Company NameJohn Hawthorn Limited
Company StatusDissolved
Company Number00178039
CategoryPrivate Limited Company
Incorporation Date25 November 1921(102 years, 5 months ago)
Dissolution Date19 September 2008 (15 years, 7 months ago)
Previous NameJohn Hawthorn & Co.Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAnne Pickford Weigert
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2005(83 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 19 September 2008)
RoleClerical Ass
Correspondence Address14 Talbot Street
Hazel Grove
Cheshire
SK7 4BH
Secretary NameNicola Elizabeth Griffith
NationalityBritish
StatusClosed
Appointed04 January 2005(83 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 19 September 2008)
RoleStaff Nurse
Correspondence Address2 Tan Y Foel
Deiniolen
Caernarfon
Gwynedd
LL55 3EF
Wales
Director NameAnne Pickford Bent
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(69 years, 11 months after company formation)
Appointment Duration6 years (resigned 21 November 1997)
RoleCompany Director
Correspondence Address69 Cavendish Road
Hazel Grove
Stockport
Cheshire
SK7 6HU
Director NameAnthony Stuart Bent
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(69 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 December 2003)
RoleCompany Director
Correspondence Address69 Cavendish Road
Hazel Grove
Stockport
Cheshire
SK7 6HU
Secretary NameAnne Pickford Bent
NationalityBritish
StatusResigned
Appointed01 November 1991(69 years, 11 months after company formation)
Appointment Duration6 years (resigned 21 November 1997)
RoleCompany Director
Correspondence Address69 Cavendish Road
Hazel Grove
Stockport
Cheshire
SK7 6HU
Secretary NameElizabeth May Burke
NationalityBritish
StatusResigned
Appointed21 November 1997(76 years after company formation)
Appointment Duration7 years, 1 month (resigned 04 January 2005)
RoleHousewife
Correspondence Address69 Cavendish Road
Hazel Grove
Stockport
Cheshire
SK7 6HU
Director NameLee Bent
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(80 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 2004)
RoleFoundry Manager
Correspondence AddressClogwyn Guto
Galltyfoel
Deiniolen
Caernarfonshire
LL55 3EG
Wales

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£358,296
Cash£295,670
Current Liabilities£3,503

Accounts

Latest Accounts16 November 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End10 February

Filing History

19 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2008Return of final meeting in a members' voluntary winding up (3 pages)
5 June 2008Liquidators statement of receipts and payments to 15 November 2008 (5 pages)
1 December 2007Liquidators statement of receipts and payments (5 pages)
11 June 2007Liquidators statement of receipts and payments (5 pages)
24 November 2006Liquidators statement of receipts and payments (5 pages)
25 May 2006Accounting reference date shortened from 16/11/06 to 10/02/06 (1 page)
7 April 2006Total exemption small company accounts made up to 16 November 2005 (6 pages)
28 November 2005Registered office changed on 28/11/05 from: 45 union road new mills high peak derbyshire SK22 3EL (1 page)
18 November 2005Appointment of a voluntary liquidator (1 page)
18 November 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 November 2005Declaration of solvency (4 pages)
16 November 2005Secretary resigned (1 page)
4 November 2005Secretary resigned (1 page)
4 November 2005Return made up to 01/11/05; full list of members (2 pages)
20 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
21 February 2005Return made up to 01/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
26 January 2005New secretary appointed (2 pages)
26 January 2005New director appointed (2 pages)
17 September 2004Director resigned (1 page)
18 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
17 November 2003Return made up to 01/11/03; full list of members (7 pages)
21 March 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
28 October 2002Return made up to 01/11/02; full list of members (7 pages)
13 September 2002New director appointed (1 page)
27 November 2001Return made up to 01/11/01; full list of members (6 pages)
19 November 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
5 July 2001Registered office changed on 05/07/01 from: canal foundry, new mills, high peak cheshire SK22 3EZ (1 page)
5 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
8 November 2000Return made up to 01/11/00; full list of members (4 pages)
23 December 1999Return made up to 01/11/99; full list of members (6 pages)
23 November 1999Accounts for a small company made up to 31 August 1999 (6 pages)
28 April 1999Accounts for a small company made up to 31 August 1998 (7 pages)
9 November 1998Return made up to 01/11/98; no change of members (4 pages)
13 August 1998Accounts for a small company made up to 31 August 1997 (7 pages)
5 January 1998Return made up to 01/11/97; no change of members
  • 363(287) ‐ Registered office changed on 05/01/98
(4 pages)
10 December 1997Secretary resigned;director resigned (1 page)
10 December 1997New secretary appointed (2 pages)
30 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
7 November 1996Return made up to 01/11/96; full list of members (5 pages)
17 January 1996Accounts for a small company made up to 31 August 1995 (5 pages)
31 October 1995Return made up to 01/11/95; full list of members (6 pages)
4 January 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)