Company NameWOPA Limited
Company StatusDissolved
Company Number05108552
CategoryPrivate Limited Company
Incorporation Date21 April 2004(19 years, 11 months ago)
Dissolution Date7 August 2018 (5 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Andrew Timothy Hammonds
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Wentworth Meadows
Penistone
S36 6SW
Secretary NameMrs Debra Hammonds
NationalityBritish
StatusClosed
Appointed18 September 2005(1 year, 5 months after company formation)
Appointment Duration12 years, 10 months (closed 07 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Wentworth Meadows
Penistone
S36 6SW
Director NameGerard Damien Mirshi Fitton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(same day as company formation)
RoleConsultant
Correspondence AddressMead St. Mary
North Drive Bramhope
Leeds
West Yorkshire
LS16 9DF
Secretary NameGerard Damien Mirski-Fitton
NationalityBritish
StatusResigned
Appointed21 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMead St Mary North Drive
Bramhope
Leeds
West Yorkshire
LS16 9DF

Location

Registered Address22 Wentworth Meadows
Penistone
S36 6SW
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishPenistone
WardPenistone West
Built Up AreaPenistone

Shareholders

75 at £1Andrew Timothy Hammonds
75.00%
Ordinary
25 at £1Debra Hammonds
25.00%
Ordinary

Financials

Year2014
Net Worth£129
Current Liabilities£22,076

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
11 May 2018Application to strike the company off the register (3 pages)
20 September 2017Micro company accounts made up to 30 April 2017 (2 pages)
20 September 2017Micro company accounts made up to 30 April 2017 (2 pages)
28 June 2017Notification of Debra Hammonds as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Timothy Hammonds as a person with significant control on 1 July 2016 (2 pages)
28 June 2017Notification of Debra Hammonds as a person with significant control on 1 July 2016 (2 pages)
28 June 2017Notification of Debra Hammonds as a person with significant control on 1 July 2016 (2 pages)
28 June 2017Notification of Timothy Hammonds as a person with significant control on 1 July 2016 (2 pages)
28 June 2017Notification of Timothy Hammonds as a person with significant control on 28 June 2017 (2 pages)
27 June 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
27 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
27 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
3 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
3 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
26 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
26 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
1 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
1 May 2015Secretary's details changed for Debra Hammonds on 1 May 2015 (1 page)
1 May 2015Secretary's details changed for Debra Hammonds on 1 May 2015 (1 page)
1 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
1 May 2015Secretary's details changed for Debra Hammonds on 1 May 2015 (1 page)
28 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
28 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
6 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
6 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
1 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
17 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
9 May 2010Director's details changed for Andrew Timothy Hammonds on 1 October 2009 (2 pages)
9 May 2010Director's details changed for Andrew Timothy Hammonds on 1 October 2009 (2 pages)
9 May 2010Director's details changed for Andrew Timothy Hammonds on 1 October 2009 (2 pages)
9 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 May 2009Return made up to 21/04/09; full list of members (3 pages)
28 May 2009Return made up to 21/04/09; full list of members (3 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
10 February 2009Return made up to 21/04/08; full list of members (3 pages)
10 February 2009Return made up to 21/04/08; full list of members (3 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
13 July 2007Return made up to 21/04/07; no change of members (6 pages)
13 July 2007Return made up to 21/04/07; no change of members (6 pages)
23 March 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
23 March 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
16 August 2006Return made up to 21/04/06; full list of members (6 pages)
16 August 2006Return made up to 21/04/06; full list of members (6 pages)
20 February 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
20 February 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
3 October 2005Secretary resigned;director resigned (1 page)
3 October 2005Secretary resigned;director resigned (1 page)
3 October 2005New secretary appointed (2 pages)
3 October 2005New secretary appointed (2 pages)
12 July 2005New director appointed (2 pages)
12 July 2005Return made up to 21/04/05; full list of members (6 pages)
12 July 2005New director appointed (2 pages)
12 July 2005Return made up to 21/04/05; full list of members (6 pages)
21 April 2004Incorporation (19 pages)
21 April 2004Incorporation (19 pages)