Company NameA.J. Hawks Builders Limited
Company StatusDissolved
Company Number05406559
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years, 1 month ago)
Dissolution Date19 August 2010 (13 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameArtur Witold Jarzab
Date of BirthMarch 1973 (Born 51 years ago)
NationalityPolish
StatusClosed
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address59 Buckingham Road
Stalybridge
Stockport
Cheshire
SK15 1BH
Secretary NameMaria Anna Jarzab
NationalityPolish
StatusClosed
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address59 Buckingham Road
Stalybridge
Stockport
Cheshire
SK15 1BH
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

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

Financials

Year2014
Net Worth£17,080
Cash£722
Current Liabilities£76,767

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 August 2010Final Gazette dissolved following liquidation (1 page)
19 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
19 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
24 March 2010Liquidators' statement of receipts and payments to 2 March 2010 (5 pages)
24 March 2010Liquidators statement of receipts and payments to 2 March 2010 (5 pages)
24 March 2010Liquidators statement of receipts and payments to 2 March 2010 (5 pages)
15 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-03
(2 pages)
15 March 2009Appointment of a voluntary liquidator (1 page)
15 March 2009Statement of affairs with form 4.19 (5 pages)
15 March 2009Appointment of a voluntary liquidator (1 page)
15 March 2009Statement of affairs with form 4.19 (5 pages)
15 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
19 February 2009Registered office changed on 19/02/2009 from 28-30 wilbraham road fallowfield manchester lancashire M14 7DW (1 page)
19 February 2009Registered office changed on 19/02/2009 from 28-30 wilbraham road fallowfield manchester lancashire M14 7DW (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
16 July 2008Application for striking-off (1 page)
16 July 2008Application for striking-off (1 page)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 April 2007Return made up to 29/03/07; full list of members (6 pages)
24 April 2007Return made up to 29/03/07; full list of members (6 pages)
30 January 2007Secretary's particulars changed (1 page)
30 January 2007Director's particulars changed (1 page)
30 January 2007Director's particulars changed (1 page)
30 January 2007Secretary's particulars changed (1 page)
5 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 April 2006Registered office changed on 20/04/06 from: 28-30 wilbraham road fallowfield manchester M14 7DW (1 page)
20 April 2006Registered office changed on 20/04/06 from: 28-30 wilbraham road fallowfield manchester M14 7DW (1 page)
20 April 2006Return made up to 29/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/04/06
(6 pages)
20 April 2006Return made up to 29/03/06; full list of members (6 pages)
12 April 2005Ad 29/03/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New secretary appointed (2 pages)
12 April 2005New secretary appointed (2 pages)
12 April 2005Ad 29/03/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
7 April 2005Director resigned (1 page)
7 April 2005Secretary resigned (1 page)
7 April 2005Secretary resigned (1 page)
7 April 2005Director resigned (1 page)
29 March 2005Incorporation (12 pages)
29 March 2005Incorporation (12 pages)