Company NameInter-Hopper Limited
Company StatusDissolved
Company Number03494381
CategoryPrivate Limited Company
Incorporation Date19 January 1998(26 years, 3 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)
Previous NamesFleetness 253 Limited and Interhopper Limited

Business Activity

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

Directors

Secretary NameKeith John Chapman
NationalityBritish
StatusClosed
Appointed24 April 1998(3 months after company formation)
Appointment Duration3 years, 8 months (closed 15 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Wilson Street
London
EC2A 2BU
Director NameRt Hon Lord Kenneth Wilfred Baker
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1998(7 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 15 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
7 Onslow Gardens
South Kensington
London
SW7 3LY
Director NameDr Andrew Edmund Heath
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1998(7 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 15 January 2002)
RoleResearch Scientist
Country of ResidenceEngland
Correspondence AddressFlat E Harwood House 12 Beach Lawn
Waterloo
Liverpool
L22 8QA
Director NameMichael John Howlett
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(same day as company formation)
RoleSolicitor
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameUdo Griffiths Pope
NationalityBritish
StatusResigned
Appointed19 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Highfield Road
Mellor
Stockport
Cheshire
SK6 5AL
Director NameMr Anthony Lindsay Caplin
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Elm Lodge
River Gardens
London
SW6 6NZ
Director NameGraham Paul Baines
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(7 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 March 1999)
RoleArt Director
Correspondence Address8 Victoria Street
Carnforth Lancaster
Lancashire
LA5 9DP

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Turnover£45,000
Gross Profit£44,743
Net Worth£19,613
Cash£42,953
Current Liabilities£24,317

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2001First Gazette notice for voluntary strike-off (1 page)
3 August 2001Application for striking-off (1 page)
21 June 2001Director resigned (1 page)
3 April 2001Full accounts made up to 31 December 2000 (7 pages)
2 February 2001Return made up to 19/01/01; full list of members (9 pages)
17 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2000Full accounts made up to 31 December 1999 (7 pages)
27 January 2000Director resigned (1 page)
26 January 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
18 October 1999Full accounts made up to 31 December 1998 (6 pages)
19 January 1999Return made up to 19/01/99; full list of members (6 pages)
23 September 1998Particulars of mortgage/charge (11 pages)
23 September 1998New director appointed (2 pages)
23 September 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
21 September 1998Ad 10/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 September 1998Registered office changed on 21/09/98 from: 123 deansgate manchester M3 2BU (1 page)
21 September 1998New director appointed (3 pages)
21 September 1998New director appointed (2 pages)
21 September 1998Nc inc already adjusted 10/09/98 (1 page)
21 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
20 July 1998Company name changed interhopper LIMITED\certificate issued on 20/07/98 (2 pages)
14 July 1998New director appointed (3 pages)
10 July 1998Secretary resigned (1 page)
10 July 1998New secretary appointed (2 pages)
10 July 1998Director resigned (1 page)
27 April 1998Company name changed fleetness 253 LIMITED\certificate issued on 28/04/98 (2 pages)
19 January 1998Incorporation (26 pages)