Company NameHopkins Moorhouse Limited
Company StatusDissolved
Company Number01563738
CategoryPrivate Limited Company
Incorporation Date22 May 1981(42 years, 11 months ago)
Dissolution Date21 October 2010 (13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Edward Geoffrey Parker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2005(24 years, 5 months after company formation)
Appointment Duration4 years, 12 months (closed 21 October 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Eaton Road Appleton
Abingdon
OX13 5JJ
Secretary NameMr Edward Geoffrey Parker
NationalityBritish
StatusClosed
Appointed24 October 2005(24 years, 5 months after company formation)
Appointment Duration4 years, 12 months (closed 21 October 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Eaton Road Appleton
Abingdon
OX13 5JJ
Director NameMr Stephen John Ridler
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2009(28 years after company formation)
Appointment Duration1 year, 4 months (closed 21 October 2010)
RoleGgm Commercial Service
Country of ResidenceEngland
Correspondence AddressBourton House Lonsdale Court
Great Rollright
Chipping Norton
Oxfordshire
OX7 5RB
Director NameMr Joseph Leslie Moorhouse
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(10 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 1994)
RolePharmacist
Correspondence Address38 Engleton Lane
Brewood
Stafford
ST19 9UY
Secretary NameJohn Anthony Wright
NationalityBritish
StatusResigned
Appointed31 May 1991(10 years after company formation)
Appointment Duration1 year (resigned 02 June 1992)
RoleCompany Director
Correspondence Address108 Highfields Road
Chase Town
Walsall
West Midlands
WS7 8QU
Secretary NameBennett Lyle Edward Reid
NationalityBritish
StatusResigned
Appointed02 June 1992(11 years after company formation)
Appointment Duration8 years (resigned 13 June 2000)
RoleCompany Director
Correspondence AddressWoodlands House 26 Woodlands Avenue
Walsall
West Midlands
WS5 3LN
Secretary NameJohn Boot
NationalityBritish
StatusResigned
Appointed13 June 2000(19 years after company formation)
Appointment Duration1 year, 5 months (resigned 04 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Walsall Road
Kings Hill
Darlastan
WS10 9JU
Secretary NameGraham Charles Burton
NationalityBritish
StatusResigned
Appointed04 December 2001(20 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 October 2005)
RoleSolicitor
Correspondence Address47 Borrowcop Lane
Lichfield
Staffordshire
WS14 9DG
Director NameMr Stephen Raymond Allsopp
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(24 years, 5 months after company formation)
Appointment Duration2 years (resigned 29 October 2007)
RolePersonnel Section Manager
Country of ResidenceEngland
Correspondence Address20 Bentley Close
Swindon
Wiltshire
SN3 2RD
Director NameMr Vivian Stanley Woodell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(24 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 May 2009)
RoleChief Executive The Phone Co O
Country of ResidenceEngland
Correspondence Address32 West End
Chipping Norton
Oxfordshire
OX7 5EX
Director NameJohn Boot
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(26 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 May 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address75 Walsall Road
Kings Hill
Darlastan
WS10 9JU
Director NameMr Patrick Hugo Gray
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(26 years, 5 months after company formation)
Appointment Duration1 year (resigned 03 November 2008)
RoleEconomist
Country of ResidenceEngland
Correspondence Address67 Divinity Road
Oxford
OX4 1LH
Director NameMrs Doreen May Shaw
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(27 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 May 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address69 Mackay Road
Little Bloxwich
Walsall
West Midlands
WS3 3BT
Director NameMrs Doreen May Shaw
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(27 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 May 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address69 Mackay Road
Little Bloxwich
Walsall
West Midlands
WS3 3BT
Director NameFg Hopkins (Wolverhampton) Limited (Corporation)
StatusResigned
Appointed31 May 1991(10 years after company formation)
Appointment Duration14 years, 5 months (resigned 24 October 2005)
Correspondence AddressPO Box 8
10 Hatherton Road
Walsall
West Midlands
WS1 1JH

Location

Registered Address88 Wood Street
London
EC2V 7RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts24 January 2009 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End26 January

Filing History

21 October 2010Final Gazette dissolved following liquidation (1 page)
21 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2010Return of final meeting in a members' voluntary winding up (3 pages)
21 July 2010Return of final meeting in a members' voluntary winding up (3 pages)
10 February 2010Registered office address changed from C/O Co Op, Co Operative House 234 Botley Road Oxford Oxfordshire OX2 0HP on 10 February 2010 (2 pages)
10 February 2010Registered office address changed from C/O Co Op, Co Operative House 234 Botley Road Oxford Oxfordshire OX2 0HP on 10 February 2010 (2 pages)
29 January 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-01-21
(1 page)
29 January 2010Appointment of a voluntary liquidator (2 pages)
29 January 2010Declaration of solvency (3 pages)
29 January 2010Declaration of solvency (3 pages)
29 January 2010Appointment of a voluntary liquidator (2 pages)
29 January 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 June 2009Return made up to 31/05/09; full list of members (4 pages)
19 June 2009Return made up to 31/05/09; full list of members (4 pages)
8 June 2009Appointment terminated director doreen shaw (1 page)
8 June 2009Accounts for a dormant company made up to 24 January 2009 (2 pages)
8 June 2009Appointment terminated director vivian woodell (1 page)
8 June 2009Appointment Terminated Director vivian woodell (1 page)
8 June 2009Appointment terminated director john boot (1 page)
8 June 2009Appointment Terminated Director doreen shaw (1 page)
8 June 2009Appointment Terminated Director john boot (1 page)
8 June 2009Director appointed steve ridler (2 pages)
8 June 2009Director appointed steve ridler (2 pages)
8 June 2009Accounts made up to 24 January 2009 (2 pages)
24 November 2008Director appointed doreen shaw (2 pages)
24 November 2008Appointment Terminated Director patrick gray (1 page)
24 November 2008Appointment terminated director patrick gray (1 page)
24 November 2008Director appointed doreen shaw (2 pages)
1 July 2008Return made up to 31/05/08; no change of members (8 pages)
1 July 2008Return made up to 31/05/08; no change of members (8 pages)
8 May 2008Accounts made up to 26 January 2008 (2 pages)
8 May 2008Accounts for a dormant company made up to 26 January 2008 (2 pages)
18 December 2007New director appointed (4 pages)
18 December 2007New director appointed (4 pages)
18 December 2007New director appointed (4 pages)
18 December 2007New director appointed (4 pages)
2 December 2007Director resigned (1 page)
2 December 2007Director resigned (1 page)
2 December 2007Director resigned (1 page)
2 December 2007Director resigned (1 page)
18 July 2007Accounts made up to 27 January 2007 (2 pages)
18 July 2007Accounts for a dormant company made up to 27 January 2007 (2 pages)
20 June 2007Return made up to 31/05/07; full list of members (8 pages)
20 June 2007Return made up to 31/05/07; full list of members (8 pages)
12 April 2007Registered office changed on 12/04/07 from: the midcountries cooperative LTD new barclay house 234 botley road oxford OX2 0HP (1 page)
12 April 2007Registered office changed on 12/04/07 from: the midcountries cooperative LTD new barclay house 234 botley road oxford OX2 0HP (1 page)
1 December 2006Accounts made up to 28 January 2006 (2 pages)
1 December 2006Accounts for a dormant company made up to 28 January 2006 (2 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006Return made up to 31/05/06; full list of members (8 pages)
13 June 2006Return made up to 31/05/06; full list of members (8 pages)
13 June 2006Secretary resigned (1 page)
6 March 2006Accounting reference date extended from 30/09/05 to 26/01/06 (1 page)
6 March 2006Accounting reference date extended from 30/09/05 to 26/01/06 (1 page)
19 January 2006New director appointed (2 pages)
19 January 2006Director resigned (1 page)
19 January 2006New secretary appointed;new director appointed (6 pages)
19 January 2006Director resigned (1 page)
19 January 2006New director appointed (1 page)
19 January 2006New secretary appointed;new director appointed (6 pages)
19 January 2006Director resigned (1 page)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (1 page)
19 January 2006New director appointed (1 page)
19 January 2006Director resigned (1 page)
19 January 2006New director appointed (1 page)
21 December 2005Registered office changed on 21/12/05 from: 10 hatherton road walsall west midlands WS1 1JH (1 page)
21 December 2005Registered office changed on 21/12/05 from: 10 hatherton road walsall west midlands WS1 1JH (1 page)
10 June 2005Return made up to 31/05/05; full list of members (6 pages)
10 June 2005Return made up to 31/05/05; full list of members (6 pages)
7 June 2005Accounts for a dormant company made up to 25 September 2004 (2 pages)
7 June 2005Accounts made up to 25 September 2004 (2 pages)
22 June 2004Return made up to 31/05/04; full list of members (6 pages)
22 June 2004Return made up to 31/05/04; full list of members (6 pages)
6 April 2004Accounts made up to 30 September 2003 (2 pages)
6 April 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
6 June 2003Return made up to 31/05/03; full list of members (6 pages)
6 June 2003Return made up to 31/05/03; full list of members (6 pages)
28 April 2003Accounts for a dormant company made up to 28 September 2002 (2 pages)
28 April 2003Accounts made up to 28 September 2002 (2 pages)
14 June 2002Return made up to 31/05/02; full list of members (6 pages)
14 June 2002Return made up to 31/05/02; full list of members (6 pages)
3 April 2002Accounts for a dormant company made up to 29 September 2001 (2 pages)
3 April 2002Accounts made up to 29 September 2001 (2 pages)
27 December 2001Secretary resigned (1 page)
27 December 2001New secretary appointed (2 pages)
27 December 2001Secretary resigned (1 page)
27 December 2001New secretary appointed (2 pages)
14 June 2001Return made up to 31/05/01; full list of members (6 pages)
14 June 2001Return made up to 31/05/01; full list of members (6 pages)
10 May 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
10 May 2001Accounts made up to 30 September 2000 (2 pages)
2 November 2000Accounting reference date shortened from 28/01/01 to 30/09/00 (1 page)
2 November 2000Accounting reference date shortened from 28/01/01 to 30/09/00 (1 page)
20 June 2000New secretary appointed (2 pages)
20 June 2000New secretary appointed (2 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000Secretary resigned (1 page)
9 June 2000Return made up to 31/05/00; full list of members (6 pages)
9 June 2000Return made up to 31/05/00; full list of members (6 pages)
8 June 2000Accounts for a dormant company made up to 29 January 2000 (2 pages)
8 June 2000Accounts made up to 29 January 2000 (2 pages)
26 May 1999Return made up to 31/05/99; full list of members (6 pages)
26 May 1999Return made up to 31/05/99; full list of members (6 pages)
2 February 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
2 February 1998Accounts made up to 31 January 1998 (2 pages)
3 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 June 1997Return made up to 31/05/97; full list of members (6 pages)
20 February 1997Accounts for a dormant company made up to 25 January 1997 (2 pages)
20 February 1997Accounts made up to 25 January 1997 (2 pages)
29 May 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 May 1996Return made up to 31/05/96; no change of members (4 pages)
15 February 1996Accounts for a dormant company made up to 27 January 1996 (2 pages)
15 February 1996Accounts made up to 27 January 1996 (2 pages)
1 September 1995Accounts for a dormant company made up to 28 January 1995 (9 pages)
1 September 1995Accounts made up to 28 January 1995 (9 pages)
8 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 August 1995Return made up to 31/05/95; no change of members (8 pages)
1 August 1995Return made up to 31/05/95; no change of members (4 pages)
23 May 1995Compulsory strike-off action has been discontinued (2 pages)
23 May 1995Compulsory strike-off action has been discontinued (1 page)
22 May 1981Incorporation (16 pages)
22 May 1981Incorporation (16 pages)