Company NameHawkline Limited
Company StatusDissolved
Company Number04259729
CategoryPrivate Limited Company
Incorporation Date26 July 2001(22 years, 9 months ago)
Dissolution Date1 October 2011 (12 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Secretary NameMr Paul Edward Gutteridge
NationalityBritish
StatusClosed
Appointed30 June 2002(11 months, 1 week after company formation)
Appointment Duration9 years, 3 months (closed 01 October 2011)
RoleCompany Director
Correspondence Address1 Wrexham Avenue
Bentley
Walsall
West Midlands
WS2 0DG
Director NameMrs Irene Elizabeth Gutteridge
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(11 months, 1 week after company formation)
Appointment Duration9 years, 3 months (closed 01 October 2011)
RoleOffice Admin
Country of ResidenceEngland
Correspondence Address1 Wrexham Avenue
Bentley
Walsall
West Midlands
WS2 0DG
Director NameMr Paul Edward Gutteridge
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(7 months, 1 week after company formation)
Appointment Duration4 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address1 Wrexham Avenue
Bentley
Walsall
West Midlands
WS2 0DG
Secretary NameMrs Irene Elizabeth Gutteridge
NationalityBritish
StatusResigned
Appointed01 March 2002(7 months, 1 week after company formation)
Appointment Duration4 months (resigned 30 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wrexham Avenue
Bentley
Walsall
West Midlands
WS2 0DG
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed26 July 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed26 July 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address10 Orange Street
Haymarket
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2011Final Gazette dissolved following liquidation (1 page)
1 October 2011Final Gazette dissolved following liquidation (1 page)
1 July 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
1 July 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
29 March 2011Liquidators' statement of receipts and payments to 23 February 2011 (5 pages)
29 March 2011Liquidators statement of receipts and payments to 23 February 2011 (5 pages)
29 March 2011Liquidators' statement of receipts and payments to 23 February 2011 (5 pages)
27 September 2010Liquidators' statement of receipts and payments to 23 August 2010 (5 pages)
27 September 2010Liquidators' statement of receipts and payments to 23 August 2010 (5 pages)
27 September 2010Liquidators statement of receipts and payments to 23 August 2010 (5 pages)
25 March 2010Liquidators' statement of receipts and payments to 23 February 2010 (5 pages)
25 March 2010Liquidators statement of receipts and payments to 23 February 2010 (5 pages)
25 March 2010Liquidators' statement of receipts and payments to 23 February 2010 (5 pages)
24 March 2009Appointment of a voluntary liquidator (1 page)
24 March 2009Appointment of a voluntary liquidator (1 page)
9 March 2009Statement of affairs with form 4.19 (8 pages)
9 March 2009Statement of affairs with form 4.19 (8 pages)
9 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-24
(1 page)
9 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 2009Registered office changed on 05/03/2009 from 1 wrexham avenue walsall west midlands WS2 0DG (1 page)
5 March 2009Registered office changed on 05/03/2009 from 1 wrexham avenue walsall west midlands WS2 0DG (1 page)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 September 2008Return made up to 26/07/08; full list of members (3 pages)
16 September 2008Return made up to 26/07/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 July 2007Return made up to 26/07/07; full list of members (2 pages)
31 July 2007Return made up to 26/07/07; full list of members (2 pages)
28 December 2006Particulars of mortgage/charge (9 pages)
28 December 2006Particulars of mortgage/charge (9 pages)
21 August 2006Return made up to 26/07/06; full list of members (2 pages)
21 August 2006Return made up to 26/07/06; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 August 2005Return made up to 26/07/05; full list of members (6 pages)
11 August 2005Return made up to 26/07/05; full list of members (6 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 August 2004Return made up to 26/07/04; full list of members (6 pages)
5 August 2004Return made up to 26/07/04; full list of members (6 pages)
21 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 August 2003Return made up to 26/07/03; full list of members (6 pages)
8 August 2003Return made up to 26/07/03; full list of members (6 pages)
18 May 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
18 May 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
18 May 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
18 May 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
10 March 2003Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
10 March 2003Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
4 September 2002New secretary appointed (2 pages)
4 September 2002Return made up to 26/07/02; full list of members (6 pages)
4 September 2002Return made up to 26/07/02; full list of members (6 pages)
4 September 2002New secretary appointed (2 pages)
19 August 2002New secretary appointed (2 pages)
19 August 2002New secretary appointed (2 pages)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
8 July 2002New director appointed (2 pages)
8 July 2002Secretary resigned (1 page)
8 July 2002Secretary resigned (1 page)
8 July 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002Secretary resigned (1 page)
9 March 2002Director resigned (1 page)
9 March 2002New director appointed (2 pages)
9 March 2002New secretary appointed (2 pages)
9 March 2002New secretary appointed (2 pages)
9 March 2002Secretary resigned (1 page)
9 March 2002Director resigned (1 page)
9 March 2002Registered office changed on 09/03/02 from: 76 whitchurch road cardiff CF14 3LX (1 page)
9 March 2002Registered office changed on 09/03/02 from: 76 whitchurch road cardiff CF14 3LX (1 page)
26 July 2001Incorporation (16 pages)