Company NameHopman's Limited
Company StatusDissolved
Company Number04705935
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)
Dissolution Date11 November 2011 (12 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameGary Julian Bishop
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2003(1 week, 5 days after company formation)
Appointment Duration8 years, 7 months (closed 11 November 2011)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address31 Bailey Road
Leigh On Sea
Essex
SS9 3PJ
Secretary NameKaren Proctor
NationalityBritish
StatusClosed
Appointed02 April 2003(1 week, 5 days after company formation)
Appointment Duration8 years, 7 months (closed 11 November 2011)
RoleCompany Director
Correspondence Address107 Cambridge Avenue
Romford
Essex
RM2 6QX
Director NameMr Peter Henry Bishop
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2004(1 year after company formation)
Appointment Duration7 years, 7 months (closed 11 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Amery Gardens
Gidea Park
Romford
Essex
RM2 6RX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address2 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£202,592
Gross Profit£87,467
Net Worth-£33,062
Cash£17,096
Current Liabilities£136,170

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 November 2011Final Gazette dissolved following liquidation (1 page)
11 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2011Final Gazette dissolved following liquidation (1 page)
11 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
3 May 2011Liquidators statement of receipts and payments to 2 March 2011 (5 pages)
3 May 2011Liquidators statement of receipts and payments to 2 March 2011 (5 pages)
3 May 2011Liquidators' statement of receipts and payments to 2 March 2011 (5 pages)
3 May 2011Liquidators' statement of receipts and payments to 2 March 2011 (5 pages)
10 March 2010Statement of affairs with form 4.19 (4 pages)
10 March 2010Appointment of a voluntary liquidator (1 page)
10 March 2010Appointment of a voluntary liquidator (1 page)
10 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-03
(1 page)
10 March 2010Statement of affairs with form 4.19 (4 pages)
18 February 2010Registered office address changed from 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR on 18 February 2010 (2 pages)
18 February 2010Registered office address changed from 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR on 18 February 2010 (2 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
30 March 2009Return made up to 20/03/09; full list of members (4 pages)
30 March 2009Return made up to 20/03/09; full list of members (4 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
21 April 2008Return made up to 20/03/08; no change of members (7 pages)
21 April 2008Return made up to 20/03/08; no change of members (7 pages)
13 March 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
13 March 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
26 April 2007Return made up to 20/03/07; full list of members (8 pages)
26 April 2007Return made up to 20/03/07; full list of members (8 pages)
7 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
7 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
24 March 2006Return made up to 20/03/06; full list of members (8 pages)
24 March 2006Return made up to 20/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
3 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
16 June 2005Particulars of mortgage/charge (7 pages)
16 June 2005Particulars of mortgage/charge (7 pages)
30 March 2005Return made up to 20/03/05; full list of members (8 pages)
30 March 2005Return made up to 20/03/05; full list of members (8 pages)
17 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
17 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
15 December 2004Ad 21/03/04--------- £ si 97@1=97 £ ic 121/218 (2 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
15 December 2004Ad 21/03/04--------- £ si 97@1=97 £ ic 121/218 (2 pages)
17 September 2004Registered office changed on 17/09/04 from: 44 kinfauns road goodmayes ilford essex IG3 9QL (1 page)
17 September 2004Registered office changed on 17/09/04 from: 44 kinfauns road goodmayes ilford essex IG3 9QL (1 page)
25 May 2004Return made up to 20/03/04; full list of members (6 pages)
25 May 2004Return made up to 20/03/04; full list of members (6 pages)
8 January 2004Ad 23/12/03--------- £ si 120@1=120 £ ic 100/220 (2 pages)
8 January 2004Ad 23/12/03--------- £ si 120@1=120 £ ic 100/220 (2 pages)
7 June 2003Director's particulars changed (1 page)
7 June 2003Director's particulars changed (1 page)
9 April 2003New secretary appointed (2 pages)
9 April 2003Registered office changed on 09/04/03 from: 44 kinfauns road ilford essex IG3 9QL (1 page)
9 April 2003Registered office changed on 09/04/03 from: 44 kinfauns road ilford essex IG3 9QL (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003Ad 20/03/03-02/04/03 £ si 99@1=99 £ ic 1/100 (2 pages)
9 April 2003Ad 20/03/03-02/04/03 £ si 99@1=99 £ ic 1/100 (2 pages)
9 April 2003New director appointed (2 pages)
25 March 2003Secretary resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003Director resigned (1 page)
20 March 2003Incorporation (9 pages)
20 March 2003Incorporation (9 pages)