Company NameManley Hopkins (Scotland) Limited
Company StatusDissolved
Company Number01288523
CategoryPrivate Limited Company
Incorporation Date29 November 1976(47 years, 5 months ago)
Dissolution Date10 August 1999 (24 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael George Love
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1991(14 years, 11 months after company formation)
Appointment Duration7 years, 9 months (closed 10 August 1999)
RoleAverage Adjuster
Country of ResidenceScotland
Correspondence AddressHowgate
Carmichael
Biggar
Lanarkshire
ML12 6NQ
Scotland
Secretary NameMr Robert James Howlett
NationalityBritish
StatusClosed
Appointed31 October 1996(19 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 10 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Woodlands Avenue
Sidcup
Kent
DA15 8HA
Secretary NameClare Louise Roffe
NationalityBritish
StatusResigned
Appointed25 October 1991(14 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address34 Leicester Lane
Great Bowden
Market Harborough
Leicestershire
LE16 7HA
Director NameNeil Richard Hawkins
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(15 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 1994)
RoleAverage Adjuster
Correspondence Address15 Garth Road
Sevenoaks
Kent
TN13 1RT
Secretary NameAteeque Rehman
NationalityBritish
StatusResigned
Appointed01 May 1993(16 years, 5 months after company formation)
Appointment Duration1 year (resigned 16 May 1994)
RoleAverage Adjusters
Correspondence Address14d Montague Road
Richmond
Surrey
TW10 6QW
Director NameMr Anthony Berridge
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(16 years, 10 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 17 October 1993)
RoleAverage Adjuster
Country of ResidenceWales
Correspondence AddressLuzern
Saint Mellons Road, Lisvane
Cardiff
South Glamorgan
CF14 0SH
Wales
Secretary NameMr Anthony Berridge
NationalityBritish
StatusResigned
Appointed16 May 1994(17 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 1996)
RoleAverage Adjuster
Country of ResidenceWales
Correspondence AddressLuzern
Saint Mellons Road, Lisvane
Cardiff
South Glamorgan
CF14 0SH
Wales

Location

Registered Address12 - 14 Folgate Street
London
E1 6BX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 August 1999Final Gazette dissolved via compulsory strike-off (1 page)
20 April 1999First Gazette notice for compulsory strike-off (1 page)
13 November 1997Return made up to 17/10/97; full list of members (6 pages)
13 December 1996Delivery ext'd 3 mth 31/03/96 (1 page)
3 December 1996Full accounts made up to 31 March 1995 (13 pages)
22 November 1996New secretary appointed (2 pages)
22 November 1996Secretary resigned (1 page)
6 November 1996Return made up to 17/10/96; no change of members (4 pages)
5 February 1996Delivery ext'd 3 mth 31/03/95 (1 page)
22 November 1995Return made up to 17/10/95; no change of members (4 pages)