Company NameHopol, Limited
Company StatusDissolved
Company NumberSC007885
CategoryPrivate Limited Company
Incorporation Date10 May 1911(112 years, 11 months ago)
Dissolution Date4 July 2014 (9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Michael Richard Ernest Hovey
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1989(77 years, 10 months after company formation)
Appointment Duration25 years, 4 months (closed 04 July 2014)
RoleEngineer
Country of ResidenceWales
Correspondence AddressPenbedw
Bron Y Llan Road, Llysfaen
Colwyn Bay
LL29 8TP
Wales
Secretary NameMr Michael Richard Ernest Hovey
NationalityBritish
StatusClosed
Appointed23 February 1989(77 years, 10 months after company formation)
Appointment Duration25 years, 4 months (closed 04 July 2014)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPenbedw
Bron Y Llan Road, Llysfaen
Colwyn Bay
LL29 8TP
Wales
Director NameMr Richard Graham Hovey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1997(86 years after company formation)
Appointment Duration17 years, 2 months (closed 04 July 2014)
RoleComputer Systems
Country of ResidenceUnited Kingdom
Correspondence AddressMagrathea 5 Mulcaster Court
Haslington
Crewe
Cheshire
CW1 5WF
Director NameMr Charles Graham Hovey
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1989(77 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 14 April 2001)
RoleWorks Manager
Correspondence AddressFernside 460 Crewe Road
Sandbach
Cheshire
CW11 0QD
Director NameMr Robert Leigh Hovey
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1989(77 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 17 April 1999)
RoleCost Accountant
Correspondence AddressAireys Fally Windermere Road
Kendal
Cumbria
LA9 5EY
Director NameWalter Malcolm Stafford
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1989(77 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 June 1992)
RoleCentral Heating Engineer
Correspondence Address106 Llandudno Road
Llandudno
Gwynedd
LL30 3HL
Wales
Director NameAndrew Grenville Chambers
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1990(78 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 04 July 2000)
RoleCentral Heating Engineer
Correspondence Address11 Marston Road
Rhos On Sea
Colwyn Bay
Clwyd
LL28 4SG
Wales

Location

Registered Address34 West George Street
Glasgow
G2 1DG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Net Worth£2,000

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2014First Gazette notice for compulsory strike-off (1 page)
24 August 2012Order of court - dissolution void (1 page)
2 February 2006Dissolved (1 page)
2 November 2005Return of final meeting of voluntary winding up (3 pages)
28 May 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 May 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
5 March 2004Return made up to 25/02/04; full list of members (8 pages)
8 April 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
5 March 2003Return made up to 03/03/03; full list of members (7 pages)
9 April 2002Return made up to 05/03/02; full list of members (8 pages)
19 February 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
5 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
5 June 2001Director resigned (1 page)
10 May 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
17 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
5 June 2000Dec mort/charge * (4 pages)
5 June 2000Dec mort/charge * (4 pages)
5 June 2000Dec mort/charge * (5 pages)
18 April 2000Return made up to 05/03/00; full list of members (9 pages)
27 September 1999Return made up to 05/03/99; full list of members (8 pages)
27 September 1999New director appointed (2 pages)
30 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
23 May 1999Director resigned (1 page)
19 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
9 April 1998Return made up to 05/03/98; no change of members (6 pages)
28 May 1997New director appointed (2 pages)
7 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
7 March 1997Return made up to 05/03/97; no change of members (4 pages)
6 May 1996Return made up to 05/03/96; full list of members (5 pages)
21 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
30 August 1995Return made up to 05/03/95; no change of members (4 pages)