Company NameHoofers Limited
Company StatusDissolved
Company Number05792061
CategoryPrivate Limited Company
Incorporation Date24 April 2006(17 years, 11 months ago)
Dissolution Date17 December 2013 (10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Graham Emmett
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGables End
The Crescent Hartford
Northwich
Cheshire
CW8 1QS
Director NameMr Matthew John Franklin Waterhouse
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressNorth View
Calveley
Tarporley
Cheshire
CW6 9JN
Secretary NameMr Graham Emmett
NationalityBritish
StatusClosed
Appointed24 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGables End
The Crescent Hartford
Northwich
Cheshire
CW8 1QS
Director NameMark Simon Crank
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(same day as company formation)
RoleManager
Correspondence AddressGrove Farm
Alpraham
Cheshire
CW6 9JN
Director NameHelen Waterhouse
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(same day as company formation)
RoleManager
Correspondence AddressNorth View
Calverley
Tarporley
Cheshire
CW6 9JN
Director NameClaire Louise West
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(same day as company formation)
RoleManager
Correspondence Address43 High Street
Tarvin
Chester
CH3 8EE
Wales

Location

Registered Address27 Canadian Avenue, Hoole
Chester
Cheshire
CH2 3HQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHoole
Built Up AreaChester

Shareholders

10 at 1C L West
20.00%
Ordinary
10 at 1G Emmett
20.00%
Ordinary
10 at 1H Waterhouse
20.00%
Ordinary
10 at 1M S Crank
20.00%
Ordinary
10 at 1M Waterhouse
20.00%
Ordinary

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
5 July 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2010Director's details changed for Matthew John Franklin Waterhouse on 24 April 2010 (2 pages)
26 April 2010Annual return made up to 24 April 2010 with a full list of shareholders
Statement of capital on 2010-04-26
  • GBP 50
(6 pages)
26 April 2010Annual return made up to 24 April 2010 with a full list of shareholders
Statement of capital on 2010-04-26
  • GBP 50
(6 pages)
26 April 2010Director's details changed for Matthew John Franklin Waterhouse on 24 April 2010 (2 pages)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
7 May 2009Return made up to 24/04/09; full list of members (4 pages)
7 May 2009Return made up to 24/04/09; full list of members (4 pages)
4 March 2009Accounts made up to 30 April 2008 (2 pages)
4 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
3 September 2008Appointment Terminated Director helen waterhouse (1 page)
3 September 2008Appointment terminated director mark crank (1 page)
3 September 2008Appointment Terminated Director claire west (1 page)
3 September 2008Appointment Terminated Director mark crank (1 page)
3 September 2008Appointment terminated director helen waterhouse (1 page)
3 September 2008Appointment terminated director claire west (1 page)
2 September 2008Return made up to 24/04/08; full list of members (10 pages)
2 September 2008Return made up to 24/04/08; full list of members (10 pages)
15 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
23 May 2007Return made up to 24/04/07; full list of members (8 pages)
23 May 2007Return made up to 24/04/07; full list of members (8 pages)
24 April 2006Incorporation (32 pages)
24 April 2006Incorporation (32 pages)