About

Registered Number: 00635524
Date of Incorporation: 21/08/1959 (65 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (9 years and 2 months ago)
Registered Address: Xl Refrigerators Ltd, Kent Road, Pudsey, West Yorkshire, LS28 9LS

 

Founded in 1959, Hopkins X L Holdings Ltd have registered office in Pudsey, it's status is listed as "Dissolved". There is only one director listed for this company at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPKINS, Alice N/A - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 20 October 2015
DS01 - Striking off application by a company 07 October 2015
SH06 - Notice of cancellation of shares 23 September 2015
SH03 - Return of purchase of own shares 22 June 2015
RESOLUTIONS - N/A 16 June 2015
TM02 - Termination of appointment of secretary 02 June 2015
TM01 - Termination of appointment of director 02 June 2015
TM01 - Termination of appointment of director 28 May 2015
AA01 - Change of accounting reference date 15 May 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 29 May 2014
AP01 - Appointment of director 17 January 2014
AR01 - Annual Return 04 October 2013
AD01 - Change of registered office address 04 October 2013
AD01 - Change of registered office address 04 October 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 04 November 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 04 December 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 14 November 2007
353 - Register of members 14 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 November 2007
287 - Change in situation or address of Registered Office 14 November 2007
363s - Annual Return 13 October 2006
AA - Annual Accounts 12 October 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 11 November 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 12 October 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 20 October 2003
AA - Annual Accounts 19 November 2002
363s - Annual Return 09 October 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 11 October 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 06 October 2000
RESOLUTIONS - N/A 11 July 2000
RESOLUTIONS - N/A 11 July 2000
AA - Annual Accounts 27 June 2000
288b - Notice of resignation of directors or secretaries 12 October 1999
363s - Annual Return 12 October 1999
AA - Annual Accounts 23 October 1998
363s - Annual Return 29 September 1998
363s - Annual Return 12 October 1997
AA - Annual Accounts 06 October 1997
AA - Annual Accounts 20 December 1996
363s - Annual Return 18 October 1996
363s - Annual Return 04 October 1995
AA - Annual Accounts 03 October 1995
288 - N/A 26 September 1995
288 - N/A 26 September 1995
AA - Annual Accounts 23 May 1995
363s - Annual Return 30 September 1994
AA - Annual Accounts 05 April 1994
363s - Annual Return 22 November 1993
288 - N/A 18 November 1993
AA - Annual Accounts 18 January 1993
363s - Annual Return 28 October 1992
288 - N/A 28 October 1992
AA - Annual Accounts 12 February 1992
363a - Annual Return 30 October 1991
AA - Annual Accounts 06 September 1991
363a - Annual Return 14 November 1990
AA - Annual Accounts 11 September 1990
363 - Annual Return 05 September 1990
AA - Annual Accounts 24 October 1989
RESOLUTIONS - N/A 08 June 1989
RESOLUTIONS - N/A 08 June 1989
RESOLUTIONS - N/A 08 June 1989
123 - Notice of increase in nominal capital 08 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 1989
363 - Annual Return 04 May 1989
288 - N/A 15 February 1989
288 - N/A 29 September 1988
CERTNM - Change of name certificate 30 August 1988
AA - Annual Accounts 22 July 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 June 1988
363 - Annual Return 01 March 1988
AA - Annual Accounts 09 July 1987
363 - Annual Return 12 February 1987
AA - Annual Accounts 12 June 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.