Company NameHope's (Manchester) Limited
Company StatusDissolved
Company Number02641235
CategoryPrivate Limited Company
Incorporation Date28 August 1991(32 years, 7 months ago)

Directors

Secretary NameMr Bernard Michael Sumner
NationalityBritish
StatusCurrent
Appointed07 June 1994(2 years, 9 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Chantlers Close
East Grinstead
West Sussex
RH19 1LU
Director NameMr Jonathan Alan Hope
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(same day as company formation)
RoleHaulage Contractor
Correspondence AddressDaveron Horton Road
Stanwell Moor
Staines
Middlesex
TW19 6BD
Director NameMr Jonathan Alan Hope
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(same day as company formation)
RoleHaulage Contractor
Correspondence AddressDaveron Horton Road
Stanwell Moor
Staines
Middlesex
TW19 6BD
Director NameMrs Sheena Susan Hope
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(same day as company formation)
RoleSecretary
Correspondence AddressDaveron Horton Road
Stanwell Moor
Staines
Middlesex
TW19 6BD
Secretary NameMr Jonathan Alan Hope
NationalityBritish
StatusResigned
Appointed28 August 1991(same day as company formation)
RoleHaulage Contractor
Correspondence AddressDaveron Horton Road
Stanwell Moor
Staines
Middlesex
TW19 6BD
Director NameMr Sammy Simpson
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(1 year, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 March 1993)
RoleManaging Director
Correspondence Address53 Marsh Lane
Mill Hill
London
NW7 4QG
Secretary NameMr Bernard Michael Sumner
NationalityBritish
StatusResigned
Appointed31 March 1993(1 year, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 March 1994)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Chantlers Close
East Grinstead
West Sussex
RH19 1LU
Director NameMr Bernard Michael Sumner
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 October 1994)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Chantlers Close
East Grinstead
West Sussex
RH19 1LU
Secretary NamePeter Walter Burywood
NationalityBritish
StatusResigned
Appointed16 March 1994(2 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 June 1994)
RoleTransport Manager
Correspondence Address58 Nuffield Road
Sharton
Wythenshawe
Manchester
M22 9UQ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed28 August 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed28 August 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressGoodman Jones Associates
29/30 Fitzroy Square
London
W1P 5HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1992 (31 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

6 August 1999Dissolved (1 page)
21 December 1998Liquidators statement of receipts and payments (5 pages)
16 June 1998Liquidators statement of receipts and payments (5 pages)
11 December 1997Liquidators statement of receipts and payments (5 pages)
6 June 1997Liquidators statement of receipts and payments (5 pages)
17 December 1996Liquidators statement of receipts and payments (5 pages)
1 July 1996Liquidators statement of receipts and payments (5 pages)
7 December 1995Liquidators statement of receipts and payments (10 pages)
5 September 1995Registered office changed on 05/09/95 from: goodman jones associates 29/30 fitzroy square london W1P 5HH (1 page)