Company NameHawker Siddeley (Northern) Limited
DirectorRachel Louise Spencer
Company StatusLiquidation
Company Number00068237
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2001(99 years, 4 months after company formation)
Appointment Duration23 years, 1 month
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
40 Grosvenor Place
London
SW1X 7AW
Secretary NameInvensys Secretaries Limited (Corporation)
StatusCurrent
Appointed25 February 1993(91 years, 3 months after company formation)
Appointment Duration31 years, 2 months
Correspondence Address3rd Floor
40 Grosvenor Place
London
SW1X 7AW
Director NameDavid Richard Gilbert
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1988(86 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 1992)
RoleSecretary
Correspondence AddressLittle Orchard
Littlewick Green
Maidenhead
Berkshire
SL6 3RA
Director NameMs Kathleen Anne O'Donovan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(91 years, 3 months after company formation)
Appointment Duration1 year (resigned 18 March 1994)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3c Cintra Park
Upper Norwood
London
SE19 2LH
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(91 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 June 1993)
RoleCompany Secretary & Solicitor
Country of ResidenceEngland
Correspondence AddressWhite Raven
Park Lane
Ashtead
Surrey
KT21 1EU
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(91 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(92 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 February 2001)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameTimothy Score
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(92 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1995)
RoleChartered Accountant
Correspondence AddressChestnut Farmhouse
Aylesbury Road
Monks Risborough
Buckinghamshire
HP27 0JT
Director NameDennis Alan Cruickshank
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(94 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2000)
RoleFinance Controller
Correspondence Address5 Eustace Road
Merrow Park
Guildford
Surrey
GU4 7EB
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(96 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1999(97 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(99 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2005)
RoleSolicitor & Company Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameMs Victoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(104 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
40 Grosvenor Place
London
SW1X 7AW

Contact

Telephone0161 7892201
Telephone regionManchester

Location

Registered Address3rd Floor
40 Grosvenor Place
London
SW1X 7AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

63.2m at £0.2Btr Industries LTD
100.00%
Ordinary Stock Unit

Accounts

Latest Accounts31 March 2011 (13 years ago)
Next Accounts Due31 December 2012 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Next Return Due11 March 2017 (overdue)

Filing History

5 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2018First Gazette notice for compulsory strike-off (1 page)
28 September 2018Termination of appointment of Victoria Mary Hull as a director on 31 March 2014 (1 page)
30 August 2014Restoration by order of the court (5 pages)
30 August 2014Restoration by order of the court (5 pages)
15 August 2013Final Gazette dissolved following liquidation (1 page)
15 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2013Final Gazette dissolved following liquidation (1 page)
1 October 2012Deferment of dissolution (voluntary) (1 page)
1 October 2012Deferment of dissolution (voluntary) (1 page)
29 May 2012Return of final meeting in a members' voluntary winding up (6 pages)
29 May 2012Return of final meeting in a members' voluntary winding up (6 pages)
7 February 2012Appointment of a voluntary liquidator (1 page)
7 February 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 February 2012Declaration of solvency (3 pages)
7 February 2012Appointment of a voluntary liquidator (1 page)
7 February 2012Declaration of solvency (3 pages)
7 February 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
30 March 2011Director's details changed for Rachel Louise Spencer on 30 March 2011 (2 pages)
30 March 2011Director's details changed for Victoria Mary Hull on 30 March 2011 (2 pages)
30 March 2011Annual return made up to 25 February 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 15,791,832.5
(4 pages)
30 March 2011Director's details changed for Rachel Louise Spencer on 30 March 2011 (2 pages)
30 March 2011Director's details changed for Victoria Mary Hull on 30 March 2011 (2 pages)
30 March 2011Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages)
30 March 2011Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages)
30 March 2011Annual return made up to 25 February 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 15,791,832.5
(4 pages)
13 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 August 2010Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 24 August 2010 (1 page)
24 August 2010Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 24 August 2010 (1 page)
6 April 2010Secretary's details changed for Invensys Secretaries Limited on 1 April 2010 (2 pages)
6 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
6 April 2010Secretary's details changed for Invensys Secretaries Limited on 1 April 2010 (2 pages)
6 April 2010Secretary's details changed for Invensys Secretaries Limited on 1 April 2010 (2 pages)
6 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 April 2009Return made up to 25/02/09; full list of members (3 pages)
22 April 2009Return made up to 25/02/09; full list of members (3 pages)
28 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 March 2008Return made up to 25/02/08; full list of members (3 pages)
3 March 2008Return made up to 25/02/08; full list of members (3 pages)
21 August 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
21 August 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
23 March 2007Return made up to 25/02/07; full list of members (2 pages)
23 March 2007Return made up to 25/02/07; full list of members (2 pages)
20 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
20 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
24 March 2006Secretary's particulars changed (1 page)
24 March 2006Return made up to 25/02/06; full list of members (2 pages)
24 March 2006Secretary's particulars changed (1 page)
24 March 2006Return made up to 25/02/06; full list of members (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (11 pages)
4 February 2006Full accounts made up to 31 March 2005 (11 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (1 page)
11 January 2006New director appointed (1 page)
10 January 2006Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page)
10 January 2006Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page)
30 March 2005Return made up to 25/02/05; full list of members (5 pages)
30 March 2005Return made up to 25/02/05; full list of members (5 pages)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
17 November 2004Nc inc already adjusted 21/10/04 (1 page)
17 November 2004Nc inc already adjusted 21/10/04 (1 page)
8 November 2004Withdrawal of application for striking off (1 page)
8 November 2004Withdrawal of application for striking off (1 page)
28 October 2004Ad 21/10/04--------- £ si [email protected]=14711000 £ ic 1080833/15791833 (2 pages)
28 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2004Ad 21/10/04--------- £ si [email protected]=14711000 £ ic 1080833/15791833 (2 pages)
28 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 October 2004Application for striking-off (1 page)
27 October 2004Application for striking-off (1 page)
29 March 2004Return made up to 25/02/04; full list of members (5 pages)
29 March 2004Return made up to 25/02/04; full list of members (5 pages)
21 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
21 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
25 March 2003Return made up to 25/02/03; full list of members (5 pages)
25 March 2003Return made up to 25/02/03; full list of members (5 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
29 March 2002Return made up to 25/02/02; full list of members (5 pages)
29 March 2002Return made up to 25/02/02; full list of members (5 pages)
5 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
5 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
21 March 2001Return made up to 25/02/01; full list of members (5 pages)
21 March 2001Return made up to 25/02/01; full list of members (5 pages)
15 March 2001New director appointed (6 pages)
15 March 2001New director appointed (6 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
22 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
22 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
20 April 2000Return made up to 25/02/00; full list of members (7 pages)
20 April 2000Return made up to 25/02/00; full list of members (7 pages)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
24 December 1999Secretary's particulars changed (1 page)
24 December 1999Secretary's particulars changed (1 page)
15 December 1999Registered office changed on 15/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
15 December 1999Registered office changed on 15/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
11 May 1999Director resigned (1 page)
11 May 1999Return made up to 25/02/99; full list of members (12 pages)
11 May 1999Director resigned (1 page)
11 May 1999Return made up to 25/02/99; full list of members (12 pages)
9 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
9 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
11 March 1998Return made up to 25/02/98; full list of members (10 pages)
11 March 1998Return made up to 25/02/98; full list of members (10 pages)
1 February 1998New director appointed (1 page)
1 February 1998New director appointed (1 page)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
9 October 1997Secretary's particulars changed (1 page)
9 October 1997Secretary's particulars changed (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
18 April 1997Return made up to 25/02/97; full list of members (10 pages)
18 April 1997Return made up to 25/02/97; full list of members (10 pages)
11 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
11 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
12 March 1996Return made up to 25/02/96; full list of members (9 pages)
12 March 1996Return made up to 25/02/96; full list of members (9 pages)
11 January 1996New director appointed (2 pages)
11 January 1996New director appointed (2 pages)
11 January 1996Director resigned (2 pages)
11 January 1996Director resigned (2 pages)
8 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
8 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
8 March 1995Return made up to 25/02/95; full list of members (18 pages)
8 March 1995Return made up to 25/02/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (204 pages)
1 January 1995A selection of documents registered before 1 January 1995 (204 pages)
1 January 1995A selection of documents registered before 1 January 1995 (204 pages)
9 November 1993Full accounts made up to 31 December 1992 (7 pages)
9 November 1993Full accounts made up to 31 December 1992 (7 pages)
30 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
30 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
1 November 1986Full accounts made up to 31 December 1985 (16 pages)
1 November 1986Full accounts made up to 31 December 1985 (16 pages)
29 September 1986Return made up to 05/09/86; full list of members (6 pages)
29 September 1986Return made up to 05/09/86; full list of members (6 pages)
14 July 1986Registered office changed on 14/07/86 from: barton hall, engine works, patricroft, manchester lancs (1 page)
14 July 1986Registered office changed on 14/07/86 from: barton hall, engine works, patricroft, manchester lancs (1 page)
30 June 1986Company name changed L.gardner and sons,LIMITED\certificate issued on 30/06/86 (2 pages)
30 June 1986Company name changed L.gardner and sons,LIMITED\certificate issued on 30/06/86 (2 pages)
22 July 1982Annual return made up to 08/06/82 (8 pages)
22 July 1982Annual return made up to 08/06/82 (8 pages)
30 July 1981Accounts made up to 16 June 1981 (8 pages)
30 July 1981Accounts made up to 16 June 1981 (8 pages)
25 July 1980Annual return made up to 17/06/80 (8 pages)
25 July 1980Annual return made up to 17/06/80 (8 pages)
13 December 1901Incorporation (59 pages)
13 December 1901Incorporation (59 pages)