Company NameHopkinsons Limited
Company StatusDissolved
Company NumberSC146392
CategoryPrivate Limited Company
Incorporation Date10 September 1993(30 years, 7 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)
Previous NamesHOYT Alloys Limited and Cathcart North Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Joseph Riordan
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2019(25 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Point House 5 Redwood Place
East Kilbride
Glasgow
G74 5PB
Scotland
Director NameMr Robert Stephen Mitchell
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2019(25 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Point House 5 Redwood Place
East Kilbride
Glasgow
G74 5PB
Scotland
Secretary NameMr Christopher Joseph Riordan
StatusClosed
Appointed16 August 2019(25 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 21 September 2021)
RoleCompany Director
Correspondence AddressClydesdale Bank Exchange Fourth Floor, 20 Waterloo
Glasgow
G2 6BD
Scotland
Director NameMr Nicholas Simon Adcock
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2020(26 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritannia House Huddersfield Road
Elland
HX5 9JR
Director NameMr Ian Mair Boyd
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Newark Drive
Pollokshields
Glasgow
G41 4PZ
Scotland
Director NameSir Ronald Garrick
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address"Turnberry"
14 Roddinghead Road
Giffnock
Glasgow
G46 6TN
Scotland
Director NameMr William Harkness
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressTorwood Knockbuckle Road
Kilmacolm
Renfrewshire
PA13 4JT
Scotland
Secretary NameMr Malcolm James Kelly
NationalityBritish
StatusResigned
Appointed10 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalade, 9 Hazel Avenue
Lenzie
Glasgow
Lanarkshire
G66 4RR
Scotland
Director NameMr Alan Wallace Fernie Mitchelson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(7 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 15 June 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
Clydesdale Bank Exchange
20 Waterloo Street, Glasgow
G2 6DB
Scotland
Secretary NameMs Frances Jean McCaw
NationalityBritish
StatusResigned
Appointed05 April 2001(7 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 23 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
Clydesdale Bank Exchange
20 Waterloo Street, Glasgow
G2 6DB
Scotland
Director NameChristopher John Rickard
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(10 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2006)
RoleAccountant
Correspondence AddressWoodside
Butterfurlong Road
West Grimstead
Wiltshire
SP5 3RR
Director NameMr Keith Robertson Cochrane
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(12 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 May 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4th Floor
Clydesdale Bank Exchange
20 Waterloo Street, Glasgow
G2 6DB
Scotland
Director NameMr Leslie Irving McCall
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(16 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 April 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence Address10th Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Keith Andrew Ruddock
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed15 June 2012(18 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 December 2015)
RoleLawyer
Country of ResidenceScotland
Correspondence Address4th Floor 20 Waterloo Street
Glasgow
G2 6DB
Scotland
Secretary NameMs Catherine Jane Stead
StatusResigned
Appointed23 November 2012(19 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 December 2014)
RoleCompany Director
Correspondence Address4th Floor 20 Waterloo Street
Glasgow
G2 6DB
Scotland
Secretary NameMr Walter James Clark
StatusResigned
Appointed01 December 2014(21 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 March 2015)
RoleCompany Director
Correspondence Address4th Floor 20 Waterloo Street
Glasgow
G2 6DB
Scotland
Secretary NameMs Gillian Kyle
StatusResigned
Appointed20 March 2015(21 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 June 2019)
RoleCompany Director
Correspondence AddressClydesdale Bank Exchange Fourth Floor, 20 Waterloo
Glasgow
G2 6BD
Scotland
Director NameMr Christopher Findlay Morgan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2015(22 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address10th Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Christopher James Palmer
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2016(22 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClydesdale Bank Exchange Fourth Floor, 20 Waterloo
Glasgow
G2 6BD
Scotland
Director NameMr Graham William Corbett Vanhegan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish,American
StatusResigned
Appointed01 May 2018(24 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 2019)
RoleChief Legal Officer And Company Secretary
Country of ResidenceScotland
Correspondence Address10th Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Michael Nicholas Mannion
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2019(25 years, 9 months after company formation)
Appointment Duration4 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClydesdale Bank Exchange Fourth Floor, 20 Waterloo
Glasgow
G2 6BD
Scotland

Contact

Websiteweirpowerindustrial.com

Location

Registered AddressWest Point House 5 Redwood Place
East Kilbride
Glasgow
G74 5PB
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West

Shareholders

1 at £1Catherine Stead
50.00%
Ordinary
1 at £1Weir Group PLC
50.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

25 October 2019Delivered on: 12 November 2019
Persons entitled: Bnp Paribas

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

15 February 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
2 December 2020Registered office address changed from Clydesdale Bank Exchange Fourth Floor, 20 Waterloo Street Glasgow G2 6BD Scotland to West Point House 5 Redwood Place East Kilbride Glasgow G74 5PB on 2 December 2020 (1 page)
30 November 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
30 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
10 February 2020Appointment of Mr Nicholas Simon Adcock as a director on 3 February 2020 (2 pages)
25 November 2019Memorandum and Articles of Association (25 pages)
25 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
12 November 2019Registration of charge SC1463920001, created on 25 October 2019 (23 pages)
1 November 2019Termination of appointment of Michael Nicholas Mannion as a director on 1 November 2019 (1 page)
1 November 2019Secretary's details changed for Mr Christopher Riordan on 1 November 2019 (1 page)
1 October 2019Confirmation statement made on 21 September 2019 with updates (4 pages)
30 September 2019Change of details for Weir Valves & Controls Uk Limited as a person with significant control on 19 August 2019 (2 pages)
29 August 2019Cessation of The Weir Group Plc as a person with significant control on 28 June 2019 (1 page)
16 August 2019Appointment of Mr Christopher Riordan as a secretary on 16 August 2019 (2 pages)
15 August 2019Notification of Weir Valves & Controls Uk Limited as a person with significant control on 28 June 2019 (2 pages)
15 July 2019Director's details changed for Mr Michael Nicholas Mannion on 15 July 2019 (2 pages)
4 July 2019Termination of appointment of Gillian Kyle as a secretary on 28 June 2019 (1 page)
4 July 2019Termination of appointment of Christopher James Palmer as a director on 28 June 2019 (1 page)
4 July 2019Registered office address changed from 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland to Clydesdale Bank Exchange Fourth Floor, 20 Waterloo Street Glasgow G2 6BD on 4 July 2019 (1 page)
4 July 2019Appointment of Mr Christopher Joseph Riordan as a director on 28 June 2019 (2 pages)
4 July 2019Termination of appointment of Graham William Corbett Vanhegan as a director on 28 June 2019 (1 page)
4 July 2019Appointment of Mr Michael Nicholas Mannion as a director on 28 June 2019 (2 pages)
4 July 2019Appointment of Mr Robert Stephen Mitchell as a director on 28 June 2019 (2 pages)
16 May 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
21 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
1 May 2018Appointment of Mr Graham Vanhegan as a director on 1 May 2018 (2 pages)
1 May 2018Termination of appointment of Christopher Findlay Morgan as a director on 1 May 2018 (1 page)
10 April 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
9 February 2018Director's details changed for Mr Christopher Findlay Morgan on 5 February 2018 (2 pages)
3 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
31 July 2017Statement of company's objects (2 pages)
31 July 2017Statement of company's objects (2 pages)
31 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
31 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
4 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
7 September 2016Accounts for a dormant company made up to 1 January 2016 (5 pages)
7 September 2016Accounts for a dormant company made up to 1 January 2016 (5 pages)
11 April 2016Termination of appointment of Leslie Irving Mccall as a director on 7 April 2016 (1 page)
11 April 2016Appointment of Mr Christopher James Palmer as a director on 7 April 2016 (2 pages)
11 April 2016Termination of appointment of Leslie Irving Mccall as a director on 7 April 2016 (1 page)
11 April 2016Appointment of Mr Christopher James Palmer as a director on 7 April 2016 (2 pages)
1 February 2016Registered office address changed from 4th Floor 20 Waterloo Street Glasgow G2 6DB to 10th Floor 1 West Regent Street Glasgow G2 1RW on 1 February 2016 (1 page)
1 February 2016Registered office address changed from 4th Floor 20 Waterloo Street Glasgow G2 6DB to 10th Floor 1 West Regent Street Glasgow G2 1RW on 1 February 2016 (1 page)
2 December 2015Termination of appointment of Keith Andrew Ruddock as a director on 2 December 2015 (1 page)
2 December 2015Appointment of Mr Christopher Findlay Morgan as a director on 2 December 2015 (2 pages)
2 December 2015Termination of appointment of Keith Andrew Ruddock as a director on 2 December 2015 (1 page)
2 December 2015Appointment of Mr Christopher Findlay Morgan as a director on 2 December 2015 (2 pages)
2 December 2015Appointment of Mr Christopher Findlay Morgan as a director on 2 December 2015 (2 pages)
2 December 2015Termination of appointment of Keith Andrew Ruddock as a director on 2 December 2015 (1 page)
14 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(4 pages)
14 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(4 pages)
9 September 2015Accounts for a dormant company made up to 2 January 2015 (5 pages)
9 September 2015Accounts for a dormant company made up to 2 January 2015 (5 pages)
9 September 2015Accounts for a dormant company made up to 2 January 2015 (5 pages)
30 March 2015Appointment of Ms Gillian Kyle as a secretary on 20 March 2015 (2 pages)
30 March 2015Termination of appointment of Walter James Clark as a secretary on 20 March 2015 (1 page)
30 March 2015Termination of appointment of Walter James Clark as a secretary on 20 March 2015 (1 page)
30 March 2015Appointment of Ms Gillian Kyle as a secretary on 20 March 2015 (2 pages)
4 December 2014Appointment of Mr Walter James Clark as a secretary on 1 December 2014 (2 pages)
4 December 2014Appointment of Mr Walter James Clark as a secretary on 1 December 2014 (2 pages)
4 December 2014Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 (1 page)
4 December 2014Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 (1 page)
4 December 2014Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 (1 page)
4 December 2014Appointment of Mr Walter James Clark as a secretary on 1 December 2014 (2 pages)
23 October 2014Director's details changed for Mr Keith Andrew Ruddock on 22 October 2014 (2 pages)
23 October 2014Director's details changed for Mr Keith Andrew Ruddock on 22 October 2014 (2 pages)
16 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(4 pages)
16 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(4 pages)
7 August 2014Accounts for a dormant company made up to 3 January 2014 (5 pages)
7 August 2014Accounts for a dormant company made up to 3 January 2014 (5 pages)
7 August 2014Accounts for a dormant company made up to 3 January 2014 (5 pages)
10 March 2014Registered office address changed from 4Th Floor Clydesdale Bank Exchange 20 Waterloo Street, Glasgow G2 6DB on 10 March 2014 (1 page)
10 March 2014Registered office address changed from 4Th Floor Clydesdale Bank Exchange 20 Waterloo Street, Glasgow G2 6DB on 10 March 2014 (1 page)
1 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
1 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
14 August 2013Accounts for a dormant company made up to 28 December 2012 (5 pages)
14 August 2013Accounts for a dormant company made up to 28 December 2012 (5 pages)
11 March 2013Termination of appointment of Frances Mccaw as a secretary (1 page)
11 March 2013Appointment of Ms Catherine Jane Stead as a secretary (1 page)
11 March 2013Termination of appointment of Frances Mccaw as a secretary (1 page)
11 March 2013Appointment of Ms Catherine Jane Stead as a secretary (1 page)
1 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
15 August 2012Accounts for a dormant company made up to 30 December 2011 (5 pages)
15 August 2012Accounts for a dormant company made up to 30 December 2011 (5 pages)
24 July 2012Termination of appointment of Alan Mitchelson as a director (1 page)
24 July 2012Appointment of Mr Keith Andrew Ruddock as a director (2 pages)
24 July 2012Termination of appointment of Alan Mitchelson as a director (1 page)
24 July 2012Appointment of Mr Keith Andrew Ruddock as a director (2 pages)
23 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
22 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
3 August 2010Accounts for a dormant company made up to 1 January 2010 (5 pages)
3 August 2010Accounts for a dormant company made up to 1 January 2010 (5 pages)
3 August 2010Accounts for a dormant company made up to 1 January 2010 (5 pages)
13 May 2010Appointment of Mr Leslie Irving Mccall as a director (2 pages)
13 May 2010Appointment of Mr Leslie Irving Mccall as a director (2 pages)
13 May 2010Termination of appointment of Keith Cochrane as a director (1 page)
13 May 2010Termination of appointment of Keith Cochrane as a director (1 page)
8 October 2009Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page)
8 October 2009Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Keith Robertson Cochrane on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page)
8 October 2009Director's details changed for Keith Robertson Cochrane on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Keith Robertson Cochrane on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page)
24 September 2009Return made up to 21/09/09; full list of members (4 pages)
24 September 2009Return made up to 21/09/09; full list of members (4 pages)
7 August 2009Return made up to 06/08/09; full list of members (4 pages)
7 August 2009Return made up to 06/08/09; full list of members (4 pages)
25 June 2009Accounts for a dormant company made up to 26 December 2008 (5 pages)
25 June 2009Accounts for a dormant company made up to 26 December 2008 (5 pages)
12 August 2008Return made up to 06/08/08; full list of members (4 pages)
12 August 2008Return made up to 06/08/08; full list of members (4 pages)
20 June 2008Accounts for a dormant company made up to 28 December 2007 (5 pages)
20 June 2008Accounts for a dormant company made up to 28 December 2007 (5 pages)
7 September 2007Accounts for a dormant company made up to 29 December 2006 (5 pages)
7 September 2007Accounts for a dormant company made up to 29 December 2006 (5 pages)
16 August 2007Director's particulars changed (1 page)
16 August 2007Director's particulars changed (1 page)
13 August 2007Return made up to 06/08/07; full list of members (2 pages)
13 August 2007Return made up to 06/08/07; full list of members (2 pages)
9 August 2006Return made up to 06/08/06; full list of members (2 pages)
9 August 2006Return made up to 06/08/06; full list of members (2 pages)
25 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 July 2006New director appointed (1 page)
10 July 2006Director resigned (1 page)
10 July 2006New director appointed (1 page)
10 July 2006Director resigned (1 page)
27 June 2006Accounts for a dormant company made up to 30 December 2005 (5 pages)
27 June 2006Accounts for a dormant company made up to 30 December 2005 (5 pages)
23 December 2005Registered office changed on 23/12/05 from: 149 newlands road cathcart glasgow G44 4EX (1 page)
23 December 2005Registered office changed on 23/12/05 from: 149 newlands road cathcart glasgow G44 4EX (1 page)
10 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
10 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
11 August 2005Return made up to 06/08/05; full list of members (2 pages)
11 August 2005Return made up to 06/08/05; full list of members (2 pages)
28 September 2004Accounts for a dormant company made up to 26 December 2003 (5 pages)
28 September 2004Accounts for a dormant company made up to 26 December 2003 (5 pages)
3 September 2004Director resigned (1 page)
3 September 2004New director appointed (1 page)
3 September 2004New director appointed (1 page)
3 September 2004Director resigned (1 page)
11 August 2004Return made up to 06/08/04; full list of members (2 pages)
11 August 2004Return made up to 06/08/04; full list of members (2 pages)
27 October 2003Accounts for a dormant company made up to 27 December 2002 (5 pages)
27 October 2003Accounts for a dormant company made up to 27 December 2002 (5 pages)
20 August 2003Return made up to 06/08/03; full list of members (7 pages)
20 August 2003Return made up to 06/08/03; full list of members (7 pages)
19 September 2002Accounts for a dormant company made up to 28 December 2001 (5 pages)
19 September 2002Accounts for a dormant company made up to 28 December 2001 (5 pages)
4 September 2002Company name changed cathcart north LIMITED\certificate issued on 04/09/02 (2 pages)
4 September 2002Company name changed cathcart north LIMITED\certificate issued on 04/09/02 (2 pages)
19 August 2002Return made up to 06/08/02; full list of members (7 pages)
19 August 2002Return made up to 06/08/02; full list of members (7 pages)
20 November 2001Accounts for a dormant company made up to 29 December 2000 (5 pages)
20 November 2001Accounts for a dormant company made up to 29 December 2000 (5 pages)
3 August 2001Return made up to 06/08/01; full list of members (6 pages)
3 August 2001Return made up to 06/08/01; full list of members (6 pages)
21 April 2001New director appointed (2 pages)
21 April 2001New secretary appointed (2 pages)
21 April 2001New director appointed (2 pages)
21 April 2001New secretary appointed (2 pages)
29 January 2001Company name changed hoyt alloys LIMITED\certificate issued on 29/01/01 (2 pages)
29 January 2001Company name changed hoyt alloys LIMITED\certificate issued on 29/01/01 (2 pages)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
6 November 2000Secretary resigned (1 page)
6 November 2000Secretary resigned (1 page)
18 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
18 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
11 September 2000Return made up to 06/08/00; full list of members (6 pages)
11 September 2000Return made up to 06/08/00; full list of members (6 pages)
4 October 1999Accounts for a dormant company made up to 1 January 1999 (5 pages)
4 October 1999Accounts for a dormant company made up to 1 January 1999 (5 pages)
4 October 1999Accounts for a dormant company made up to 1 January 1999 (5 pages)
7 September 1999Return made up to 06/08/99; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
7 September 1999Return made up to 06/08/99; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
1 October 1998Accounts for a dormant company made up to 26 December 1997 (5 pages)
1 October 1998Accounts for a dormant company made up to 26 December 1997 (5 pages)
17 August 1998Return made up to 06/08/98; full list of members (7 pages)
17 August 1998Return made up to 06/08/98; full list of members (7 pages)
13 February 1998Director's particulars changed (1 page)
13 February 1998Director's particulars changed (1 page)
29 September 1997Accounts for a dormant company made up to 27 December 1996 (5 pages)
29 September 1997Accounts for a dormant company made up to 27 December 1996 (5 pages)
16 September 1997Return made up to 10/09/97; full list of members (7 pages)
16 September 1997Return made up to 10/09/97; full list of members (7 pages)
17 September 1996Return made up to 10/09/96; no change of members (5 pages)
17 September 1996Return made up to 10/09/96; no change of members (5 pages)
12 September 1996Accounts for a dormant company made up to 29 December 1995 (6 pages)
12 September 1996Accounts for a dormant company made up to 29 December 1995 (6 pages)
6 November 1995Return made up to 10/09/95; no change of members (6 pages)
6 November 1995Return made up to 10/09/95; no change of members (6 pages)
19 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 September 1993Incorporation (20 pages)