Company NameHawkshore Limited
Company StatusDissolved
Company Number03022604
CategoryPrivate Limited Company
Incorporation Date16 February 1995(29 years, 2 months ago)
Dissolution Date7 July 1998 (25 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMichael Auld
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1995(2 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 07 July 1998)
RoleCompany Director
Correspondence Address2 Greenhaven Court Montagu Place
London
W1H 1RG
Secretary NameChalfen Secretaries Limited (Corporation)
StatusClosed
Appointed27 April 1995(2 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 07 July 1998)
Correspondence Address3rd Floor 19 Phipp Street
London
EC2A 4NZ
Director NameAlan Rutland
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address82 Stanley Road
Clacton On Sea
Essex
CO15 2BL
Secretary NameJeff Whelan
NationalityBritish
StatusResigned
Appointed16 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address182 Hermitage Road
London
N4 1NN

Location

Registered Address1 Hazelwood Drive
Pinner
Middlesex
HA5 3TU
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

7 July 1998Final Gazette dissolved via voluntary strike-off (1 page)
17 March 1998First Gazette notice for voluntary strike-off (1 page)
3 February 1998Application for striking-off (1 page)
14 March 1997Return made up to 16/02/97; full list of members (6 pages)
11 March 1996Return made up to 16/02/96; full list of members (6 pages)
25 May 1995Ad 17/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 May 1995Director resigned;new director appointed (2 pages)
16 May 1995Secretary resigned (2 pages)
16 May 1995Accounting reference date notified as 31/12 (1 page)
16 May 1995Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(2 pages)
16 May 1995Registered office changed on 16/05/95 from: 2 blackall street london EC2A 4BB (1 page)
16 May 1995New secretary appointed (2 pages)
16 May 1995Nc dec already adjusted 27/04/95 (1 page)