Company NameR & W Hawthorn,Leslie And Company Limited
Company StatusDissolved
Company Number00022462
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date23 October 2012 (11 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameRemo Dipre
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(89 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
Farm Lane
Ashtead
Surrey
KT21 1LU
Secretary NameRodney Frank John Stafford
NationalityBritish
StatusResigned
Appointed30 October 1991(89 years, 11 months after company formation)
Appointment Duration2 months (resigned 30 December 1991)
RoleCompany Director
Correspondence Address8a The Glade
Fetcham
Surrey
KT22 9TH
Secretary NameMr David John Taylor
NationalityBritish
StatusResigned
Appointed30 December 1991(90 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressValleyoak Green Lane
Crowborough
East Sussex
TN6 3DG

Location

Registered AddressAshby House
High Street
Walton-On-Thames
Surrey
KT12 1BW
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,042,680
Current Liabilities£1,188,680

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

23 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012Termination of appointment of Remo Dipre as a director on 1 July 1994 (1 page)
24 April 2012Termination of appointment of David Taylor as a secretary (1 page)
24 April 2012Termination of appointment of Remo Dipre as a director (1 page)
24 April 2012Termination of appointment of David John Taylor as a secretary on 1 July 1994 (1 page)
10 January 2012Restoration by order of the court (4 pages)
10 January 2012Restoration by order of the court (4 pages)
10 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
4 April 2006Restoration by order of the court (3 pages)
4 April 2006Restoration by order of the court (3 pages)
17 February 1998Final Gazette dissolved via compulsory strike-off (1 page)
17 February 1998Final Gazette dissolved via compulsory strike-off (1 page)
2 September 1997First Gazette notice for compulsory strike-off (1 page)
2 September 1997First Gazette notice for compulsory strike-off (1 page)
14 February 1996Restoration by order of the court (2 pages)
28 February 1995Final Gazette dissolved via compulsory strike-off (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (277 pages)
1 January 1995A selection of documents registered before 1 January 1995 (307 pages)
8 November 1994First Gazette notice for compulsory strike-off (1 page)
16 November 1992Secretary resigned;new secretary appointed (2 pages)
16 November 1992Return made up to 30/10/92; full list of members (6 pages)
16 November 1992Secretary resigned;new secretary appointed (2 pages)
16 November 1992Return made up to 30/10/92; full list of members (6 pages)
20 August 1992Full accounts made up to 31 December 1991 (11 pages)
23 April 1992Return made up to 30/10/91; no change of members (6 pages)
23 April 1992Full accounts made up to 31 December 1990 (13 pages)
4 March 1992Director resigned (2 pages)
30 January 1992Secretary resigned;new secretary appointed (2 pages)
30 January 1992Registered office changed on 30/01/92 from: cartwright house, 39-43 monument hill, weybridge, surrey KT13 8SA (1 page)
25 October 1991Director resigned (2 pages)
22 October 1991Director resigned (2 pages)
20 March 1991Particulars of mortgage/charge (9 pages)
15 November 1990Return made up to 30/10/90; full list of members (11 pages)
13 November 1990Director resigned (2 pages)
13 November 1990Full accounts made up to 31 December 1989 (14 pages)
5 September 1990New secretary appointed (2 pages)
14 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 August 1990New secretary appointed;new director appointed (4 pages)
24 April 1990Return made up to 31/12/89; full list of members (11 pages)
3 January 1990Full accounts made up to 31 December 1988 (15 pages)
15 September 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
2 September 1988Accounting reference date extended from 31/08 to 31/12 (1 page)
1 July 1988Full accounts made up to 31 August 1987 (15 pages)
21 May 1988Declaration of satisfaction of mortgage/charge (9 pages)
18 March 1988Return made up to 31/12/87; full list of members (10 pages)
18 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 January 1988Particulars of mortgage/charge (3 pages)
28 April 1987Accounting reference date extended from 31/03 to 31/08 (1 page)
2 March 1987Return made up to 31/12/86; full list of members (5 pages)
12 February 1987Full accounts made up to 31 March 1986 (27 pages)