Company NameGood Hawk Limited
Company StatusDissolved
Company Number03395829
CategoryPrivate Limited Company
Incorporation Date1 July 1997(26 years, 10 months ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAdrian Christopher Jendrosz
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1997(1 month after company formation)
Appointment Duration13 years, 3 months (closed 16 November 2010)
RolePropmaster
Correspondence AddressFinchfield
28 Cranley Road
Walton On Thames
Surrey
KT12 5BL
Director NameValerie June Jendrosz
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1997(1 month after company formation)
Appointment Duration13 years, 3 months (closed 16 November 2010)
RolePurchasing Manager
Correspondence AddressFinchfield 28 Cranley Road
Walton On Thames
Surrey
KT12 5BL
Secretary NameMe Secretaries Limited (Corporation)
StatusClosed
Appointed19 August 2008(11 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 16 November 2010)
Correspondence Address2nd Floor Cas Gwent Chambers
Welsh Street
Chepstow
Monmouthshire
NP16 5LN
Wales
Director NameMiss Sally Elizabeth Topham
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Chestnut Cottage Gilberts End
Hanley Castle
Worcester
Worcestershire
WR8 0AS
Secretary NameMr Peter John Hargreaves
NationalityBritish
StatusResigned
Appointed01 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut Cottage Gilberts End
Hanley Castle
Worcester
Worcestershire
WR8 0AS
Secretary NameValerie June Jendrosz
NationalityBritish
StatusResigned
Appointed01 August 1997(1 month after company formation)
Appointment Duration11 years (resigned 19 August 2008)
RolePurchasing Manager
Correspondence AddressFinchfield 28 Cranley Road
Walton On Thames
Surrey
KT12 5BL
Director NameGuido Mariani
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(4 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2003)
RoleBank Official
Correspondence Address26 Sandhurst Close
East Hunsbury
Northampton
NN4 0DA
Director NameKaren Dawn Mariani
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(4 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2003)
RoleBank Official
Correspondence Address26 Sandhurst Close
Easty Hunsbury
Northampton
NN4 0DA

Location

Registered Address72 Wilton Road
Victoria
London
SW1V 1DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£178,354
Cash£3,912
Current Liabilities£143,994

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
18 September 2009Order of court to wind up (2 pages)
18 September 2009Order of court to wind up (2 pages)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
12 May 2009Total exemption small company accounts made up to 31 July 2007 (7 pages)
12 May 2009Total exemption small company accounts made up to 31 July 2007 (7 pages)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
12 March 2009Order of court to wind up (1 page)
12 March 2009Order of court to wind up (1 page)
4 September 2008Registered office changed on 04/09/2008 from 2ND floor cas-gwent chambers welsh street chepstow monmouthshire NP16 5LN (1 page)
4 September 2008Registered office changed on 04/09/2008 from 2ND floor cas-gwent chambers welsh street chepstow monmouthshire NP16 5LN (1 page)
28 August 2008Secretary appointed me secretaries LIMITED (2 pages)
28 August 2008Secretary appointed me secretaries LIMITED (2 pages)
28 August 2008Return made up to 01/07/08; full list of members (4 pages)
28 August 2008Return made up to 01/07/08; full list of members (4 pages)
20 August 2008Appointment terminated secretary valerie jendrosz (1 page)
20 August 2008Appointment Terminated Secretary valerie jendrosz (1 page)
10 July 2007Return made up to 01/07/07; full list of members (2 pages)
10 July 2007Return made up to 01/07/07; full list of members (2 pages)
4 June 2007Total exemption full accounts made up to 31 July 2006 (16 pages)
4 June 2007Total exemption full accounts made up to 31 July 2006 (16 pages)
12 October 2006Total exemption full accounts made up to 31 July 2005 (16 pages)
12 October 2006Total exemption full accounts made up to 31 July 2005 (16 pages)
12 July 2006Return made up to 01/07/06; full list of members (2 pages)
12 July 2006Return made up to 01/07/06; full list of members (2 pages)
17 November 2005Registered office changed on 17/11/05 from: station chambers station road chepstow NP16 5PF (1 page)
17 November 2005Registered office changed on 17/11/05 from: station chambers station road chepstow NP16 5PF (1 page)
17 August 2005Return made up to 01/07/05; full list of members (2 pages)
17 August 2005Return made up to 01/07/05; full list of members (2 pages)
3 June 2005Total exemption full accounts made up to 31 July 2004 (16 pages)
3 June 2005Total exemption full accounts made up to 31 July 2004 (16 pages)
11 August 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 August 2004Return made up to 01/07/04; full list of members (7 pages)
23 March 2004Total exemption full accounts made up to 31 July 2003 (16 pages)
23 March 2004Total exemption full accounts made up to 31 July 2003 (16 pages)
29 November 2003Director resigned (1 page)
29 November 2003Director resigned (1 page)
29 November 2003Director resigned (1 page)
29 November 2003Director resigned (1 page)
22 November 2003Particulars of mortgage/charge (3 pages)
22 November 2003Particulars of mortgage/charge (3 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
7 August 2003Return made up to 01/07/03; full list of members (8 pages)
7 August 2003Return made up to 01/07/03; full list of members (8 pages)
21 June 2003Total exemption full accounts made up to 31 July 2002 (16 pages)
21 June 2003Total exemption full accounts made up to 31 July 2002 (16 pages)
3 January 2003Particulars of mortgage/charge (3 pages)
3 January 2003Particulars of mortgage/charge (3 pages)
15 July 2002Return made up to 01/07/02; full list of members (8 pages)
15 July 2002Return made up to 01/07/02; full list of members (8 pages)
21 May 2002Particulars of mortgage/charge (4 pages)
21 May 2002Particulars of mortgage/charge (4 pages)
7 May 2002Total exemption full accounts made up to 31 July 2001 (16 pages)
7 May 2002Total exemption full accounts made up to 31 July 2001 (16 pages)
12 April 2002Particulars of mortgage/charge (2 pages)
12 April 2002Particulars of mortgage/charge (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
24 July 2001Return made up to 01/07/01; full list of members
  • 363(287) ‐ Registered office changed on 24/07/01
(6 pages)
24 July 2001Return made up to 01/07/01; full list of members (6 pages)
18 May 2001Full accounts made up to 31 July 2000 (16 pages)
18 May 2001Full accounts made up to 31 July 2000 (16 pages)
28 June 2000Return made up to 01/07/00; full list of members (6 pages)
28 June 2000Return made up to 01/07/00; full list of members (6 pages)
13 June 2000Full accounts made up to 31 July 1999 (16 pages)
13 June 2000Full accounts made up to 31 July 1999 (16 pages)
20 August 1999Full accounts made up to 31 July 1998 (18 pages)
20 August 1999Full accounts made up to 31 July 1998 (18 pages)
4 July 1999Return made up to 01/07/99; no change of members (6 pages)
4 July 1999Return made up to 01/07/99; no change of members (6 pages)
26 August 1998Return made up to 01/07/98; full list of members (6 pages)
26 August 1998Return made up to 01/07/98; full list of members (6 pages)
2 June 1998Secretary resigned (1 page)
2 June 1998Secretary resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
18 September 1997Ad 01/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 September 1997Ad 01/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 August 1997Registered office changed on 26/08/97 from: chestnut cottage gilberts end hanley castle worcester WR8 0AS (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New secretary appointed;new director appointed (2 pages)
26 August 1997Registered office changed on 26/08/97 from: chestnut cottage gilberts end hanley castle worcester WR8 0AS (1 page)
26 August 1997New secretary appointed;new director appointed (2 pages)
1 July 1997Incorporation (16 pages)