Company NameHawkhurst Joinery & Building Limited
Company StatusDissolved
Company Number05083149
CategoryPrivate Limited Company
Incorporation Date24 March 2004(20 years, 1 month ago)
Dissolution Date10 February 2010 (14 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameGary Ian Swallow
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2004(same day as company formation)
RoleJoiner
Correspondence Address27 The Crescent
Ashton
Preston
Lancashire
PR2 1JP
Secretary NameDonna Louise Swallow
NationalityBritish
StatusClosed
Appointed24 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address27 The Crescent
Ashton
Preston
Lancashire
PR2 1JP

Location

Registered AddressThe Grange 100 High Street
London
N14 6TB
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2010Final Gazette dissolved following liquidation (1 page)
10 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
10 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
6 July 2009Liquidators' statement of receipts and payments to 26 June 2009 (5 pages)
6 July 2009Liquidators statement of receipts and payments to 26 June 2009 (5 pages)
3 July 2008Statement of affairs with form 4.19 (6 pages)
3 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-06-27
(1 page)
3 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 2008Statement of affairs with form 4.19 (6 pages)
3 July 2008Appointment of a voluntary liquidator (1 page)
3 July 2008Appointment of a voluntary liquidator (1 page)
12 June 2008Registered office changed on 12/06/2008 from 27 the crescent ashton preston lancashire PR2 1JP (1 page)
12 June 2008Registered office changed on 12/06/2008 from 27 the crescent ashton preston lancashire PR2 1JP (1 page)
24 April 2008Director's Change of Particulars / gary swallow / 01/01/2008 / HouseName/Number was: , now: 27; Street was: 94 waterloo road, now: the crescent; Region was: , now: lancashire; Post Code was: PR2 1EN, now: PR2 1JP (1 page)
24 April 2008Secretary's change of particulars / donna swallow / 01/01/2008 (1 page)
24 April 2008Secretary's Change of Particulars / donna swallow / 01/01/2008 / HouseName/Number was: , now: 27; Street was: 94 waterloo road, now: the crescent; Region was: , now: lancashire; Post Code was: PR2 1EN, now: PR2 1JP (1 page)
24 April 2008Director's change of particulars / gary swallow / 01/01/2008 (1 page)
24 April 2008Return made up to 24/03/08; full list of members (3 pages)
24 April 2008Return made up to 24/03/08; full list of members (3 pages)
19 March 2008Curr ext from 31/03/2008 to 31/05/2008 (1 page)
19 March 2008Curr ext from 31/03/2008 to 31/05/2008 (1 page)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 April 2007Registered office changed on 25/04/07 from: c/o stokes dickinson 5 navigation business village navigation way, ashton-on-ribble lancashire PR2 2YP (1 page)
25 April 2007Registered office changed on 25/04/07 from: c/o stokes dickinson 5 navigation business village navigation way, ashton-on-ribble lancashire PR2 2YP (1 page)
3 April 2007Return made up to 24/03/07; full list of members (2 pages)
3 April 2007Return made up to 24/03/07; full list of members (2 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 March 2006Return made up to 24/03/06; full list of members (2 pages)
30 March 2006Return made up to 24/03/06; full list of members (2 pages)
10 May 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 May 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 April 2005Return made up to 24/03/05; full list of members (3 pages)
12 April 2005Return made up to 24/03/05; full list of members (3 pages)
6 May 2004Ad 24/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 May 2004Ad 24/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 March 2004Incorporation (19 pages)
24 March 2004Incorporation (19 pages)