Company NameHawksbill Homes Limited
Company StatusDissolved
Company Number03404475
CategoryPrivate Limited Company
Incorporation Date17 July 1997(26 years, 9 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Jennifer Anne Fordham
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(15 years after company formation)
Appointment Duration2 years, 6 months (closed 03 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111a Station Road
West Wickham
Kent
BR4 0PX
Director NameMr Michael Fordham
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(15 years after company formation)
Appointment Duration2 years, 6 months (closed 03 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111a Station Road
West Wickham
Kent
BR4 0PX
Secretary NameMr Michael Fordham
StatusClosed
Appointed01 August 2012(15 years after company formation)
Appointment Duration2 years, 6 months (closed 03 February 2015)
RoleCompany Director
Correspondence Address111a Station Road
West Wickham
Kent
BR4 0PX
Director NameJohn Coaton
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalnald Farm House
Fortingall
Aberfeldy
Perthshire
PH15 2LL
Scotland
Director NameMr Michael Fordham
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlpit Cottage
Pit Lane
Edenbridge
Kent
TN8 6BD
Secretary NameMr Michael Fordham
NationalityBritish
StatusResigned
Appointed17 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlpit Cottage
Pit Lane
Edenbridge
Kent
TN8 6BD
Director NameMrs Jennifer Anne Fordham
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(10 years after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlpit Cottage
Pit Lane
Edenbridge
Kent
TN8 6BD
Director NameMiss Susan Jean Pooley
Date of BirthJune 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed30 June 2012(14 years, 11 months after company formation)
Appointment Duration1 month (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111a Station Road
West Wickham
Kent
BR4 0PX
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address111a Station Road
West Wickham
Kent
BR4 0PX
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Jennifer Fordham
50.00%
Ordinary
1 at £1Michael Fordham
50.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
8 October 2014Application to strike the company off the register (3 pages)
9 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
9 September 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
17 December 2012Appointment of Mr Michael Fordham as a secretary on 1 August 2012 (1 page)
17 December 2012Appointment of Mrs Jennifer Anne Fordham as a director on 1 August 2012 (2 pages)
17 December 2012Appointment of Mr Michael Fordham as a director on 1 August 2012 (2 pages)
17 December 2012Termination of appointment of Susan Jean Pooley as a director on 1 August 2012 (1 page)
17 December 2012Appointment of Mrs Jennifer Anne Fordham as a director on 1 August 2012 (2 pages)
17 December 2012Termination of appointment of Susan Jean Pooley as a director on 1 August 2012 (1 page)
17 December 2012Appointment of Mr Michael Fordham as a director on 1 August 2012 (2 pages)
17 December 2012Appointment of Mr Michael Fordham as a secretary on 1 August 2012 (1 page)
31 July 2012Accounts made up to 31 July 2012 (2 pages)
30 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (3 pages)
25 July 2012Termination of appointment of Jennifer Anne Fordham as a director on 30 June 2012 (1 page)
25 July 2012Appointment of Susan Pooley as a director on 30 June 2012 (2 pages)
25 July 2012Termination of appointment of Michael Fordham as a director on 30 June 2012 (1 page)
25 July 2012Termination of appointment of Michael Fordham as a secretary on 30 June 2012 (1 page)
10 August 2011Accounts made up to 31 July 2011 (2 pages)
10 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
11 October 2010Accounts made up to 31 July 2010 (2 pages)
5 August 2009Return made up to 17/07/09; full list of members (5 pages)
5 August 2009Accounts made up to 31 July 2009 (3 pages)
7 August 2008Accounts made up to 31 July 2008 (2 pages)
7 August 2008Return made up to 17/07/08; no change of members (7 pages)
8 August 2007New director appointed (2 pages)
8 August 2007Accounts made up to 31 July 2007 (2 pages)
8 August 2007Return made up to 17/07/07; full list of members (7 pages)
8 August 2007Director resigned (1 page)
22 August 2006Accounts made up to 31 July 2006 (2 pages)
22 August 2006Return made up to 17/07/06; full list of members (7 pages)
14 March 2006Accounts made up to 31 July 2005 (2 pages)
28 July 2005Return made up to 17/07/05; full list of members (7 pages)
11 August 2004Accounts made up to 31 July 2004 (2 pages)
15 July 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 August 2003Accounts made up to 31 July 2003 (2 pages)
19 August 2003Return made up to 17/07/03; full list of members (7 pages)
25 February 2003Accounts made up to 31 July 2002 (2 pages)
25 July 2002Return made up to 17/07/02; full list of members (7 pages)
27 March 2002Accounts made up to 31 July 2001 (2 pages)
25 July 2001Return made up to 17/07/01; full list of members (6 pages)
29 March 2001Accounts made up to 31 July 2000 (2 pages)
31 July 2000Return made up to 17/07/00; full list of members (6 pages)
4 April 2000Accounts made up to 31 July 1999 (2 pages)
27 July 1999Return made up to 17/07/99; no change of members (4 pages)
12 April 1999Accounts made up to 31 July 1998 (2 pages)
5 August 1998Return made up to 17/07/98; full list of members (6 pages)
19 September 1997New secretary appointed;new director appointed (2 pages)
19 September 1997New director appointed (2 pages)
17 July 1997Incorporation (16 pages)