Company NameHopewood Management Limited
Company StatusDissolved
Company Number03995680
CategoryPrivate Limited Company
Incorporation Date17 May 2000(23 years, 11 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJean Meldrum
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2000(3 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (closed 13 October 2009)
RoleCompany Director
Correspondence AddressFlat 4 Les Carrieres
Chemin Des Maltieres, Grouville
Jersey
Channel Islands
JE3 9EB
Director NameStuart Meldrum
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2000(3 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (closed 13 October 2009)
RoleCompany Director
Correspondence AddressFlat 4 Les Carrieres
Chemin Des Maltieres, Grouville
Jersey
Channel Islands
JE3 9EB
Secretary NameStuart Meldrum
NationalityBritish
StatusClosed
Appointed29 August 2000(3 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (closed 13 October 2009)
RoleCompany Director
Correspondence AddressFlat 4 Les Carrieres
Chemin Des Maltieres, Grouville
Jersey
Channel Islands
JE3 9EB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSpringbank House
20 Spring Road, St. Osyth
Clacton On Sea
Essex
CO16 8RP
RegionEast of England
ConstituencyClacton
CountyEssex
ParishSt. Osyth
WardSt Osyth and Point Clear
Built Up AreaSt Osyth

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2008Return made up to 17/05/08; full list of members (4 pages)
17 July 2007Return made up to 17/05/07; full list of members (3 pages)
10 July 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
21 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
11 July 2006Return made up to 17/05/06; full list of members (3 pages)
25 January 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
21 June 2005Return made up to 17/05/05; full list of members (8 pages)
16 March 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
2 June 2004Return made up to 17/05/04; full list of members (8 pages)
5 January 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
19 August 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 March 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
24 May 2002Return made up to 17/05/02; full list of members (7 pages)
9 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
3 July 2001Return made up to 17/05/01; full list of members (6 pages)
14 September 2000Director resigned (1 page)
14 September 2000Secretary resigned (1 page)
14 September 2000New director appointed (2 pages)
14 September 2000New secretary appointed (2 pages)
14 September 2000New director appointed (2 pages)
1 September 2000Registered office changed on 01/09/00 from: 788-790 finchley road london NW11 7TJ (1 page)
17 May 2000Incorporation (18 pages)