About

Registered Number: 04862965
Date of Incorporation: 11/08/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2019 (4 years and 6 months ago)
Registered Address: Meriden House, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB

 

The Hope Cove Ltd was registered on 11 August 2003 with its registered office in West Midlands, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. There are 2 directors listed as Stevens, Russell Warren, Brinton, James Nicholas for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STEVENS, Russell Warren 18 June 2014 - 1
BRINTON, James Nicholas 07 April 2011 17 June 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 October 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 22 August 2018
PSC04 - N/A 12 June 2018
CH03 - Change of particulars for secretary 12 June 2018
CH01 - Change of particulars for director 12 June 2018
AA01 - Change of accounting reference date 30 May 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 13 August 2014
TM01 - Termination of appointment of director 13 August 2014
AP03 - Appointment of secretary 13 August 2014
TM02 - Termination of appointment of secretary 13 August 2014
AP01 - Appointment of director 13 August 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 05 July 2011
AP03 - Appointment of secretary 07 April 2011
TM01 - Termination of appointment of director 07 April 2011
TM02 - Termination of appointment of secretary 07 April 2011
AP01 - Appointment of director 22 March 2011
AR01 - Annual Return 18 August 2010
AA - Annual Accounts 19 May 2010
CERTNM - Change of name certificate 02 March 2010
CONNOT - N/A 02 March 2010
363a - Annual Return 14 August 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 23 September 2008
AA - Annual Accounts 13 February 2008
363s - Annual Return 28 August 2007
AA - Annual Accounts 27 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 September 2006
363s - Annual Return 08 September 2006
AA - Annual Accounts 20 April 2006
288b - Notice of resignation of directors or secretaries 07 December 2005
288a - Notice of appointment of directors or secretaries 07 December 2005
363s - Annual Return 08 September 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 25 August 2004
288a - Notice of appointment of directors or secretaries 12 September 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
288b - Notice of resignation of directors or secretaries 31 August 2003
288b - Notice of resignation of directors or secretaries 31 August 2003
NEWINC - New incorporation documents 11 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.