Company NameHopkinson Engineering Limited
Company StatusDissolved
Company Number04167778
CategoryPrivate Limited Company
Incorporation Date26 February 2001(23 years, 1 month ago)
Dissolution Date25 January 2011 (13 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameEileen Mary Hopkinson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2001(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address13 Moorside Rise
Cleckheaton
West Yorkshire
BD19 6AA
Director NameRobert Hopkinson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2001(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address13 Moorside Rise
Cleckheaton
West Yorkshire
BD19 6AA
Secretary NameEileen Mary Hopkinson
NationalityBritish
StatusClosed
Appointed26 February 2001(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address13 Moorside Rise
Cleckheaton
West Yorkshire
BD19 6AA
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed26 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed26 February 2001(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressQuarry Road
Westgate
Cleckheaton
West Yorkshire
BD19 5HP
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010Application to strike the company off the register (4 pages)
5 October 2010Application to strike the company off the register (4 pages)
16 March 2010Annual return made up to 26 February 2010 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 2
(5 pages)
16 March 2010Director's details changed for Eileen Mary Hopkinson on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 26 February 2010 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 2
(5 pages)
16 March 2010Director's details changed for Eileen Mary Hopkinson on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Robert Hopkinson on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Robert Hopkinson on 16 March 2010 (2 pages)
21 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 September 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
23 September 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
9 April 2009Return made up to 26/02/09; full list of members (4 pages)
9 April 2009Return made up to 26/02/09; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 March 2008Return made up to 26/02/08; full list of members (4 pages)
19 March 2008Return made up to 26/02/08; full list of members (4 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 March 2007Return made up to 26/02/07; full list of members (7 pages)
31 March 2007Return made up to 26/02/07; full list of members (7 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 March 2006Return made up to 26/02/06; full list of members (7 pages)
10 March 2006Return made up to 26/02/06; full list of members (7 pages)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 March 2005Return made up to 26/02/05; full list of members (7 pages)
18 March 2005Return made up to 26/02/05; full list of members (7 pages)
12 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 March 2004Return made up to 26/02/04; full list of members (7 pages)
5 March 2004Return made up to 26/02/04; full list of members (7 pages)
24 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 March 2003Return made up to 26/02/03; full list of members (7 pages)
7 March 2003Return made up to 26/02/03; full list of members (7 pages)
6 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 March 2002Return made up to 26/02/02; full list of members (6 pages)
13 March 2002Return made up to 26/02/02; full list of members (6 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
26 March 2001Ad 14/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
26 March 2001Ad 14/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
12 March 2001Director resigned (1 page)
12 March 2001New director appointed (2 pages)
12 March 2001New secretary appointed;new director appointed (2 pages)
12 March 2001Registered office changed on 12/03/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
12 March 2001Secretary resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001Secretary resigned (1 page)
12 March 2001New director appointed (2 pages)
12 March 2001Registered office changed on 12/03/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
12 March 2001New secretary appointed;new director appointed (2 pages)
26 February 2001Incorporation (16 pages)