Hope Park Workspaces Ltd BRADFORD


Hope Park Workspaces Ltd was dissolved on 2022-05-03. Hope Park Workspaces was a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that could have been found at Hope Park Business Centre, Hope Park, Bradford, BD5 8HH, UNITED KINGDOM. Its total net worth was valued to be approximately 0 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. The company (incorporated on 2019-02-01) was run by 2 directors and 1 secretary.
Director Timothy M. who was appointed on 01 February 2019.
Director Paul C. who was appointed on 01 February 2019.
Among the secretaries, we can name: Grace C. appointed on 11 December 2020.

The company was officially categorised as "other letting and operating of own or leased real estate" (68209), "management of real estate on a fee or contract basis" (68320). The most recent confirmation statement was sent on 2021-01-31 and last time the statutory accounts were sent was on 28 February 2020.

Hope Park Workspaces Ltd Address / Contact

Office Address Hope Park Business Centre
Office Address2 Hope Park
Town Bradford
Post code BD5 8HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 11802201
Date of Incorporation Fri, 1st Feb 2019
Date of Dissolution Tue, 3rd May 2022
Industry Other letting and operating of own or leased real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 28th February
Company age 3 years old
Account next due date Tue, 30th Nov 2021
Account last made up date Fri, 28th Feb 2020
Next confirmation statement due date Mon, 14th Feb 2022
Last confirmation statement dated Sun, 31st Jan 2021

Company staff

Grace C.

Position: Secretary

Appointed: 11 December 2020

Timothy M.

Position: Director

Appointed: 01 February 2019

Paul C.

Position: Director

Appointed: 01 February 2019

Robert E.

Position: Secretary

Appointed: 18 July 2019

Resigned: 11 December 2020

Robert E.

Position: Director

Appointed: 10 May 2019

Resigned: 11 December 2020

Christopher W.

Position: Director

Appointed: 10 May 2019

Resigned: 06 August 2019

Jayne C.

Position: Director

Appointed: 01 February 2019

Resigned: 01 February 2021

People with significant control

Paul C.

Notified on 1 February 2019
Nature of control: 25-50% voting rights

Timothy M.

Notified on 1 February 2019
Nature of control: 25-50% voting rights

Jayne C.

Notified on 1 February 2019
Ceased on 18 July 2019
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-02-28
Balance Sheet
Current Assets56 908
Other
Average Number Employees During Period4
Creditors56 908

Company filings

Filing category
Accounts Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, May 2022
Free Download (1 page)

Company search