THE HOP POLES LIMITED
CHESHIRE

Hellopages » Greater Manchester » Stockport » SK6 6AF

Company number 03831410
Status Liquidation
Incorporation Date 25 August 1999
Company Type Private Limited Company
Address 117 STOCKPORT ROAD, MARPLE, STOCKPORT, CHESHIRE, SK6 6AF
Home Country United Kingdom
Nature of Business 5540 - Bars
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Dissolution deferment; Completion of winding up; Order of court to wind up. The most likely internet sites of THE HOP POLES LIMITED are www.thehoppoles.co.uk, and www.the-hop-poles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The Hop Poles Limited is a Private Limited Company. The company registration number is 03831410. The Hop Poles Limited has been working since 25 August 1999. The present status of the company is Liquidation. The registered address of The Hop Poles Limited is 117 Stockport Road Marple Stockport Cheshire Sk6 6af. . LEONARD, Antony John is a Secretary of the company. MCCARTAN, Dominic is a Director of the company. Secretary SHIELDS, Kerstin has been resigned. Secretary SHIELDS, Thomas Martin has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Bars".


Current Directors

Secretary
LEONARD, Antony John
Appointed Date: 01 January 2002

Director
MCCARTAN, Dominic
Appointed Date: 13 September 1999
64 years old

Resigned Directors

Secretary
SHIELDS, Kerstin
Resigned: 05 February 2001
Appointed Date: 13 September 1999

Secretary
SHIELDS, Thomas Martin
Resigned: 29 October 2001
Appointed Date: 05 February 2001

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 25 August 1999
Appointed Date: 25 August 1999

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 25 August 1999
Appointed Date: 25 August 1999

THE HOP POLES LIMITED Events

04 Jul 2014
Dissolution deferment
04 Jul 2014
Completion of winding up
24 Jul 2012
Order of court to wind up
05 Oct 2011
Annual return made up to 25 August 2011 with full list of shareholders
Statement of capital on 2011-10-05
  • GBP 1,000

26 May 2011
Total exemption small company accounts made up to 31 August 2010
...
... and 31 more events
15 Sep 1999
Registered office changed on 15/09/99 from: 30 new road brighton east sussex BN1 1BN
02 Sep 1999
Secretary resigned
02 Sep 1999
Director resigned
02 Sep 1999
Registered office changed on 02/09/99 from: 73-75 princess street manchester lancashire M2 4EG
25 Aug 1999
Incorporation

THE HOP POLES LIMITED Charges

12 March 2010
Legal charge
Delivered: 24 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 13 middle street brighton t/no:ESX327470 by way of fixed…
14 January 2010
Debenture
Delivered: 4 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…