Company NameHawksley Limited
Company StatusDissolved
Company Number02976843
CategoryPrivate Limited Company
Incorporation Date10 October 1994(29 years, 6 months ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)

Business Activity

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

Directors

Director NameMichael Robert Washer
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1994(1 month, 2 weeks after company formation)
Appointment Duration6 years, 6 months (closed 12 June 2001)
RoleCompany Director
Correspondence AddressOld Mill Equestrian Centre
Clement Street
Swanley
Kent
Secretary NameMr Clifford Malcolm Baker
NationalityBritish
StatusClosed
Appointed19 October 1999(5 years after company formation)
Appointment Duration1 year, 7 months (closed 12 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalifornia House
California Lane
Bushey Heath
Hertfordshire
WD23 1ES
Secretary NameJillian Lesley Washer
NationalityBritish
StatusResigned
Appointed23 November 1994(1 month, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 09 April 1999)
RoleCompany Director
Correspondence AddressOld Mill Equestrian Centre
Clement Street
Swanley
Kent
Director NameHarben Nominees Limited (Corporation)
StatusResigned
Appointed10 October 1994(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD
Secretary NameHarben Registrars Limited (Corporation)
StatusResigned
Appointed10 October 1994(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD

Location

Registered AddressBerley Chartered Accountant
76 New Cavendish Street
London
W1M 7LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
11 January 2001Application for striking-off (1 page)
20 December 1999Return made up to 10/10/99; full list of members (6 pages)
19 December 1999Accounts for a dormant company made up to 31 October 1999 (1 page)
8 November 1999New secretary appointed (2 pages)
25 October 1999Secretary resigned (1 page)
5 March 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
5 March 1999Return made up to 10/10/98; full list of members (6 pages)
12 March 1998Return made up to 10/10/97; full list of members (6 pages)
12 March 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
25 January 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
22 January 1997Return made up to 10/10/96; full list of members (6 pages)
10 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 January 1996Return made up to 10/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 1996Accounts for a dormant company made up to 31 October 1995 (1 page)