Company NameHawkbrights Limited
DirectorsAlexander Ian Wilfrid Goatman and Ersie Goatman
Company StatusDissolved
Company Number02967355
CategoryPrivate Limited Company
Incorporation Date13 September 1994(29 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlexander Ian Wilfrid Goatman
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1994(6 days after company formation)
Appointment Duration29 years, 7 months
RoleBok Shop Manager
Correspondence Address11 Church Crescent
Finchley
London
N3 1BE
Director NameErsie Goatman
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1994(1 month after company formation)
Appointment Duration29 years, 6 months
RoleAntique Dealer
Correspondence Address11 Church Crescent
Finchley
London
N3 1BE
Secretary NameCamden Company Services Limited (Corporation)
StatusCurrent
Appointed18 October 1994(1 month after company formation)
Appointment Duration29 years, 6 months
Correspondence Address3rd Floor 314 Regents Park Road
Finchley
London
N3 2LT
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed13 September 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed13 September 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressValentine & Co
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

9 June 1999Dissolved (1 page)
9 March 1999Return of final meeting in a creditors' voluntary winding up (5 pages)
7 July 1998Appointment of a voluntary liquidator (1 page)
7 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 July 1998Statement of affairs (4 pages)
17 June 1998Registered office changed on 17/06/98 from: wolfson associates 314 regents park road finchley london N3 2LT (1 page)
28 October 1996Return made up to 13/09/96; no change of members (4 pages)
22 November 1995Return made up to 13/09/95; full list of members (6 pages)