Company NameHKW Property Developments Limited
Company StatusDissolved
Company Number02941412
CategoryPrivate Limited Company
Incorporation Date22 June 1994(29 years, 10 months ago)
Dissolution Date8 September 1998 (25 years, 7 months ago)
Previous NameH.K.W. Property Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Rodney Athron Huffman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1994(1 month after company formation)
Appointment Duration4 years, 1 month (closed 08 September 1998)
RoleCompany Director
Correspondence Address48 Sandy Lane
Stretford
Manchester
Lancashire
M32 9BX
Secretary NameMr Mark John Stuart Huffman
NationalityBritish
StatusClosed
Appointed10 December 1996(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 08 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Sandy Lane
Stretford
Manchester
Lancashire
M32 9BX
Director NameMr Robin Frederick Williams
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 10 December 1996)
RoleProject Manager
Correspondence AddressStokesay House Stokesay
Birkenhead
Merseyside
L43 7PU
Secretary NameMr Rodney Athron Huffman
NationalityBritish
StatusResigned
Appointed22 July 1994(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 10 December 1996)
RoleCompany Director
Correspondence Address48 Sandy Lane
Stretford
Manchester
Lancashire
M32 9BX
Director NamePhilip John Clement
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(1 year, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Grange Close
Lowton
Warrington
WA3 1JS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 June 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 June 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address2 Sinderland Road
Broadheath
Altrincham
Cheshire
WA14 5ET
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
8 September 1997Return made up to 22/06/97; full list of members (6 pages)
3 July 1997Registered office changed on 03/07/97 from: ashton house chadwick street moreton,wirral L46 7TE (1 page)
24 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
8 January 1997Director resigned (1 page)
8 January 1997New secretary appointed (2 pages)
8 January 1997Secretary resigned (1 page)
18 June 1996Return made up to 22/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 1996Company name changed H.K.W. property management limit ed\certificate issued on 07/05/96 (2 pages)
24 April 1996Director resigned (1 page)
16 February 1996Ad 23/07/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 September 1995Return made up to 22/06/95; full list of members (6 pages)
10 August 1995New director appointed (2 pages)
3 August 1995Registered office changed on 03/08/95 from: 2 sinderland road altrincham cheshire WA14 5ET (1 page)