Company NameHawkshead Retail Limited
Company StatusDissolved
Company Number04275873
CategoryPrivate Limited Company
Incorporation Date23 August 2001(22 years, 8 months ago)
Dissolution Date16 August 2009 (14 years, 8 months ago)
Previous NamePinco 1663 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NamePaul Francis Clarke
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2004(2 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 16 August 2009)
RoleCompany Director
Correspondence Address36 Springwell Road
Liverpool
L20 6LZ
Director NameMark Pritchard
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2006(4 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 16 August 2009)
RoleFinance Director
Correspondence AddressBroad Oak Barn
Broadoak Linthwaite
Huddersfield
West Yorkshire
HD7 5TE
Secretary NameMark Pritchard
NationalityBritish
StatusClosed
Appointed20 April 2006(4 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 16 August 2009)
RoleFinance Director
Correspondence AddressBroad Oak Barn
Broadoak Linthwaite
Huddersfield
West Yorkshire
HD7 5TE
Director NameRichard Sims
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2003)
RoleCompany Director
Correspondence AddressSaint Thomas Farm
Carrick Hill
Dallington
East Sussex
TN21 9IL
Director NameMr Peter Wynne Davies
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Highfield Drive
Ickenham
Middlesex
UB10 8AN
Director NameMs Hilary Susan Riva
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Abbey Street
Faversham
Kent
ME13 7BE
Director NameMr Christopher Inman
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingswood
Kings Road
Chalfont St Giles
Buckinghamshire
HP8 4HN
Secretary NameMr Christopher Inman
NationalityBritish
StatusResigned
Appointed25 September 2001(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingswood
Kings Road
Chalfont St Giles
Buckinghamshire
HP8 4HN
Director NameSarah Helena Christina Stocker
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 June 2004)
RoleCompany Director
Correspondence Address54 Canonbury Park North
London
N1 2JT
Director NameMr Robin Matthew Klein
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Upper Terrace
Hampstead
London
NW3 6RH
Secretary NameMartin Christopher Owen Davies
NationalityBritish
StatusResigned
Appointed01 March 2003(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 June 2004)
RoleCorporate Lawyer
Correspondence AddressPurcombe Farmhouse
Whitchurch Canonicorum
Bridport
Dorset
DT6 6RL
Director NameTroels Bugge Henriksen
Date of BirthApril 1964 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed28 May 2003(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 09 June 2004)
RoleCompany Director
Correspondence Address24 Harold Road
London
N8 7DE
Director NameMr Douglas Wilson Needham
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(2 years, 9 months after company formation)
Appointment Duration2 months (resigned 11 August 2004)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressDunira
Buccleuch Road
Hawick
Roxburghshire
TD9 0EH
Scotland
Secretary NameMr Douglas Wilson Needham
NationalityBritish
StatusResigned
Appointed09 June 2004(2 years, 9 months after company formation)
Appointment Duration2 months (resigned 11 August 2004)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressDunira
Buccleuch Road
Hawick
Roxburghshire
TD9 0EH
Scotland
Director NameMr Benjamin Robert Thomas
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2004(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Belgrave Place
Edinburgh
EH4 3AW
Scotland
Secretary NameMr Benjamin Robert Thomas
NationalityBritish
StatusResigned
Appointed11 August 2004(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Belgrave Place
Edinburgh
EH4 3AW
Scotland
Director NameMr Robert Douglas Gordon
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(4 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRamsground House
28 Watersmeet
Northampton
Northamptonshire
NN1 5SG
Secretary NameMr Robert Douglas Gordon
NationalityBritish
StatusResigned
Appointed31 December 2005(4 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRamsground House
28 Watersmeet
Northampton
Northamptonshire
NN1 5SG
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed23 August 2001(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed23 August 2001(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressC/O Ernst & Young Llp
100 Barbirolli Square
Manchester
Greater Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts6 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

16 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
16 May 2009Liquidators statement of receipts and payments to 8 May 2009 (5 pages)
4 March 2009Liquidators statement of receipts and payments to 31 January 2009 (5 pages)
1 September 2008Liquidators statement of receipts and payments to 31 July 2008 (5 pages)
13 September 2007Appointment of a voluntary liquidator (1 page)
1 August 2007Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
5 March 2007Administrator's progress report (8 pages)
11 October 2006Statement of administrator's proposal (37 pages)
28 September 2006Statement of affairs (13 pages)
17 August 2006Registered office changed on 17/08/06 from: bridge mills stramongate kendal cumbria LA9 4UB (1 page)
14 August 2006Appointment of an administrator (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Secretary resigned (1 page)
16 May 2006New secretary appointed;new director appointed (1 page)
16 May 2006Registered office changed on 16/05/06 from: c/o berg legal scottish mutual house 35 peter street manchester M2 5BG (1 page)
16 May 2006New secretary appointed;new director appointed (1 page)
16 May 2006Secretary resigned;director resigned (1 page)
18 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
23 March 2006Return made up to 23/08/05; full list of members
  • 363(287) ‐ Registered office changed on 23/03/06
(7 pages)
15 December 2005Full accounts made up to 6 March 2004 (14 pages)
12 December 2005Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page)
2 December 2005Accounting reference date shortened from 31/01/05 to 28/02/04 (1 page)
9 September 2004Return made up to 23/08/04; full list of members (7 pages)
1 September 2004New secretary appointed;new director appointed (2 pages)
1 September 2004Secretary resigned;director resigned (1 page)
24 June 2004New director appointed (2 pages)
24 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
24 June 2004Registered office changed on 24/06/04 from: windrush house windrush park witney oxford oxfordshire OX29 5DX (1 page)
24 June 2004Secretary resigned (1 page)
24 June 2004New secretary appointed;new director appointed (2 pages)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
24 June 2004Declaration of assistance for shares acquisition (15 pages)
24 June 2004Accounting reference date shortened from 28/02/04 to 31/01/04 (1 page)
22 June 2004Particulars of mortgage/charge (3 pages)
19 June 2004Particulars of mortgage/charge (12 pages)
28 May 2004Declaration of satisfaction of mortgage/charge (1 page)
24 September 2003Return made up to 23/08/03; full list of members (7 pages)
20 June 2003New director appointed (2 pages)
5 June 2003Accounting reference date extended from 31/05/03 to 28/02/04 (1 page)
5 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2003Particulars of mortgage/charge (4 pages)
11 March 2003New secretary appointed (2 pages)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
8 March 2003Auditor's resignation (1 page)
8 March 2003Secretary resigned;director resigned (1 page)
8 March 2003Registered office changed on 08/03/03 from: 19-22 rathbone place london W1T 1HY (1 page)
8 March 2003Accounting reference date shortened from 31/08/03 to 31/05/03 (1 page)
8 March 2003New director appointed (3 pages)
8 March 2003New director appointed (3 pages)
27 February 2003Full accounts made up to 31 August 2002 (12 pages)
11 January 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2002Director's particulars changed (1 page)
18 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 September 2002Memorandum and Articles of Association (7 pages)
17 September 2002Registered office changed on 17/09/02 from: dashwood house 69 old broad street london EC2M 1NR (1 page)
12 September 2002Particulars of mortgage/charge (18 pages)
11 September 2002Resolutions
  • RES13 ‐ Credit agreement dir po 30/08/02
(5 pages)
2 October 2001New director appointed (3 pages)
2 October 2001Secretary resigned (1 page)
2 October 2001New secretary appointed;new director appointed (3 pages)
2 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 October 2001Registered office changed on 02/10/01 from: 1 park row leeds LS1 5AB (1 page)
2 October 2001New director appointed (3 pages)
2 October 2001Director resigned (1 page)
2 October 2001New director appointed (3 pages)