Company NameHopfields Limited
Company StatusDissolved
Company Number02942896
CategoryPrivate Limited Company
Incorporation Date27 June 1994(29 years, 10 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Michael Young
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1999(5 years, 5 months after company formation)
Appointment Duration8 years, 2 months (closed 19 February 2008)
RoleManager
Country of ResidenceEngland
Correspondence Address5 Loring Road
London
N20 0UJ
Director NameMr Michael Edward Young
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Juliet Court
Enfield
Middlesex
EN2 7BA
Director NameMr Robert Desmond David Young
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Loring Road
Whetstone
London
N20 0UJ
Secretary NameMr Robert Desmond David Young
NationalityBritish
StatusResigned
Appointed27 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Loring Road
Whetstone
London
N20 0UJ
Director NameMrs Teresa Young
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(1 year, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Loring Road
Whetstone
London
N20 0UJ
Secretary NameFrancis John Nerberka
NationalityBritish
StatusResigned
Appointed01 July 2006(12 years after company formation)
Appointment Duration10 months, 1 week (resigned 10 May 2007)
RoleCompany Director
Correspondence Address43 First Avenue
Westcliff On Sea
Essex
SS0 8HP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 June 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 62
Woodford Business Centre
115 George Lane
London
E18 1AB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Financials

Year2014
Net Worth£56,525
Cash£3,588
Current Liabilities£24,724

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
14 August 2007Application for striking-off (1 page)
24 May 2007Secretary resigned (1 page)
24 May 2007Registered office changed on 24/05/07 from: 43 first avenue westcliff on sea essex SS0 8HP (1 page)
24 July 2006Return made up to 27/06/06; full list of members (6 pages)
21 July 2006Registered office changed on 21/07/06 from: st. Martins house 31/35 clarendon road watford herts WD17 1JF (1 page)
20 July 2006Secretary resigned (1 page)
20 July 2006New secretary appointed (2 pages)
14 March 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
16 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 July 2005Return made up to 27/06/05; full list of members (7 pages)
18 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 June 2004Return made up to 27/06/04; full list of members (7 pages)
17 December 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
6 August 2003Return made up to 27/06/03; full list of members (7 pages)
2 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
23 October 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
10 August 2001Return made up to 27/06/01; full list of members
  • 363(287) ‐ Registered office changed on 10/08/01
(7 pages)
10 November 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
11 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 October 2000Nc inc already adjusted 11/09/00 (1 page)
1 September 2000Return made up to 27/06/00; full list of members (7 pages)
21 August 2000Accounts for a small company made up to 31 October 1999 (8 pages)
5 December 1999New director appointed (2 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (8 pages)
13 July 1999Return made up to 27/06/99; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
29 July 1998Return made up to 27/06/98; full list of members (6 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
6 August 1997Return made up to 27/06/97; no change of members (4 pages)
12 August 1996Return made up to 27/06/96; no change of members (4 pages)
1 August 1996New director appointed (1 page)
1 August 1996Director resigned (2 pages)
21 May 1996Accounts for a small company made up to 31 October 1995 (6 pages)
17 August 1995Return made up to 27/06/95; full list of members (6 pages)