Company NameHawkins Steeple Group Limited
Company StatusDissolved
Company Number00061196
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJoseph Menaged
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1991(89 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressRavenswood Flat 18/19
1 Spath Road
West Didsbury
Manchester
M20 2FA
Director NameMaurice Menaged
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1991(89 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressHeawood Hall Cottage Congleton Road
Nether Alderley
Macclesfield
Cheshire
SK10 4TN
Director NameDavid Procter
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1994(92 years, 5 months after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence Address22 The Ridings Shaw Hill
Whittle Le Woods
Chorley
Lancashire
PR6 7QH
Secretary NameMr William Hindle
NationalityBritish
StatusCurrent
Appointed01 October 1994(92 years, 10 months after company formation)
Appointment Duration29 years, 7 months
RoleSecretary
Correspondence Address14 Hillside Avenue
Fulwood
Preston
Lancashire
PR2 3QN
Director NameMr Wilfrid Anthony Austin
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(89 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 April 1993)
RoleAccountant
Correspondence Address22 Parkwood Close
Lymm
Cheshire
WA13 0NQ
Director NameMr William John Beggs
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(89 years, 10 months after company formation)
Appointment Duration2 years (resigned 24 September 1993)
RoleCompany Director
Correspondence AddressLantern Cottage
Pendleton Village
Clitheroe
Lancashire
Secretary NameMr Wilfrid Anthony Austin
NationalityBritish
StatusResigned
Appointed24 September 1991(89 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 April 1993)
RoleCompany Director
Correspondence Address22 Parkwood Close
Lymm
Cheshire
WA13 0NQ
Director NameBruce Stanley Calveley
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(91 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 May 1994)
RoleCompany Director
Correspondence AddressBowers Folly
Greaves Road
Wilmslow
Cheshire
SK9 5NJ
Secretary NamePranab Kumar Roy Choudhuri
NationalityBritish
StatusResigned
Appointed24 September 1993(91 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 September 1994)
RoleCompany Director
Correspondence Address10 Waddington Close
Lowercroft
Bury
Lancashire
BL8 2JB

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£4,298,834
Gross Profit£835,302
Net Worth£2,286,331
Cash£1,005
Current Liabilities£1,526,987

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 January 2004Dissolved (1 page)
22 October 2003Return of final meeting in a members' voluntary winding up (3 pages)
6 June 2003Liquidators statement of receipts and payments (5 pages)
9 December 2002Liquidators statement of receipts and payments (5 pages)
23 May 2002Liquidators statement of receipts and payments (5 pages)
22 November 2001Liquidators statement of receipts and payments (5 pages)
24 May 2001Liquidators statement of receipts and payments (6 pages)
24 November 2000Liquidators statement of receipts and payments (5 pages)
19 May 2000Liquidators statement of receipts and payments (5 pages)
1 December 1999Liquidators statement of receipts and payments (5 pages)
20 May 1999Liquidators statement of receipts and payments (5 pages)
27 November 1998Liquidators statement of receipts and payments (5 pages)
1 June 1998Liquidators statement of receipts and payments (5 pages)
25 May 1997Registered office changed on 25/05/97 from: crimble mill crimble lane heywood lancashire OL10 4DJ (1 page)
21 May 1997Declaration of solvency (3 pages)
21 May 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 May 1997Appointment of a voluntary liquidator (1 page)
2 May 1997Return made up to 25/04/97; no change of members (4 pages)
30 April 1996Full group accounts made up to 31 December 1995 (20 pages)
30 April 1996Return made up to 25/04/96; full list of members (6 pages)
2 October 1995Full group accounts made up to 31 December 1994 (20 pages)
2 October 1995Return made up to 24/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 1995Declaration of satisfaction of mortgage/charge (4 pages)
20 September 1995Declaration of satisfaction of mortgage/charge (4 pages)
8 August 1995Declaration of satisfaction of mortgage/charge (2 pages)