Company NameHopestatic Limited
Company StatusDissolved
Company Number02073036
CategoryPrivate Limited Company
Incorporation Date12 November 1986(37 years, 5 months ago)
Dissolution Date16 May 2023 (11 months, 2 weeks ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameJulie Gittens
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1995(8 years, 4 months after company formation)
Appointment Duration28 years, 1 month (closed 16 May 2023)
RoleCompany Director
Correspondence AddressRedwood House Darlington Road
Elton
Cleveland
TS21 1AG
Director NameDr Malcolm James Gittens
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1995(8 years, 4 months after company formation)
Appointment Duration28 years, 1 month (closed 16 May 2023)
RoleCompany Director
Correspondence AddressRedwood House
Darlington Road
Elton
Cleveland
TS21 1AG
Secretary NameJulie Gittens
NationalityBritish
StatusClosed
Appointed31 March 1995(8 years, 4 months after company formation)
Appointment Duration28 years, 1 month (closed 16 May 2023)
RoleCompany Director
Correspondence AddressRedwood House Darlington Road
Elton
Cleveland
TS21 1AG
Director NameDavid John Wilson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1998(11 years, 5 months after company formation)
Appointment Duration25 years, 1 month (closed 16 May 2023)
RoleCompany Director
Correspondence AddressMount Pleasant Cottage
Long Newton
Stockton On Tees
Cleveland
TS21 1BX
Director NameJean Wilson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2015(29 years after company formation)
Appointment Duration7 years, 5 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Cottage
Elton
Stockton-On-Tees
TS21 1AG
Director NameJean Wilson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(4 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressMount Pleasant Cottage
Long Newton
Stockton On Tees
Cleveland
TS21 1BX
Director NameJohn Derek Wilson
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(4 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressMount Pleasant Cottage
Long Newton
Stockton On Tees
Cleveland
TS21 1BX
Secretary NameJean Wilson
NationalityBritish
StatusResigned
Appointed31 July 1991(4 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressMount Pleasant Cottage
Long Newton
Stockton On Tees
Cleveland
TS21 1BX

Location

Registered Address5 West Lane
Chester Le Street
Co Durham
DH3 3HJ
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street West Central
Built Up AreaSunderland

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

30 November 1997Delivered on: 9 December 1997
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

2 March 2016Appointment of Jean Wilson as a director on 23 November 2015 (3 pages)
2 March 2016Appointment of Jean Wilson as a director on 23 November 2015 (3 pages)
29 February 2016Restoration by order of the court (3 pages)
29 February 2016Restoration by order of the court (3 pages)
6 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2000First Gazette notice for voluntary strike-off (1 page)
5 October 2000Application for striking-off (1 page)
5 October 2000Application for striking-off (1 page)
27 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
20 July 1999Return made up to 02/07/99; no change of members (4 pages)
20 July 1999Return made up to 02/07/99; no change of members (4 pages)
17 April 1999Declaration of mortgage charge released/ceased (2 pages)
17 April 1999Declaration of mortgage charge released/ceased (2 pages)
1 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
1 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
3 August 1998Return made up to 02/07/98; full list of members (5 pages)
3 August 1998Return made up to 02/07/98; full list of members (5 pages)
10 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
10 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
9 December 1997Particulars of mortgage/charge (4 pages)
9 December 1997Particulars of mortgage/charge (4 pages)
14 October 1997Return made up to 02/07/97; no change of members (4 pages)
14 October 1997Return made up to 02/07/97; no change of members (4 pages)
23 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
23 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
30 July 1996Return made up to 19/06/96; no change of members (4 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
30 July 1996Return made up to 19/06/96; no change of members (4 pages)
4 August 1995Accounting reference date shortened from 31/03 to 30/09 (1 page)
4 August 1995Accounting reference date shortened from 31/03 to 30/09 (1 page)
2 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
2 August 1995Return made up to 02/07/95; full list of members (6 pages)
2 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
2 August 1995Return made up to 02/07/95; full list of members (6 pages)
2 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
2 May 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
9 September 1994Accounts for a small company made up to 31 March 1994 (6 pages)
9 September 1994Accounts for a small company made up to 31 March 1994 (6 pages)
18 July 1994Return made up to 02/07/94; no change of members (4 pages)
9 December 1993Return made up to 24/07/93; no change of members (4 pages)
28 October 1993Full accounts made up to 31 March 1993 (1 page)
28 October 1993Full accounts made up to 31 March 1993 (1 page)
24 August 1992Return made up to 24/07/92; full list of members (6 pages)
8 June 1992Full accounts made up to 31 March 1992 (1 page)
8 June 1992Full accounts made up to 31 March 1992 (1 page)
13 February 1992Full accounts made up to 31 March 1991 (1 page)
13 February 1992Full accounts made up to 31 March 1991 (1 page)
21 October 1991Return made up to 31/07/91; no change of members (4 pages)
11 February 1991Full accounts made up to 31 March 1990 (1 page)
11 February 1991Return made up to 31/12/90; no change of members (6 pages)
11 February 1991Full accounts made up to 31 March 1990 (1 page)
10 September 1990Full accounts made up to 31 March 1989 (8 pages)
10 September 1990Full accounts made up to 31 March 1989 (8 pages)
20 November 1989Return made up to 31/07/89; full list of members (4 pages)
20 November 1989Return made up to 31/07/89; full list of members (4 pages)
4 February 1989Registered office changed on 04/02/89 from: 4 highchare chester le street co durham dh 33PX (1 page)
4 February 1989Registered office changed on 04/02/89 from: 4 highchare chester le street co durham dh 33PX (1 page)
4 February 1989Full accounts made up to 31 March 1988 (1 page)
4 February 1989Full accounts made up to 31 March 1988 (1 page)
28 September 1988Return made up to 14/04/88; full list of members (4 pages)
28 September 1988Return made up to 14/04/88; full list of members (4 pages)
22 April 1987Memorandum and Articles of Association (11 pages)
22 April 1987Memorandum and Articles of Association (11 pages)
5 February 1987Registered office changed on 05/02/87 from: 47 brunswick place london N1 6EE (1 page)
5 February 1987Registered office changed on 05/02/87 from: 47 brunswick place london N1 6EE (1 page)
5 February 1987Secretary resigned;new secretary appointed (3 pages)
5 February 1987Secretary resigned;new secretary appointed (3 pages)
12 November 1986Certificate of Incorporation (1 page)