Company NameHAWE Baron International Limited
Company StatusDissolved
Company Number01523573
CategoryPrivate Limited Company
Incorporation Date21 October 1980(43 years, 6 months ago)
Dissolution Date8 May 2007 (16 years, 11 months ago)
Previous NameHAWE Baron Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameWalter Oliver Robledo
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1990(10 years, 1 month after company formation)
Appointment Duration16 years, 5 months (closed 08 May 2007)
RoleMetal Trader
Correspondence Address24 Berwyn Road
Richmond
Surrey
TW10 5BS
Director NameHelen Robledo
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1997(16 years, 6 months after company formation)
Appointment Duration10 years (closed 08 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Berwyn Road
Richmond
Surrey
TW10 5BS
Secretary NameHelen Robledo
NationalityBritish
StatusClosed
Appointed17 April 1997(16 years, 6 months after company formation)
Appointment Duration10 years (closed 08 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Berwyn Road
Richmond
Surrey
TW10 5BS
Director NameHelen Robledo
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1990(10 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 15 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Berwyn Road
Richmond
Surrey
TW10 5BS
Director NameWalter Scott
Date of BirthJanuary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1990(10 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 17 April 1997)
RoleProperty Consultant
Correspondence AddressFlat 27 Thames Haven
Surbiton
Surrey
KT6 4JA
Secretary NameHelen Robledo
NationalityBritish
StatusResigned
Appointed12 December 1990(10 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 15 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Berwyn Road
Richmond
Surrey
TW10 5BS

Location

Registered AddressCollards
2 High Street
Kingston Upon Thames
Surrey
KT1 1EY
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,522,397
Cash£2,497,313
Current Liabilities£82,479

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

8 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2007First Gazette notice for voluntary strike-off (1 page)
24 November 2006Application for striking-off (1 page)
18 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
12 December 2005Return made up to 12/12/05; full list of members (3 pages)
17 December 2004Return made up to 12/12/04; full list of members
  • 363(287) ‐ Registered office changed on 17/12/04
(8 pages)
19 July 2004Accounts for a small company made up to 31 March 2004 (8 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
13 December 2003Return made up to 12/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
24 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
30 December 2002Return made up to 12/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 September 2002Registered office changed on 30/09/02 from: london house 42 upper richmond road west london SW14 8DD (1 page)
4 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
25 April 2001Return made up to 12/12/00; full list of members (7 pages)
10 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
28 December 2000Company name changed hawe baron LIMITED\certificate issued on 29/12/00 (2 pages)
13 December 2000£ ic 23000/22663 29/03/00 £ sr 337@1=337 (1 page)
3 May 2000Accounts for a small company made up to 31 March 1999 (7 pages)
10 January 2000Return made up to 12/12/99; full list of members (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 September 1998Accounts for a small company made up to 31 March 1997 (7 pages)
6 January 1998Return made up to 31/12/97; full list of members (6 pages)
9 May 1997New secretary appointed;new director appointed (2 pages)
9 May 1997Director resigned (1 page)
4 May 1997Return made up to 31/12/96; no change of members (4 pages)
12 November 1996Accounts made up to 31 October 1995 (11 pages)
25 October 1996Accounting reference date extended from 31/10/96 to 31/03/97 (1 page)
19 February 1996Accounts made up to 31 October 1994 (12 pages)
12 February 1996Return made up to 31/12/95; full list of members (5 pages)
12 September 1995Secretary resigned;director resigned (2 pages)