About

Registered Number: 04262404
Date of Incorporation: 31/07/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (7 years and 4 months ago)
Registered Address: 2nd Floor Hanover House 30 Charlotte Street, Manchester, M1 4EX

 

Having been setup in 2001, Hopelark Ltd have registered office in Manchester, it's status at Companies House is "Dissolved". The business has 3 directors listed at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KERR, Carl 31 August 2001 - 1
Secretary Name Appointed Resigned Total Appointments
KERR, Moya Olivia 01 August 2008 - 1
KERR, Janet 31 August 2001 01 August 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS01 - Striking off application by a company 20 October 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 06 August 2010
AA - Annual Accounts 09 December 2009
287 - Change in situation or address of Registered Office 30 September 2009
363a - Annual Return 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
287 - Change in situation or address of Registered Office 20 February 2009
AA - Annual Accounts 27 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
363a - Annual Return 08 August 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 08 August 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 09 August 2006
AA - Annual Accounts 26 October 2005
363a - Annual Return 17 August 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 12 August 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 23 August 2003
AA - Annual Accounts 09 March 2003
363s - Annual Return 13 August 2002
RESOLUTIONS - N/A 12 September 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2001
288b - Notice of resignation of directors or secretaries 22 August 2001
288b - Notice of resignation of directors or secretaries 22 August 2001
287 - Change in situation or address of Registered Office 22 August 2001
NEWINC - New incorporation documents 31 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.