Company NameHawkins & Coles Limited
DirectorPeter David Hawkins
Company StatusDissolved
Company Number03204979
CategoryPrivate Limited Company
Incorporation Date29 May 1996(27 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Peter David Hawkins
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1996(4 months after company formation)
Appointment Duration27 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address47 Riverbourne Road
Salisbury
Wiltshire
SP1 1NU
Secretary NamePatricia Helen Brown Paul
NationalityBritish
StatusCurrent
Appointed19 May 2000(3 years, 11 months after company formation)
Appointment Duration23 years, 11 months
RoleOffice Manager
Correspondence Address105 Vigo Road
Andover
Hampshire
SP10 1HW
Director NameTerence John Coles
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(same day as company formation)
RoleAccountant
Correspondence Address26 Wykeham Drive
Basingstoke
Hampshire
RG23 8HW
Secretary NameMr Peter David Hawkins
NationalityBritish
StatusResigned
Appointed29 May 1997(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 19 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Riverbourne Road
Salisbury
Wiltshire
SP1 1NU
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed29 May 1996(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed29 May 1996(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

17 December 2001Dissolved (1 page)
17 September 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
4 September 2001Liquidators statement of receipts and payments (5 pages)
6 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 September 2000Appointment of a voluntary liquidator (1 page)
6 September 2000Statement of affairs (5 pages)
21 August 2000Registered office changed on 21/08/00 from: c/o temples kemp house 152-160 city road london EC1V 2NX (1 page)
28 June 2000Director's particulars changed (1 page)
27 June 2000New director appointed (2 pages)
31 May 2000Secretary resigned (1 page)
31 May 2000Director resigned (1 page)
31 May 2000New secretary appointed (2 pages)
21 June 1999Registered office changed on 21/06/99 from: eagleside house 7-9 chantry street andover hants SP10 1DE (1 page)
17 June 1999Return made up to 29/05/99; no change of members (4 pages)
26 January 1999Compulsory strike-off action has been discontinued (1 page)
25 January 1999Full accounts made up to 31 October 1997 (14 pages)
8 December 1998First Gazette notice for compulsory strike-off (1 page)
10 September 1997Return made up to 31/05/97; full list of members (8 pages)
5 September 1997New secretary appointed (2 pages)
3 February 1997Accounting reference date extended from 31/05/97 to 31/10/97 (1 page)
18 July 1996New director appointed (2 pages)
18 July 1996Registered office changed on 18/07/96 from: 152 city road london EC1V 2NX (1 page)
12 June 1996Secretary resigned (1 page)
12 June 1996Director resigned (1 page)
29 May 1996Incorporation (10 pages)