Company NameHopper Leisure Limited
Company StatusDissolved
Company Number06095821
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 2 months ago)
Dissolution Date7 April 2015 (9 years ago)
Previous NamesHopper Leisure Limited and Cleveland Leisure Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Paul Hopper
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMichael Thompson Buildings St. Ninians Road
Upperby
Carlisle
Cumbria
CA2 4NE
Secretary NameStacey Little
NationalityBritish
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address24 Houghton Road
Carlisle
Cumbria
CA3 0LA
Director NameMiss Stacy Leanne Little
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(3 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 16 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMichael Thompson Buildings St Ninians Road
Upperby
Carlisle
Cumbria
CA2 4NE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressCadcam Business Centre High Force Road
Riverside Park Industrial Estate
Middlesbrough
Cleveland
TS2 1RH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

1 at £1Paul Hopper
100.00%
Ordinary

Financials

Year2014
Net Worth-£184,499
Cash£2,634
Current Liabilities£213,488

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
6 August 2014Termination of appointment of Stacy Leanne Little as a director on 16 July 2014 (2 pages)
5 November 2013Company name changed cleveland leisure LIMITED\certificate issued on 05/11/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-11-04
(3 pages)
27 February 2013Annual return made up to 12 February 2013 with a full list of shareholders
Statement of capital on 2013-02-27
  • GBP 1
(3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
19 October 2012Company name changed hopper leisure LIMITED\certificate issued on 19/10/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-10-18
(3 pages)
19 October 2012Registered office address changed from Englishgate Plaza Botchergate Carlisle Cumbria CA1 1RP England on 19 October 2012 (1 page)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
17 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
23 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 July 2010Registered office address changed from 24 Houghton Road Carlisle Cumbria CA3 0LA on 22 July 2010 (1 page)
21 July 2010Termination of appointment of Paul Hopper as a director (1 page)
21 July 2010Appointment of Miss Stacy Leanne Little as a director (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
12 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Mr Paul Hopper on 28 October 2009 (2 pages)
14 December 2009Director's details changed for Paul Hopper on 28 October 2009 (3 pages)
14 December 2009Termination of appointment of Stacey Little as a secretary (2 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
6 March 2009Return made up to 12/02/09; full list of members (3 pages)
29 February 2008Return made up to 12/02/08; full list of members (3 pages)
26 July 2007Accounting reference date shortened from 29/02/08 to 31/05/07 (1 page)
26 July 2007Accounts made up to 31 May 2007 (1 page)
10 July 2007Particulars of mortgage/charge (3 pages)
11 May 2007Particulars of mortgage/charge (5 pages)
22 March 2007New secretary appointed (2 pages)
22 March 2007New director appointed (2 pages)
13 February 2007Director resigned (1 page)
13 February 2007Secretary resigned (1 page)
12 February 2007Incorporation (9 pages)