Company NameHippo Composites Limited
Company StatusDissolved
Company Number07021882
CategoryPrivate Limited Company
Incorporation Date17 September 2009(14 years, 7 months ago)
Dissolution Date6 July 2011 (12 years, 9 months ago)

Directors

Director NameMr Gary Williams
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitegates
Wescoe Hill Lane Weeton
Leeds
West Yorkshire
LS17 0AS
Director NameMr Keith Williams
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address118 Leeds Road
Oulton
Leeds
W Yorkshire
LS26 8JY
Director NameMrs Annette Stogden
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(same day as company formation)
RoleStatutory Administrator
Country of ResidenceUnited Kingdom
Correspondence Address6 Oakland Road
Netherton
Wakefield
West Yorkshire
WF4 4NA

Location

Registered AddressSuite 7 Milner House
Milner Way
Ossett
West Yorkshire
WF5 9JE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

6 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2011Final Gazette dissolved following liquidation (1 page)
6 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
6 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
16 February 2011Liquidators' statement of receipts and payments to 14 February 2011 (8 pages)
16 February 2011Liquidators statement of receipts and payments to 14 February 2011 (8 pages)
24 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 2010Appointment of a voluntary liquidator (1 page)
24 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-15
(1 page)
24 February 2010Statement of affairs with form 4.19 (5 pages)
24 February 2010Statement of affairs with form 4.19 (5 pages)
24 February 2010Appointment of a voluntary liquidator (1 page)
8 February 2010Registered office address changed from Maserati House Gelderd Road Leeds West Yorkshire LS12 1AS on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from Maserati House Gelderd Road Leeds West Yorkshire LS12 1AS on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from Maserati House Gelderd Road Leeds West Yorkshire LS12 1AS on 8 February 2010 (2 pages)
30 September 2009Director appointed gary williams (2 pages)
30 September 2009Location of register of members (1 page)
30 September 2009Ad 17/09/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
30 September 2009Director appointed keith williams (2 pages)
30 September 2009Appointment terminated director annette stogden (1 page)
30 September 2009Appointment Terminated Director annette stogden (1 page)
30 September 2009Ad 17/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
30 September 2009Location of register of members (1 page)
30 September 2009Director appointed keith williams (2 pages)
30 September 2009Director appointed gary williams (2 pages)
17 September 2009Incorporation (20 pages)
17 September 2009Incorporation (20 pages)