 September 1994(6 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 1998)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressSpynans House
Kiltegan
County Wicklow
Ireland
Director NameMr Vivian Francis McGuire
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed26 September 1994(6 months, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 16 June 2003)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressMount Crescent
Bellevue Hill
Delgany
County Wicklow
Ireland
Director NameEamon Joseph Allen
Date of BirthOctober 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed26 September 1994(6 months, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 16 June 2003)
RoleCompany Director
Correspondence AddressGrenagh
Avoca Avenue
Blackrock
County Dublin
Ireland
Secretary NameRoisin Hanna
NationalityBritish
StatusResigned
Appointed26 September 1994(6 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 15 November 1999)
RoleAdminstrator/Company Secretary
Correspondence Address180 Holywell
Upper Kilmacud Road
Dublin 14
Dublin
Ireland
Secretary NameSimon Marsh
NationalityBritish
StatusResigned
Appointed15 November 1999(5 years, 7 months after company formation)
Appointment Duration6 years (resigned 06 December 2005)
RoleCompany Director
Correspondence Address20a Richmond Road
Wolverhampton
West Midlands
WV3 9HY
Director NameMr Arnold Joshua Kosky
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(9 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 06 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Marlowe House
Portsmouth Road
Kingston Upon Thames
Surrey
KT1 2NY
Director NameSimon Marsh
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(9 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 December 2005)
RoleCompany Director
Correspondence Address20a Richmond Road
Wolverhampton
West Midlands
WV3 9HY
Director NameMr Stephen John William Lord
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(9 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 December 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Southernhay Road
Leicester
Leicestershire
LE2 3TP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Grant Thorton Uk Llp
1 Whitehall Riverside
Whitehall Road Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1,643,803
Current Liabilities£7,598,438

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 November 2007Dissolved (1 page)
31 August 2007Notice of move from Administration to Dissolution (4 pages)
1 April 2007Administrator's progress report (3 pages)
29 January 2007Statement of affairs (5 pages)
9 November 2006Statement of administrator's proposal (13 pages)
25 September 2006Registered office changed on 25/09/06 from: marfleet hull east yorkshire HU9 5NE (1 page)
7 September 2006Appointment of an administrator (1 page)
15 May 2006Return made up to 22/03/06; full list of members (2 pages)
12 May 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
2 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005New director appointed (2 pages)
15 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 December 2005Secretary resigned;director resigned (1 page)
15 December 2005Nc inc already adjusted 06/12/05 (1 page)
15 December 2005New secretary appointed;new director appointed (2 pages)
15 December 2005Full accounts made up to 30 June 2004 (15 pages)
15 December 2005Ad 06/12/05--------- £ si 2774942@1=2774942 £ ic 5750002/8524944 (2 pages)
19 April 2005Return made up to 22/03/05; full list of members (7 pages)
31 March 2005Delivery ext'd 3 mth 30/06/04 (1 page)
27 January 2005Registered office changed on 27/01/05 from: 60-62 old london road kingston upon thames surrey KT2 6QZ (1 page)
4 August 2004Full accounts made up to 30 June 2003 (12 pages)
22 July 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
4 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
22 April 2004Return made up to 22/03/04; full list of members (7 pages)
1 March 2004Registered office changed on 01/03/04 from: marfleet hull HU9 5NE (1 page)
16 July 2003New director appointed (2 pages)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003New director appointed (2 pages)
8 May 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 April 2003Full accounts made up to 30 June 2002 (12 pages)
21 June 2002Auditor's resignation (1 page)
19 April 2002Return made up to 22/03/02; full list of members (6 pages)
11 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
10 May 2001Full accounts made up to 1 July 2000 (14 pages)
20 April 2001Return made up to 22/03/01; full list of members (6 pages)
19 March 2001Amended full group accounts made up to 4 July 1999 (23 pages)
22 February 2001Full group accounts made up to 4 July 1999 (24 pages)
3 May 2000Delivery ext'd 3 mth 30/06/99 (1 page)
22 April 2000Return made up to 22/03/00; full list of members (11 pages)
21 November 1999New secretary appointed (2 pages)
21 November 1999Secretary resigned (1 page)
3 August 1999Full group accounts made up to 27 June 1998 (21 pages)
15 July 1999Declaration of assistance for shares acquisition (7 pages)
15 July 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
15 July 1999Declaration of assistance for shares acquisition (7 pages)
8 July 1999Particulars of mortgage/charge (15 pages)
15 April 1999Return made up to 22/03/99; change of members (8 pages)
31 July 1998Full group accounts made up to 28 June 1997 (24 pages)
25 March 1998Return made up to 22/03/98; change of members (7 pages)
29 October 1997Delivery ext'd 3 mth 30/06/97 (1 page)
23 July 1997Full group accounts made up to 29 June 1996 (24 pages)
17 April 1997Delivery ext'd 3 mth 29/06/96 (1 page)
6 April 1997Return made up to 22/03/97; full list of members (7 pages)
2 April 1996Return made up to 22/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(5 pages)
20 March 1996Full group accounts made up to 1 July 1995 (23 pages)
24 April 1995Return made up to 22/03/95; full list of members (8 pages)
20 October 1994Memorandum and Articles of Association (15 pages)