About

Registered Number: 04346642
Date of Incorporation: 03/01/2002 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2018 (5 years and 11 months ago)
Registered Address: The Lodge Broomfield Park, Westcott, Dorking, Surrey, RH4 3QQ

 

Hopper & Taylor Ltd was registered on 03 January 2002 and are based in Dorking in Surrey, it's status is listed as "Dissolved". We don't currently know the number of employees at the organisation. The companies directors are Hopper, Melissa Jayne, Taylor, Kim, Davey, John Michael, Perry, James Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPPER, Melissa Jayne 05 January 2016 - 1
TAYLOR, Kim 05 January 2016 - 1
PERRY, James Robert 03 January 2002 05 April 2015 1
Secretary Name Appointed Resigned Total Appointments
DAVEY, John Michael 03 January 2002 27 January 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 08 May 2018
DS01 - Striking off application by a company 26 April 2018
CS01 - N/A 12 January 2018
CH01 - Change of particulars for director 11 January 2018
PSC04 - N/A 11 January 2018
CH01 - Change of particulars for director 11 January 2018
PSC04 - N/A 10 January 2018
CH01 - Change of particulars for director 10 January 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 03 March 2017
AA - Annual Accounts 12 July 2016
AA01 - Change of accounting reference date 12 July 2016
CERTNM - Change of name certificate 22 April 2016
CONNOT - N/A 22 April 2016
AR01 - Annual Return 04 February 2016
SH01 - Return of Allotment of shares 01 February 2016
AA - Annual Accounts 28 January 2016
TM02 - Termination of appointment of secretary 27 January 2016
TM01 - Termination of appointment of director 22 January 2016
AP01 - Appointment of director 22 January 2016
AP01 - Appointment of director 22 January 2016
AR01 - Annual Return 09 February 2015
AD01 - Change of registered office address 15 January 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 25 October 2013
DISS40 - Notice of striking-off action discontinued 22 May 2013
AR01 - Annual Return 21 May 2013
CH01 - Change of particulars for director 21 May 2013
CH03 - Change of particulars for secretary 21 May 2013
AD01 - Change of registered office address 21 May 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 31 October 2008
363s - Annual Return 15 February 2008
AA - Annual Accounts 18 January 2008
363s - Annual Return 20 January 2007
AA - Annual Accounts 14 November 2006
363s - Annual Return 31 January 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 23 July 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 07 September 2003
363s - Annual Return 30 January 2003
288c - Notice of change of directors or secretaries or in their particulars 13 May 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
287 - Change in situation or address of Registered Office 04 April 2002
CERTNM - Change of name certificate 20 March 2002
NEWINC - New incorporation documents 03 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.