Company NameHawkchurch Limited
Company StatusDissolved
Company Number04964138
CategoryPrivate Limited Company
Incorporation Date14 November 2003(20 years, 5 months ago)
Dissolution Date16 April 2024 (2 weeks ago)

Business Activity

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

Directors

Director NameAdam Campbell
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2003(3 days after company formation)
Appointment Duration20 years, 5 months (closed 16 April 2024)
RoleEngineer
Country of ResidenceEngland
Correspondence Address59 Albury Drive
Pinner
HA5 3RL
Secretary NameMr Adam Campbell
StatusClosed
Appointed24 August 2022(18 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 16 April 2024)
RoleCompany Director
Correspondence Address59 Albury Drive
Pinner
HA5 3RL
Secretary NameJean Campbell
NationalityBritish
StatusResigned
Appointed17 November 2003(3 days after company formation)
Appointment Duration18 years, 9 months (resigned 24 August 2022)
RoleTeacher
Correspondence Address59 Albury Drive
Pinner
Middlesex
HA5 3RL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed14 November 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed14 November 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitehawkchurchpark.co.uk
Email address[email protected]
Telephone07 753556179
Telephone regionMobile

Location

Registered Address59 Albury Drive
Pinner
HA5 3RL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Shareholders

1 at £1Mr A. Campbell
50.00%
Ordinary
1 at £1Mrs C.h. Campbell
50.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

30 January 2024First Gazette notice for compulsory strike-off (1 page)
20 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
20 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
24 August 2022Appointment of Mr Adam Campbell as a secretary on 24 August 2022 (2 pages)
24 August 2022Director's details changed for Adam Campbell on 24 August 2022 (2 pages)
24 August 2022Termination of appointment of Jean Campbell as a secretary on 24 August 2022 (1 page)
9 December 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
9 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
19 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
18 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
3 September 2019Registered office address changed from Glebe Cottage Downash Lane Hawkchurch East Devon EX13 5XD to 59 Albury Drive Pinner HA5 3RL on 3 September 2019 (1 page)
13 December 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 December 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
16 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(4 pages)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 2
(4 pages)
14 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 2
(4 pages)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 2
(4 pages)
15 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 2
(4 pages)
9 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
1 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 February 2011Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
5 February 2011Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Adam Campbell on 14 November 2009 (2 pages)
26 January 2010Director's details changed for Adam Campbell on 14 November 2009 (2 pages)
26 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 January 2009Return made up to 14/11/08; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 January 2009Return made up to 14/11/08; full list of members (3 pages)
28 March 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
28 March 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
19 March 2008Return made up to 14/11/07; full list of members (3 pages)
19 March 2008Return made up to 14/11/07; full list of members (3 pages)
12 March 2007Return made up to 14/11/06; full list of members (2 pages)
12 March 2007Return made up to 14/11/06; full list of members (2 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
7 March 2006Return made up to 14/11/05; full list of members (6 pages)
7 March 2006Return made up to 14/11/05; full list of members (6 pages)
1 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
1 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
15 December 2004Return made up to 14/11/04; full list of members (6 pages)
15 December 2004Return made up to 14/11/04; full list of members (6 pages)
24 December 2003Resolutions
  • RES13 ‐ Acc extension filed 16/12/03
(1 page)
24 December 2003Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
24 December 2003Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
24 December 2003Resolutions
  • RES13 ‐ Acc extension filed 16/12/03
(1 page)
22 November 2003Director resigned (1 page)
22 November 2003Director resigned (1 page)
22 November 2003New director appointed (2 pages)
22 November 2003Registered office changed on 22/11/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
22 November 2003New secretary appointed (2 pages)
22 November 2003Secretary resigned (1 page)
22 November 2003Secretary resigned (1 page)
22 November 2003Registered office changed on 22/11/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
22 November 2003New director appointed (2 pages)
22 November 2003New secretary appointed (2 pages)
14 November 2003Incorporation (12 pages)
14 November 2003Incorporation (12 pages)