Company NameHookstone Limited
Company StatusDissolved
Company Number02998293
CategoryPrivate Limited Company
Incorporation Date6 December 1994(29 years, 5 months ago)
Dissolution Date24 October 2000 (23 years, 6 months ago)
Previous NameLargepride Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Tattersall
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1994(2 weeks, 2 days after company formation)
Appointment Duration5 years, 10 months (closed 24 October 2000)
RoleGames Designer
Country of ResidenceEngland
Correspondence Address15 Harlow Avenue
Harrogate
North Yorkshire
HG2 0AS
Secretary NameTracy Dorothy Margaret Tattersall
NationalityBritish
StatusClosed
Appointed22 December 1994(2 weeks, 2 days after company formation)
Appointment Duration5 years, 10 months (closed 24 October 2000)
RoleOffice Administrator
Correspondence Address15 Harlow Avenue
Harrogate
North Yorkshire
HG2 0AS
Director NameMr Jason Peter McGann
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(2 weeks, 2 days after company formation)
Appointment Duration3 years, 8 months (resigned 28 August 1998)
RoleGames Designer
Correspondence AddressFlat 3 28b Far Town
Pudsey
West Yorkshire
LS28 8LP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 December 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 December 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Acorn Business Park
Grove Park Court
Harrogate
HG1 4DP
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

4 July 2000First Gazette notice for voluntary strike-off (1 page)
4 January 2000Voluntary strike-off action has been suspended (1 page)
13 July 1999Voluntary strike-off action has been suspended (1 page)
2 March 1999Voluntary strike-off action has been suspended (1 page)
19 January 1999Application for striking-off (1 page)
23 September 1998Director resigned (1 page)
19 December 1997Return made up to 06/12/97; no change of members (6 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
28 November 1996Return made up to 06/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
15 December 1995Return made up to 06/12/95; full list of members (8 pages)
17 May 1995Memorandum and Articles of Association (22 pages)
3 May 1995Company name changed largepride LIMITED\certificate issued on 04/05/95 (4 pages)
27 April 1995Registered office changed on 27/04/95 from: 68 park house green harrogate HG1 3HW (1 page)
7 March 1995Accounting reference date notified as 31/12 (1 page)