Company NameS G Hopkins (UK) Ltd
Company StatusDissolved
Company Number05335839
CategoryPrivate Limited Company
Incorporation Date18 January 2005(19 years, 3 months ago)
Dissolution Date28 August 2012 (11 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Stuart Griffiths Hopkins
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2005(2 months after company formation)
Appointment Duration7 years, 5 months (closed 28 August 2012)
RoleNewspaper Delivery
Country of ResidenceUnited Kingdom
Correspondence Address8 Mereside Avenue
Congleton
Cheshire
CW12 4JZ
Secretary NameMrs Lisa Jane Reeves
NationalityEnglish
StatusResigned
Appointed22 March 2005(2 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 October 2008)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address17 Highcroft Avenue
Congleton
Cheshire
CW12 3ES
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSt Mary's House Crewe Road
Alsager
Stoke On Trent
ST7 2EW
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishAlsager
WardAlsager
Built Up AreaAlsager
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth-£137,714
Current Liabilities£238,563

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
13 February 2012Amended accounts made up to 31 January 2011 (6 pages)
13 February 2012Amended total exemption small company accounts made up to 31 January 2011 (6 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 1
(3 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 1
(3 pages)
3 August 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
3 August 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
6 April 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
7 August 2009Registered office changed on 07/08/2009 from 19-21 crewe road alsager stoke on trent ST7 2EP (1 page)
7 August 2009Registered office changed on 07/08/2009 from 19-21 crewe road alsager stoke on trent ST7 2EP (1 page)
8 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
8 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
24 April 2009Registered office changed on 24/04/2009 from 8 mereside avenue congleton cheshire CW12 4JZ (1 page)
24 April 2009Registered office changed on 24/04/2009 from 8 mereside avenue congleton cheshire CW12 4JZ (1 page)
28 March 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
28 March 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
14 March 2009Compulsory strike-off action has been discontinued (1 page)
14 March 2009Compulsory strike-off action has been discontinued (1 page)
13 March 2009Return made up to 18/01/09; full list of members (3 pages)
13 March 2009Return made up to 18/01/09; full list of members (3 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
23 October 2008Appointment Terminated Secretary lisa reeves (1 page)
23 October 2008Appointment terminated secretary lisa reeves (1 page)
28 January 2008Return made up to 18/01/08; full list of members (2 pages)
28 January 2008Return made up to 18/01/08; full list of members (2 pages)
25 September 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
25 September 2007Accounts made up to 31 January 2007 (2 pages)
27 March 2007Return made up to 18/01/07; full list of members (2 pages)
27 March 2007Return made up to 18/01/07; full list of members (2 pages)
28 December 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
28 December 2006Accounts made up to 31 January 2006 (2 pages)
24 May 2006Return made up to 18/01/06; full list of members (2 pages)
24 May 2006Return made up to 18/01/06; full list of members (2 pages)
30 March 2005New secretary appointed (2 pages)
30 March 2005Registered office changed on 30/03/05 from: c/o jacob and co LTD, 94 mill st congleton cheshire CW12 1AG (1 page)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005Registered office changed on 30/03/05 from: c/o jacob and co LTD, 94 mill st congleton cheshire CW12 1AG (1 page)
30 March 2005New secretary appointed (2 pages)
20 January 2005Director resigned (1 page)
20 January 2005Director resigned (1 page)
20 January 2005Secretary resigned (1 page)
20 January 2005Secretary resigned (1 page)
18 January 2005Incorporation (9 pages)
18 January 2005Incorporation (9 pages)