Company NameHawkins Transport Limited
DirectorAnthony James Hawkins
Company StatusDissolved
Company Number03564465
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 11 months ago)

Directors

Director NameMr Anthony James Hawkins
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1998(4 days after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage Flanchford Road
Reigate Heath
Reigate
Surrey
RH2 8QX
Secretary NameMrs Susan Jane Maxwell Hawkins
NationalityBritish
StatusCurrent
Appointed18 May 1998(4 days after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage Flanchford Road
Reigate Heath
Surrey
RH2 8QX
Director NameRose Elizabeth Verrell
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address46 Arundel Avenue
South Croydon
Surrey
CR2 8BB
Secretary NameCatherine Botting
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address13 Wellesford Close
Banstead
Surrey
SM7 2HL

Location

Registered Address12 Tumblewood Road
Banstead
Surrey
SM7 1DX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

5 March 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
22 January 2002Liquidators statement of receipts and payments (5 pages)
4 July 2001Liquidators statement of receipts and payments (5 pages)
30 January 2001Liquidators statement of receipts and payments (5 pages)
21 December 1999Registered office changed on 21/12/99 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page)
20 December 1999Statement of affairs (7 pages)
20 December 1999Appointment of a voluntary liquidator (1 page)
20 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 June 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
8 October 1998New director appointed (2 pages)
2 October 1998Secretary resigned (1 page)
2 October 1998New secretary appointed (2 pages)
2 October 1998Ad 18/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 October 1998Director resigned (1 page)
14 May 1998Incorporation (20 pages)