Company NameHawley (No. 1) Limited
Company StatusDissolved
Company Number03084594
CategoryPrivate Limited Company
Incorporation Date27 July 1995(28 years, 9 months ago)
Dissolution Date7 September 2017 (6 years, 7 months ago)
Previous NameBygone Times (Chorley) Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Thomas Duncan Hopkinson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2007(12 years, 1 month after company formation)
Appointment Duration10 years (closed 07 September 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBank House
Sawley Road Sawley
Clitheroe
Lancashire
BB7 4RS
Director NameMiss Claire Caroline Sharp
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2007(12 years, 1 month after company formation)
Appointment Duration9 years, 12 months (closed 07 September 2017)
RoleProperty Management
Country of ResidenceEngland
Correspondence AddressThe Croft
Blackburn Road, Higher Wheelton
Chorley
Lancashire
PR6 8HL
Secretary NameMiss Claire Caroline Sharp
NationalityBritish
StatusClosed
Appointed10 October 2008(13 years, 2 months after company formation)
Appointment Duration8 years, 11 months (closed 07 September 2017)
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressThe Croft
Blackburn Road, Higher Wheelton
Chorley
Lancashire
PR6 8HL
Director NameMr William Ronald Dixon
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2009(13 years, 6 months after company formation)
Appointment Duration8 years, 7 months (closed 07 September 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Cumberland Drive
Bowdon
Cheshire
WA14 3QP
Director NameMr John James Rigby
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackburnhouse Farm
Tannersmith Lane Mawdsley
Chorley
Lancs
PR7 5PD
Director NameMr Terry Malcolm Krell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Palatine Road
Withington
Manchester
Lancashire
M20 3LW
Director NameMr Timothy John Peter Knowles
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressClogh Willey Cottage
Tosaby Road Stoney Mountain
St Marks
Isle Of Man
IM9 3AN
Director NameMr Timothy John Peter Knowles
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressClogh Willey Cottage
Tosaby Road Stoney Mountain
St Marks
Isle Of Man
IM9 3AN
Secretary NameMr Alan John McMillan
NationalityBritish
StatusResigned
Appointed27 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Stocks Court
Heskin
Chorley
Lancashire
PR7 5JN
Secretary NameMiss Claire Caroline Sharp
NationalityBritish
StatusResigned
Appointed15 January 1996(5 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 15 May 1998)
RoleAdministration Manager
Country of ResidenceEngland
Correspondence AddressThe Croft
Blackburn Road, Higher Wheelton
Chorley
Lancashire
PR6 8HL
Secretary NamePaul Westhead
NationalityBritish
StatusResigned
Appointed15 May 1998(2 years, 9 months after company formation)
Appointment Duration6 years (resigned 28 May 2004)
RoleCompany Director
Correspondence Address11 Delph Way
Whittle Le Woods
Chorley
Lancashire
PR6 7TG
Secretary NameRachel Mary Allen
NationalityBritish
StatusResigned
Appointed28 May 2004(8 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 August 2005)
RoleCompany Director
Correspondence Address1263 Burnley Road
Loveclough
Rossendale
Lancashire
BB4 8RG
Secretary NameMiss Claire Caroline Sharp
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(10 years, 1 month after company formation)
Appointment Duration2 years (resigned 12 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Blackburn Road, Higher Wheelton
Chorley
Lancashire
PR6 8HL
Director NameJayne Elizabeth Jenkinson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(12 years, 1 month after company formation)
Appointment Duration1 year (resigned 10 October 2008)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressInglemere
Langley Lane, Goosnargh
Preston
Lancashire
PR3 2JS
Secretary NameJayne Elizabeth Jenkinson
NationalityBritish
StatusResigned
Appointed12 September 2007(12 years, 1 month after company formation)
Appointment Duration1 year (resigned 10 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInglemere
Langley Lane, Goosnargh
Preston
Lancashire
PR3 2JS
Director NameMr Gerald Jospeh Wood
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(13 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 July 2010)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address1 Stanley Road
Farington
Leyland
Lancashire
PR25 4RH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 July 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 July 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressCvr Global Llp New Fetter Place West
55 Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2009
Turnover£228,740
Net Worth£3,039,312
Current Liabilities£128,300

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 January

Filing History

7 September 2017Final Gazette dissolved following liquidation (1 page)
7 June 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
15 July 2016Liquidators' statement of receipts and payments to 8 May 2016 (19 pages)
30 September 2015Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
16 July 2015Liquidators statement of receipts and payments to 8 May 2015 (20 pages)
16 July 2015Liquidators statement of receipts and payments to 8 May 2015 (20 pages)
16 July 2015Liquidators' statement of receipts and payments to 8 May 2015 (20 pages)
16 July 2014Liquidators statement of receipts and payments to 8 May 2014 (19 pages)
16 July 2014Liquidators statement of receipts and payments to 8 May 2014 (19 pages)
16 July 2014Liquidators' statement of receipts and payments to 8 May 2014 (19 pages)
30 April 2014Notice of ceasing to act as receiver or manager (4 pages)
16 July 2013Liquidators statement of receipts and payments to 8 May 2013 (18 pages)
16 July 2013Liquidators' statement of receipts and payments to 8 May 2013 (18 pages)
16 July 2013Liquidators statement of receipts and payments to 8 May 2013 (18 pages)
10 July 2012Liquidators' statement of receipts and payments to 8 May 2012 (20 pages)
10 July 2012Liquidators statement of receipts and payments to 8 May 2012 (20 pages)
10 July 2012Liquidators statement of receipts and payments to 8 May 2012 (20 pages)
25 May 2011Registered office address changed from C/O Hawley (No1) Limited Hercules Business Parks Lostock Lane Lostock Bolton BL6 4BR England on 25 May 2011 (2 pages)
18 May 2011Statement of affairs with form 4.19 (5 pages)
18 May 2011Appointment of a voluntary liquidator (1 page)
22 February 2011Registered office address changed from Canal Mill Botany Bay Villages Botany Brow Chorley Lancashire PR6 8AX on 22 February 2011 (1 page)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 2
(6 pages)
14 January 2011Company name changed bygone times (chorley) LIMITED\certificate issued on 14/01/11
  • RES15 ‐ Change company name resolution on 2010-12-22
(2 pages)
14 January 2011Change of name notice (2 pages)
28 October 2010Previous accounting period shortened from 31 January 2010 to 30 January 2010 (1 page)
10 August 2010Termination of appointment of Timothy Knowles as a director (1 page)
27 July 2010Termination of appointment of Gerald Wood as a director (2 pages)
27 May 2010Notice of appointment of receiver or manager (4 pages)
5 May 2010Notice of appointment of receiver or manager (4 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
4 December 2009Full accounts made up to 31 January 2009 (17 pages)
23 February 2009Director appointed william ronald dixon (3 pages)
3 February 2009Return made up to 31/01/09; full list of members (4 pages)
28 November 2008Full accounts made up to 31 January 2008 (16 pages)
26 November 2008Auditor's resignation (1 page)
19 November 2008Director appointed timothy john peter knowles (3 pages)
6 November 2008Auditor's resignation (1 page)
14 October 2008Appointment terminated secretary jayne jenkinson (1 page)
14 October 2008Secretary appointed miss claire caroline sharp (1 page)
14 October 2008Director appointed mr gerald joseph wood (1 page)
14 October 2008Appointment terminated director jayne jenkinson (1 page)
2 July 2008Appointment terminated director timothy knowles (1 page)
11 March 2008Return made up to 31/01/08; full list of members (4 pages)
30 January 2008Full accounts made up to 31 January 2007 (15 pages)
27 September 2007New director appointed (2 pages)
18 September 2007Secretary resigned (1 page)
18 September 2007New secretary appointed (1 page)
18 September 2007New director appointed (1 page)
13 September 2007New director appointed (3 pages)
7 March 2007Full accounts made up to 31 January 2006 (15 pages)
5 March 2007Return made up to 31/01/07; full list of members (2 pages)
26 September 2006Memorandum and Articles of Association (10 pages)
26 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 September 2006Particulars of mortgage/charge (12 pages)
15 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Memorandum and Articles of Association (10 pages)
9 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 August 2006Declaration of satisfaction of mortgage/charge (1 page)
5 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2006Return made up to 31/01/06; full list of members (6 pages)
7 December 2005Full accounts made up to 31 January 2005 (14 pages)
16 September 2005Secretary resigned (1 page)
16 September 2005New secretary appointed (2 pages)
2 March 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 2004Full accounts made up to 31 January 2004 (15 pages)
18 June 2004Accounts for a small company made up to 31 January 2003 (7 pages)
16 June 2004Secretary resigned (1 page)
16 June 2004New secretary appointed (2 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
12 February 2004Return made up to 31/01/04; full list of members (6 pages)
24 July 2003Return made up to 27/07/03; full list of members (6 pages)
4 July 2003Accounts for a small company made up to 31 July 2001 (6 pages)
9 February 2003Accounting reference date extended from 31/07/02 to 31/01/03 (1 page)
10 October 2002Particulars of mortgage/charge (3 pages)
10 October 2002Particulars of mortgage/charge (3 pages)
19 September 2002Particulars of mortgage/charge (7 pages)
27 August 2002Return made up to 27/07/02; full list of members (6 pages)
14 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2002Particulars of mortgage/charge (4 pages)
23 July 2002Particulars of mortgage/charge (4 pages)
20 September 2001Particulars of mortgage/charge (7 pages)
20 September 2001Particulars of mortgage/charge (3 pages)
20 September 2001Particulars of mortgage/charge (3 pages)
20 September 2001Particulars of mortgage/charge (3 pages)
20 September 2001Particulars of mortgage/charge (7 pages)
7 August 2001Return made up to 27/07/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (4 pages)
30 August 2000Return made up to 27/07/00; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (3 pages)
9 May 2000Return made up to 27/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (4 pages)
26 July 1998Return made up to 27/07/98; full list of members (6 pages)
26 May 1998Secretary resigned (1 page)
26 May 1998New secretary appointed (2 pages)
3 December 1997Accounts for a small company made up to 31 July 1997 (4 pages)
1 October 1997Return made up to 27/07/97; full list of members (6 pages)
18 February 1997Auditor's resignation (1 page)
4 February 1997Accounts for a small company made up to 31 July 1996 (6 pages)
23 January 1997Auditor's resignation (1 page)
30 November 1996Particulars of mortgage/charge (7 pages)
5 November 1996Registered office changed on 05/11/96 from: griffin court 201 chapel street salford M3 5EQ (1 page)
15 August 1996Return made up to 27/07/96; full list of members (6 pages)
2 May 1996Secretary resigned (1 page)
2 May 1996Director resigned (1 page)
2 May 1996New secretary appointed (2 pages)
2 May 1996Director resigned (1 page)
13 September 1995Registered office changed on 13/09/95 from: colchester house 38-42 peter street manchester M2 5GP (1 page)
10 August 1995New secretary appointed;new director appointed (6 pages)
10 August 1995Registered office changed on 10/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 August 1995Secretary resigned;director resigned;new director appointed (4 pages)
27 July 1995Incorporation (18 pages)