Company NameHawksworth Garage Limited
Company StatusDissolved
Company Number01283846
CategoryPrivate Limited Company
Incorporation Date28 October 1976(47 years, 6 months ago)
Dissolution Date8 January 2008 (16 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameJohn Edward Haines
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2005(29 years, 2 months after company formation)
Appointment Duration2 years (closed 08 January 2008)
RoleCompany Director
Correspondence AddressGreen Hill
Bagwell Lane
Odiham
Hampshire
RG29 1JG
Director NameEstate Of Mr David Hughes
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(16 years after company formation)
Appointment Duration5 years, 9 months (resigned 04 August 1998)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressVilla Mura Scotland Lane
Horsforth
Leeds
Yorshire
LS18 5HH
Director NameGraham Anderson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(16 years after company formation)
Appointment Duration5 years, 9 months (resigned 04 August 1998)
RoleGarage Proprietor
Correspondence AddressThe Barn Intake Gate Bingley Road
Hawksworth
Leeds
Yorkshire
LS20 8PW
Secretary NameGraham Anderson
NationalityBritish
StatusResigned
Appointed31 October 1992(16 years after company formation)
Appointment Duration5 years, 9 months (resigned 04 August 1998)
RoleCompany Director
Correspondence AddressThe Barn Intake Gate Bingley Road
Hawksworth
Leeds
Yorkshire
LS20 8PW
Director NameMelville Griffin
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(16 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 28 July 1998)
RoleCompany Director
Correspondence Address25 Southlands Drive
Fixby
Huddersfield
West Yorkshire
HD2 2LT
Director NameAnthony John Hargreaves
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(20 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 August 1998)
RoleGroup Sales Manager
Correspondence Address7 Kirkby Wharfe Cottages
Kirkby Wharfe
Tadcaster
North Yorkshire
LS24 9DD
Director NameMr Simon Timothy Dixon
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(21 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Director NameMr Christopher Peter Elton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(21 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
Director NameMr Paul William Henry Dixon
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(21 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Estate Hotham
Hotham
Yorkshire
YO43 4UG
Director NameMr Garry Cuthbertson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(21 years, 9 months after company formation)
Appointment Duration2 years (resigned 07 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Croft Park
North Ferriby
North Humberside
HU14 3JX
Secretary NameMr Garry Cuthbertson
NationalityBritish
StatusResigned
Appointed04 August 1998(21 years, 9 months after company formation)
Appointment Duration2 years (resigned 07 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Croft Park
North Ferriby
North Humberside
HU14 3JX
Secretary NameMr Ian Charles Franks
NationalityBritish
StatusResigned
Appointed07 August 2000(23 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Swanland Road
Hessle
North Humberside
HU13 0NS
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed20 February 2004(27 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 December 2005)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameAnthony Edward Peppard
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed26 May 2004(27 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 2004)
RoleManager
Correspondence Address63 Green Lane
Paddock Wood
Tonbridge
Kent
TN12 6BF
Director NameMr Shankar Ramanathan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(27 years, 7 months after company formation)
Appointment Duration9 months (resigned 23 February 2005)
RoleBanker
Country of ResidenceEngland
Correspondence Address3 Mowson Hollow
Worrall
Sheffield
South Yorkshire
S35 0AD
Director NameMr Mark Stanworth
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(27 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Park Avenue
Shelley
Huddersfield
HD8 8JY
Director NameRichard James Hopkins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(28 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 December 2005)
RoleBank Official
Correspondence Address27 Temple Avenue
Shirley
Croydon
CR0 8QE
Director NameMr Derek John Lewis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(28 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 December 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address48 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Secretary NameMr Derek John Lewis
NationalityBritish
StatusResigned
Appointed22 August 2005(28 years, 10 months after company formation)
Appointment Duration4 months (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Director NameChristopher Kenneth Kent
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(29 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2007)
RoleCompany Director
Correspondence AddressStable Cottage
Upton Road Clevelode
Malvern
Worcestershire
WR13 6PB
Secretary NameChristopher Kenneth Kent
NationalityBritish
StatusResigned
Appointed20 December 2005(29 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2007)
RoleCompany Director
Correspondence AddressStable Cottage
Upton Road Clevelode
Malvern
Worcestershire
WR13 6PB

Location

Registered AddressLakeside Icon
First Point
Balby Carr Bank
Doncaster
DN4 5JQ
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBalby South
Built Up AreaDoncaster

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2007Secretary resigned;director resigned (1 page)
10 July 2007First Gazette notice for voluntary strike-off (1 page)
30 May 2007Application for striking-off (1 page)
21 November 2006Return made up to 31/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 October 2006Secretary's particulars changed;director's particulars changed (1 page)
12 July 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
8 March 2006Registered office changed on 08/03/06 from: 3 princess way redhill surrey RH1 1NP (1 page)
3 January 2006Director resigned (1 page)
3 January 2006New director appointed (3 pages)
3 January 2006Secretary resigned (1 page)
3 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 January 2006New secretary appointed;new director appointed (3 pages)
3 January 2006Secretary resigned;director resigned (1 page)
9 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
18 November 2005Return made up to 31/10/05; full list of members (6 pages)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
1 September 2005New secretary appointed (1 page)
3 May 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
19 April 2005Director resigned (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
14 March 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
9 November 2004Return made up to 31/10/04; full list of members (6 pages)
20 August 2004Director's particulars changed (1 page)
28 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
8 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 March 2004New secretary appointed (2 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004Registered office changed on 09/03/04 from: dixon motors distribution centre capitol park, thorne doncaster south yorkshire DN8 5TX (1 page)
28 February 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
6 November 2003Location of register of members (1 page)
4 November 2003Return made up to 31/10/03; full list of members (7 pages)
9 July 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
2 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2003Director resigned (1 page)
15 November 2002Auditor's resignation (1 page)
4 November 2002Return made up to 31/10/02; full list of members (7 pages)
8 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 November 2001Return made up to 31/10/01; full list of members (7 pages)
8 May 2001Full accounts made up to 31 December 2000 (7 pages)
14 March 2001Director resigned (1 page)
17 November 2000Return made up to 31/10/00; full list of members (7 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000New secretary appointed (2 pages)
12 April 2000Full accounts made up to 31 December 1999 (9 pages)
29 February 2000Registered office changed on 29/02/00 from: imperial garage clarence street hull east yorkshire HU9 1DW (1 page)
5 December 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 November 1999Full accounts made up to 31 December 1998 (12 pages)
4 December 1998Return made up to 31/10/98; full list of members (6 pages)
18 November 1998Declaration of satisfaction of mortgage/charge (1 page)
18 November 1998Declaration of satisfaction of mortgage/charge (1 page)
18 November 1998Declaration of satisfaction of mortgage/charge (1 page)
7 September 1998Full accounts made up to 31 December 1997 (15 pages)
21 August 1998New director appointed (4 pages)
21 August 1998Secretary resigned;director resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Registered office changed on 21/08/98 from: hawksworth garage hawksworth road horsforth leeds LS18 4JJ (1 page)
21 August 1998New director appointed (3 pages)
21 August 1998New secretary appointed;new director appointed (3 pages)
21 August 1998Auditor's resignation (1 page)
21 August 1998Director resigned (1 page)
21 August 1998New director appointed (3 pages)
3 November 1997Return made up to 31/10/97; no change of members (6 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
20 January 1997New director appointed (2 pages)
5 November 1996Return made up to 31/10/96; full list of members (7 pages)
1 November 1996Full accounts made up to 31 December 1995 (14 pages)
20 November 1995Secretary's particulars changed (2 pages)
20 November 1995Return made up to 31/10/95; no change of members (10 pages)
18 July 1995Full accounts made up to 31 December 1994 (15 pages)