About

Registered Number: 03573326
Date of Incorporation: 01/06/1998 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2019 (4 years and 8 months ago)
Registered Address: 10 Newbridge Road, Ambergate, Belper, Derbyshire, DE56 2GR,

 

Established in 1998, Hopper Ltd have registered office in Derbyshire, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Hopkin, Andrew William, Hopkin, Hilary Mary for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPKIN, Hilary Mary 01 June 1998 - 1
Secretary Name Appointed Resigned Total Appointments
HOPKIN, Andrew William 01 June 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 July 2019
DS01 - Striking off application by a company 09 July 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 12 June 2017
CH01 - Change of particulars for director 08 June 2017
CH03 - Change of particulars for secretary 08 June 2017
AD01 - Change of registered office address 08 June 2017
AA - Annual Accounts 17 February 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 12 June 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 08 July 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 23 July 2007
AA - Annual Accounts 19 January 2007
363a - Annual Return 18 July 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 08 June 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 25 July 2003
AA - Annual Accounts 14 March 2003
363s - Annual Return 16 July 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 31 May 2001
AA - Annual Accounts 04 January 2001
363s - Annual Return 24 July 2000
363s - Annual Return 12 July 1999
AA - Annual Accounts 05 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1999
225 - Change of Accounting Reference Date 01 July 1999
287 - Change in situation or address of Registered Office 17 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
288b - Notice of resignation of directors or secretaries 03 June 1998
288b - Notice of resignation of directors or secretaries 03 June 1998
NEWINC - New incorporation documents 01 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.