Company NameRoadhopper Limited
Company StatusDissolved
Company Number03022678
CategoryPrivate Limited Company
Incorporation Date16 February 1995(29 years, 1 month ago)
Dissolution Date12 June 2001 (22 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameSybil Polycarp Hamby
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1995(4 months, 1 week after company formation)
Appointment Duration5 years, 11 months (closed 12 June 2001)
RoleCommodity Broking (Internation
Correspondence Address13 Tavistock Gate
2 Tavistock Road
Croydon
Surrey
CR0 2AS
Secretary NameKeith Hamby
NationalityBritish
StatusClosed
Appointed30 June 1995(4 months, 1 week after company formation)
Appointment Duration5 years, 11 months (closed 12 June 2001)
RoleCompany Director
Correspondence Address13 Tavistock Gate
2 Tavistock Road
Croydon
Surrey
CR0 2AS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address13 Tavistock Gate
2 Tavistock Road
Croydon
Surrey
CR0 2AP
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1996 (27 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

12 June 2001Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2001First Gazette notice for compulsory strike-off (1 page)
26 March 1999Return made up to 16/02/99; full list of members
  • 363(287) ‐ Registered office changed on 26/03/99
(6 pages)
8 April 1998Return made up to 16/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 September 1997Registered office changed on 29/09/97 from: unit 6 the gemini project landmann way london SE14 5RS (1 page)
9 September 1997Registered office changed on 09/09/97 from: unit 22 mount osborne ngs mount osborne business centre oakwell view barnsley S71 1HH (1 page)
6 August 1997Accounts for a small company made up to 31 July 1996 (6 pages)
19 March 1997Return made up to 16/02/97; no change of members
  • 363(287) ‐ Registered office changed on 19/03/97
(4 pages)
5 March 1996Return made up to 16/02/96; full list of members (6 pages)
7 July 1995Registered office changed on 07/07/95 from: 12 york place leeds LS1 2DS (1 page)
7 July 1995Secretary resigned (2 pages)
7 July 1995New secretary appointed (2 pages)
7 July 1995Director resigned (2 pages)
7 July 1995New director appointed (2 pages)