Company NameHope Trading Limited
DirectorIan Goldsworthy
Company StatusDissolved
Company Number03266120
CategoryPrivate Limited Company
Incorporation Date15 October 1996(27 years, 6 months ago)

Business Activity

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

Directors

Secretary NamePaula Jane Mason
NationalityBritish
StatusCurrent
Appointed02 June 1997(7 months, 2 weeks after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence Address98 Culver Rise
South Woodham Ferrers
Chelmsford
Essex
CM3 5WG
Director NameIan Goldsworthy
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1998(2 years, 1 month after company formation)
Appointment Duration25 years, 5 months
RoleBanker
Correspondence Address12 Ashley Gardens
Tunbridge Wells
Kent
TN4 8TY
Director NameKeith John Mundy
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(same day as company formation)
RoleBanker
Correspondence Address2 Orchards
Witham
Essex
CM8 1DW
Secretary NameMr Stephen Heyworth
NationalityBritish
StatusResigned
Appointed15 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Tilsworth Road
Beaconsfield
Buckinghamshire
HP9 1TR
Director NameMr Barry Quantrill
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(7 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 1998)
RoleBanker
Correspondence AddressSherwood 146 Comptons Lane
Horsham
West Sussex
RH13 6DA

Location

Registered Address1 Surrey Street
London
WC2R 2NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

29 August 2001Dissolved (1 page)
29 May 2001Return of final meeting in a members' voluntary winding up (3 pages)
29 May 2001Liquidators statement of receipts and payments (5 pages)
29 January 2001Liquidators statement of receipts and payments (5 pages)
22 August 2000Liquidators statement of receipts and payments (5 pages)
29 July 1999Registered office changed on 29/07/99 from: 51 moorgate london EC2R 6AE (1 page)
26 July 1999Appointment of a voluntary liquidator (1 page)
26 July 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 July 1999Declaration of solvency (4 pages)
28 January 1999Full accounts made up to 31 October 1998 (13 pages)
31 December 1998Director resigned (1 page)
31 December 1998New director appointed (2 pages)
16 November 1998Return made up to 15/10/98; full list of members (6 pages)
20 January 1998Full accounts made up to 31 October 1997 (12 pages)
30 October 1997Return made up to 15/10/97; full list of members (6 pages)
23 June 1997Director resigned (1 page)
17 June 1997Secretary resigned (1 page)
17 June 1997New director appointed (2 pages)
17 June 1997New secretary appointed (2 pages)
25 November 1996Ad 31/10/96--------- wgm si 34999990@1=34999990 wgm ic 10/35000000 (2 pages)
15 October 1996Incorporation (22 pages)