Company NameHawkpower Limited
Company StatusDissolved
Company Number01997706
CategoryPrivate Limited Company
Incorporation Date10 March 1986(38 years, 2 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGeoffrey Hyde
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1990(4 years, 9 months after company formation)
Appointment Duration17 years, 7 months (closed 20 August 2008)
RoleScaffolding Hire Manager
Correspondence Address18 Westgate
Monk Bretton
Barnsley
South Yorkshire
S71 2DJ
Secretary NameMrs Rhona Coulson
NationalityBritish
StatusClosed
Appointed28 December 1990(4 years, 9 months after company formation)
Appointment Duration17 years, 7 months (closed 20 August 2008)
RoleCompany Director
Correspondence Address14 Peartree Close
Great Houghton
Barnsley
South Yorkshire
S72 0BJ
Director NameMr John Andrew Walker
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1994(8 years, 7 months after company formation)
Appointment Duration13 years, 10 months (closed 20 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWell Farm
Greaves Sike Lane
Micklebring
Rotherham
S66 7RR
Director NameJohn Micheal Bennett
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(4 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 January 1995)
RoleCompany Director
Correspondence Address29 Hillcrest Drive
Oughtibridge
Sheffield
South Yorkshire
S30 3JJ
Director NameJoseph Edward Whitlam
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(5 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 20 March 1996)
RoleCompany Director
Correspondence Address2 Camlork Park
Union Mills
Braddan
Isle Of Man
Isle-Man
Director NameBobbiejo Askin
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(10 years after company formation)
Appointment Duration10 years, 2 months (resigned 17 May 2006)
RoleCompany Director
Correspondence Address11 Manor Drive
Douglas
Isle Of Man
IM2 2PA
Director NameJane Deborah Riley
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(10 years after company formation)
Appointment Duration10 years, 2 months (resigned 17 May 2006)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address8 The Meadows
Saddlestone Park
Braddon
Isle Of Man
IM2 1NQ
Director NamePat England
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(13 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 May 2006)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address4 Camlork Place
Union Mills
Braddon
Isle Of Man
IM4 4NY
Director NameTracey Whitlam
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(19 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 May 2006)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence Address7 The Meadows
Saddlestone Park
Braddan
Isle Of Man
IM2 1NQ

Location

Registered AddressC/O Johnson Walker
The Masters House
92a Arundel Street
Sheffield
S1 4RE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£111,109
Cash£12
Current Liabilities£29,330

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
19 February 2008Voluntary strike-off action has been suspended (1 page)
13 November 2007Voluntary strike-off action has been suspended (1 page)
22 August 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
21 August 2007Voluntary strike-off action has been suspended (1 page)
13 August 2007Application for striking-off (1 page)
16 March 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
17 January 2007Return made up to 31/12/06; full list of members (2 pages)
19 July 2006Amended accounts made up to 31 January 2004 (5 pages)
19 July 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
16 February 2006Return made up to 31/12/05; full list of members (9 pages)
16 August 2005New director appointed (2 pages)
8 April 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
17 February 2005Return made up to 31/12/04; full list of members (8 pages)
3 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2004Return made up to 31/12/03; full list of members (8 pages)
8 January 2004Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
28 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
23 January 2003Return made up to 31/12/02; full list of members (8 pages)
11 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
(7 pages)
5 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
26 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
30 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
1 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
31 March 1996Director resigned (1 page)
31 March 1996New director appointed (2 pages)
31 March 1996New director appointed (2 pages)
1 March 1996Accounts for a small company made up to 31 December 1995 (15 pages)
28 January 1996Return made up to 31/12/95; full list of members (6 pages)
2 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
30 August 1995Director resigned (2 pages)
28 March 1995Auditor's resignation (2 pages)
16 March 1995Director resigned (2 pages)
26 March 1993Registered office changed on 26/03/93 from: 37 moorgate road rotherham south yorkshire (1 page)
26 February 1990Registered office changed on 26/02/90 from: st andrew house 119-121 the headrow leeds west yorkshire, LS1 5NP (1 page)