Company NameHAPO Computers Limited
Company StatusDissolved
Company Number03398687
CategoryPrivate Limited Company
Incorporation Date4 July 1997(26 years, 9 months ago)
Dissolution Date26 August 2014 (9 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Paul Knight
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1997(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Chater Drive
Nantwich
Cheshire
CW5 7GH
Secretary NameHilary McKenna
NationalityBritish
StatusClosed
Appointed04 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address19 Chater Drive
Nantwich
Cheshire
CW5 7GH
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed04 July 1997(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Contact

Websitewww.hapo.co.uk
Email address[email protected]

Location

Registered Address19 Chater Drive
Nantwich
Cheshire
CW5 7GH
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishStapeley
WardNantwich South and Stapeley
Built Up AreaNantwich

Shareholders

51 at £1Paul Michael Knight
51.00%
Ordinary
49 at £1Hilary Ann Mckenna
49.00%
Ordinary

Financials

Year2014
Net Worth£188
Cash£17,097
Current Liabilities£22,698

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
30 April 2014Application to strike the company off the register (3 pages)
5 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(4 pages)
5 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(4 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
1 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 September 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
11 August 2010Director's details changed for Paul Knight on 4 July 2010 (2 pages)
11 August 2010Director's details changed for Paul Knight on 4 July 2010 (2 pages)
11 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
5 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
9 September 2009Return made up to 04/07/09; full list of members (3 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 November 2008Return made up to 04/07/08; full list of members (3 pages)
16 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 August 2007Return made up to 04/07/07; no change of members (6 pages)
25 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
18 August 2006Return made up to 04/07/06; full list of members (6 pages)
24 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
19 August 2005Return made up to 04/07/05; full list of members (6 pages)
11 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
21 January 2005Director's particulars changed (1 page)
21 January 2005Secretary's particulars changed (1 page)
21 January 2005Registered office changed on 21/01/05 from: 20 claughton firs oxton birkenhead merseyside CH43 5TQ (1 page)
28 July 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
29 August 2003Return made up to 04/07/03; full list of members (6 pages)
22 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
22 July 2002Return made up to 04/07/02; full list of members (6 pages)
23 May 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
18 July 2001Return made up to 04/07/01; full list of members (6 pages)
18 May 2001Full accounts made up to 31 July 2000 (9 pages)
18 August 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2000Full accounts made up to 31 July 1999 (8 pages)
4 August 1999Return made up to 04/07/99; no change of members
  • 363(287) ‐ Registered office changed on 04/08/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 April 1999Full accounts made up to 31 July 1998 (7 pages)
10 August 1998Return made up to 04/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/08/98
(6 pages)
10 August 1998Director resigned (1 page)
14 April 1998Ad 28/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 July 1997Incorporation (13 pages)