Company NameP. Hawley Electrical Design Services Limited
DirectorPhilip Hawley
Company StatusDissolved
Company Number01506292
CategoryPrivate Limited Company
Incorporation Date4 July 1980(43 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NamePhilip Hawley
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1991(11 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRoad End Cottage
Seascale
Cumbria
CA20 1QN
Secretary NameMarion Bell Hawley
NationalityBritish
StatusCurrent
Appointed30 July 1996(16 years, 1 month after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence AddressRoad End Cottage
Seascale
Cumbria
CA20 1QN
Director NameJulie Ann Hawley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(11 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 July 1996)
RoleSecretary
Correspondence Address12 Maden Road
Bacup
Lancashire
OL13 8HY
Secretary NameJulie Ann Hawley
NationalityBritish
StatusResigned
Appointed29 October 1991(11 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 July 1996)
RoleCompany Director
Correspondence Address12 Maden Road
Bacup
Lancashire
OL13 8HY

Location

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

Financials

Year2014
Turnover£42,811
Net Worth-£3,205
Cash£3,662
Current Liabilities£8,517

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

19 October 2006Dissolved (1 page)
19 July 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
19 July 2006Liquidators statement of receipts and payments (5 pages)
30 May 2006Liquidators statement of receipts and payments (5 pages)
14 November 2005Liquidators statement of receipts and payments (5 pages)
12 May 2005Liquidators statement of receipts and payments (5 pages)
18 January 2005Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton lancashire BL1 3AD (1 page)
11 November 2004Liquidators statement of receipts and payments (5 pages)
19 May 2004Liquidators statement of receipts and payments (5 pages)
27 October 2003Liquidators statement of receipts and payments (5 pages)
25 October 2002Registered office changed on 25/10/02 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
18 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 2002Statement of affairs (5 pages)
18 October 2002Appointment of a voluntary liquidator (1 page)
4 November 2001Return made up to 29/10/01; full list of members (6 pages)
2 May 2001Full accounts made up to 30 June 2000 (12 pages)
23 November 2000Return made up to 29/10/00; full list of members (6 pages)
3 May 2000Full accounts made up to 30 June 1999 (12 pages)
3 December 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 April 1999Full accounts made up to 30 June 1998 (12 pages)
16 December 1998Return made up to 29/10/98; no change of members (4 pages)
6 May 1998Full accounts made up to 30 June 1997 (12 pages)
14 November 1997Return made up to 29/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 November 1996Return made up to 29/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
24 September 1996New secretary appointed (1 page)
24 September 1996Full accounts made up to 30 June 1996 (12 pages)
24 September 1996Secretary resigned (2 pages)
25 February 1996Full accounts made up to 30 June 1995 (12 pages)
29 January 1996Return made up to 29/10/95; no change of members (4 pages)
20 October 1995Registered office changed on 20/10/95 from: 364 bury road rawtenstall rossendale lancashire BB4 6EH (1 page)
15 March 1995Registered office changed on 15/03/95 from: 12 maden road bacup lanes OL13 8HY (1 page)
15 March 1995Director's particulars changed (2 pages)