Company NameHawes Construction (Northern) Ltd
Company StatusDissolved
Company Number04682820
CategoryPrivate Limited Company
Incorporation Date2 March 2003(21 years, 1 month ago)

Directors

Director NameMr Solomon Davies
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address103 Cavendish Road
Salford
Lancashire
M7 4NB
Director NameSusan Davies
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address103 Cavendish Road
Salford
Manchester
Lancashire
M7 4NB
Director NameChristopher Hawes
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2003(same day as company formation)
RoleBuilder
Correspondence Address11 Hawthorn Avenue
Wilmslow
Cheshire
SK9 5BR
Director NameDavid Ernest Morgan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceCheshire
Correspondence Address11 Curlew Close
Titherington
Macclesfield
Cheshire
SK10 2SX
Secretary NameElaine Benzecry
NationalityBritish
StatusCurrent
Appointed02 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Links Crescent
Prestwich
Manchester
Lancashire
M25 0GG
Secretary NameDavid Ernest Morgan
NationalityBritish
StatusCurrent
Appointed02 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceCheshire
Correspondence Address11 Curlew Close
Titherington
Macclesfield
Cheshire
SK10 2SX

Location

Registered AddressTomlinsons
St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

28 July 2005Dissolved (1 page)
28 April 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
14 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
13 December 2004Liquidators statement of receipts and payments (5 pages)
18 December 2003Statement of affairs (6 pages)
18 December 2003Appointment of a voluntary liquidator (1 page)
18 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2003Registered office changed on 27/11/03 from: 103 cavendish road salford manchester M7 4NB (1 page)
26 March 2003Ad 02/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New secretary appointed;new director appointed (2 pages)
18 March 2003Registered office changed on 18/03/03 from: 103 cavendish road salford manchester lancashire M7 4NB (1 page)
2 March 2003Incorporation (11 pages)