Company NameHawksworth Properties Limited
Company StatusDissolved
Company Number01890625
CategoryPrivate Limited Company
Incorporation Date28 February 1985(39 years, 2 months ago)
Dissolution Date27 July 1999 (24 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeoffrey Leslie Taylor
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1992(6 years, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 27 July 1999)
RoleChartered Civil Engineer
Correspondence AddressThe Old Vicarage
Kildwick
Skipton
North Yorkshire
BD20 9AE
Director NameMr Geoffrey Harold Tonge
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1992(6 years, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 27 July 1999)
RoleCivil Engineer
Correspondence Address35 Southway
Guiseley
Leeds
West Yorkshire
LS20 8JB
Secretary NamePaul John Vincent Cryan
NationalityBritish
StatusClosed
Appointed02 January 1992(6 years, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 27 July 1999)
RoleCompany Director
Correspondence Address22 Woodhall Court
Calverley
Pudsey
West Yorkshire
LS28 5UY

Location

Registered AddressC/O Grant Thornton
St Johns Centre
110 Albion Street Leeds
West Yorkshire
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 August 1994 (29 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

27 July 1999Final Gazette dissolved via compulsory strike-off (1 page)
6 April 1999First Gazette notice for compulsory strike-off (1 page)
18 May 1998Receiver's abstract of receipts and payments (2 pages)
18 May 1998Receiver ceasing to act (1 page)
2 September 1997Receiver's abstract of receipts and payments (2 pages)
7 November 1996Administrative Receiver's report (13 pages)
2 September 1996Registered office changed on 02/09/96 from: 68,briggate, shipley yorkshire BD17 7BT (1 page)
23 August 1996Appointment of receiver/manager (1 page)
25 April 1996Return made up to 02/01/96; no change of members (6 pages)
27 February 1996Declaration of satisfaction of mortgage/charge (1 page)
27 February 1996Declaration of satisfaction of mortgage/charge (1 page)
27 February 1996Declaration of satisfaction of mortgage/charge (1 page)
27 February 1996Declaration of satisfaction of mortgage/charge (1 page)
26 January 1996Declaration of satisfaction of mortgage/charge (1 page)
20 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)