Company NameHawkescove Limited
Company StatusDissolved
Company Number04324036
CategoryPrivate Limited Company
Incorporation Date16 November 2001(22 years, 5 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameDavid John Beeley
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Malt House
Maypole Close Park Street
Hawkesbury Upton
South Gloucestershire
GL9 1BA
Wales
Director NameJane Caroline Whitworth
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2001(same day as company formation)
RoleSecretary
Correspondence AddressThe Malt House
Park Street
Hawksbury Upton
Gloucestershire
GL9 1BA
Wales
Secretary NameJane Caroline Whitworth
NationalityBritish
StatusClosed
Appointed16 November 2001(same day as company formation)
RoleSecretary
Correspondence AddressThe Malt House
Park Street
Hawksbury Upton
Gloucestershire
GL9 1BA
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 November 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 November 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBridgewater House
Century Park Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
25 November 2008Application for striking-off (1 page)
19 February 2008Return made up to 16/11/07; no change of members (7 pages)
26 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
21 July 2007Return made up to 16/11/06; full list of members (7 pages)
16 August 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
23 June 2006Return made up to 16/11/05; full list of members (7 pages)
13 June 2006Particulars of mortgage/charge (2 pages)
20 October 2005Registered office changed on 20/10/05 from: c/o twist hughes & co 21-23 market street altrincham cheshire WA14 1QS (1 page)
20 October 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
11 January 2005Return made up to 16/11/04; full list of members (7 pages)
22 September 2004Accounts for a dormant company made up to 30 November 2003 (5 pages)
9 March 2004Return made up to 16/11/03; full list of members (7 pages)
17 September 2003Accounts for a dormant company made up to 30 November 2002 (5 pages)
17 December 2002Return made up to 16/11/02; full list of members (7 pages)
25 January 2002New secretary appointed;new director appointed (2 pages)
25 January 2002Director resigned (1 page)
25 January 2002Secretary resigned (1 page)
25 January 2002Registered office changed on 25/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)