Company number 05545016
Status Liquidation
Incorporation Date 24 August 2005
Company Type Private Limited Company
Address REVIVE BUSINESS RECOVERY, 7 JETSTREAM DRIVE, AUCKLEY, DONCASTER, DN9 3QS
Home Country United Kingdom
Nature of Business 5224 - Retail bread, cakes, confectionery
Phone, email, etc
Since the company registration thirty-four events have happened. The last three records are Registered office address changed from Derede Associates Limited Unit 14a Waterside Business Park Livingstone Road Hessle HU13 0EG to 7 Jetstream Drive Auckley Doncaster DN9 3QS on 13 March 2017; Appointment of a voluntary liquidator; Statement of affairs with form 4.19. The most likely internet sites of HOPS BAKERY LIMITED are www.hopsbakery.co.uk, and www.hops-bakery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Hops Bakery Limited is a Private Limited Company.
The company registration number is 05545016. Hops Bakery Limited has been working since 24 August 2005.
The present status of the company is Liquidation. The registered address of Hops Bakery Limited is Revive Business Recovery 7 Jetstream Drive Auckley Doncaster Dn9 3qs. . HOPPER, Neal Stanley is a Director of the company. Secretary HOPPER, Elizabeth has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail bread, cakes, confectionery".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 August 2005
Appointed Date: 24 August 2005
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 August 2005
Appointed Date: 24 August 2005
HOPS BAKERY LIMITED Events
13 Mar 2017
Registered office address changed from Derede Associates Limited Unit 14a Waterside Business Park Livingstone Road Hessle HU13 0EG to 7 Jetstream Drive Auckley Doncaster DN9 3QS on 13 March 2017
08 Mar 2017
Appointment of a voluntary liquidator
08 Mar 2017
Statement of affairs with form 4.19
08 Mar 2017
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2017-02-22
16 Mar 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 19 February 2016
...
... and 24 more events
17 Nov 2005
Director resigned
17 Nov 2005
New secretary appointed
17 Nov 2005
New director appointed
15 Nov 2005
Ad 24/08/05--------- £ si 99@1=99 £ ic 1/100
24 Aug 2005
Incorporation