Company NameHawthorne House (Shipley) Management Company Limited
Company StatusDissolved
Company Number02294541
CategoryPrivate Limited Company
Incorporation Date9 September 1988(35 years, 8 months ago)
Dissolution Date11 June 2013 (10 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Victoria Louise Wright
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(3 years, 1 month after company formation)
Appointment Duration19 years, 5 months (resigned 13 April 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address155 Greenview Road
Marco Island
Florida
34145
Secretary NameJohn Andrew Wright
NationalityBritish
StatusResigned
Appointed11 January 1993(4 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 1997)
RoleCompany Director
Correspondence AddressHotel Le Friquet
Rue Le Friquet
Castel
Guernsey
Channel Islands
Secretary NameIan Michael Wright
NationalityBritish
StatusResigned
Appointed01 April 1997(8 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 June 2000)
RoleBuilder
Correspondence Address14 Burnsdale
Allerton
Bradford
West Yorkshire
BD15 9BB
Secretary NameP&A Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2000(11 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 13 April 2011)
Correspondence AddressNorth Barn Broughton Hall
Skipton
North Yorkshire
BD23 3AE

Location

Registered AddressNorth Barn
Broughton Hall
Skipton
North Yorkshire
BD23 3AE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBroughton
WardWest Craven

Shareholders

2 at £1P A 06 LTD
50.00%
Ordinary
1 at £1C.m. Borrows
25.00%
Ordinary
1 at £1Kathleen A. Chaplin & Alan Chaplin
25.00%
Ordinary

Financials

Year2014
Net Worth£27
Cash£621
Current Liabilities£1,600

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 January 2017Bona Vacantia disclaimer (1 page)
16 January 2017Bona Vacantia disclaimer (1 page)
11 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
4 December 2012Termination of appointment of P&a Secretaries Limited as a secretary on 13 April 2011 (1 page)
4 December 2012Termination of appointment of Victoria Louise Wright as a director on 13 April 2011 (1 page)
4 December 2012Termination of appointment of P&a Secretaries Limited as a secretary (1 page)
4 December 2012Termination of appointment of Victoria Wright as a director (1 page)
23 February 2012Annual return made up to 8 January 2012 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 4
(4 pages)
23 February 2012Annual return made up to 8 January 2012 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 4
(4 pages)
23 February 2012Annual return made up to 8 January 2012 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 4
(4 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 March 2010Director's details changed for Victoria Louise Wright on 8 January 2010 (2 pages)
4 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Victoria Louise Wright on 8 January 2010 (2 pages)
4 March 2010Director's details changed for Victoria Louise Wright on 8 January 2010 (2 pages)
4 March 2010Secretary's details changed for P&a Secretaries Limited on 8 January 2010 (2 pages)
4 March 2010Secretary's details changed for P&a Secretaries Limited on 8 January 2010 (2 pages)
4 March 2010Secretary's details changed for P&a Secretaries Limited on 8 January 2010 (2 pages)
4 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009Return made up to 08/01/09; full list of members (4 pages)
27 January 2009Return made up to 08/01/09; full list of members (4 pages)
11 August 2008Director's change of particulars / victoria wright / 01/05/2008 (1 page)
11 August 2008Director's Change of Particulars / victoria wright / 01/05/2008 / HouseName/Number was: , now: 155; Street was: pearsons house farm, now: greenview street; Area was: long causeway, now: ; Post Town was: cliviger burnley, now: marco island; Region was: lancashire, now: florida; Post Code was: BB10 4RR, now: 34145; Country was: , now: usa (1 page)
13 March 2008Return made up to 08/01/08; full list of members (4 pages)
13 March 2008Return made up to 08/01/08; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 February 2007Return made up to 08/01/07; full list of members (7 pages)
22 February 2007Return made up to 08/01/07; full list of members (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 March 2006Return made up to 08/01/06; full list of members (7 pages)
10 March 2006Return made up to 08/01/06; full list of members (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 February 2005Return made up to 08/01/05; full list of members (7 pages)
15 February 2005Return made up to 08/01/05; full list of members (7 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 March 2004Return made up to 08/01/04; full list of members (7 pages)
18 March 2004Return made up to 08/01/04; full list of members (7 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 February 2003Return made up to 08/01/03; full list of members (7 pages)
25 February 2003Return made up to 08/01/03; full list of members (7 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2002Return made up to 08/01/02; full list of members (7 pages)
26 January 2002Return made up to 08/01/02; full list of members (7 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 May 2001Return made up to 08/01/01; full list of members (7 pages)
1 May 2001Return made up to 08/01/01; full list of members (7 pages)
30 April 2001Registered office changed on 30/04/01 from: rosewood cottage bull hill, oxenhope keighley west yorkshire BD22 9NF (1 page)
30 April 2001Registered office changed on 30/04/01 from: rosewood cottage bull hill, oxenhope keighley west yorkshire BD22 9NF (1 page)
26 March 2001Director's particulars changed (1 page)
26 March 2001Director's particulars changed (1 page)
19 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
19 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
27 June 2000Registered office changed on 27/06/00 from: regency house 67 albert road colne lancashire BB8 0BP (1 page)
27 June 2000Registered office changed on 27/06/00 from: regency house 67 albert road colne lancashire BB8 0BP (1 page)
27 June 2000Secretary resigned (1 page)
27 June 2000New secretary appointed (2 pages)
27 June 2000New secretary appointed (2 pages)
27 June 2000Secretary resigned (1 page)
17 January 2000Return made up to 08/01/00; full list of members (6 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
17 January 2000Return made up to 08/01/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
19 January 1999Return made up to 08/01/99; full list of members (6 pages)
19 January 1999Return made up to 08/01/99; full list of members (6 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
20 January 1998Return made up to 08/01/98; change of members (6 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
20 January 1998Return made up to 08/01/98; change of members (6 pages)
27 June 1997New secretary appointed (2 pages)
27 June 1997New secretary appointed (2 pages)
6 February 1997Return made up to 08/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 February 1997Return made up to 08/01/97; no change of members (4 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
11 March 1996Return made up to 08/01/96; full list of members (6 pages)
11 March 1996Return made up to 08/01/96; full list of members (6 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
21 December 1995Registered office changed on 21/12/95 from: pannell kerr forster pannell house 6 queen street leeds LS1 2TW (1 page)
21 December 1995Registered office changed on 21/12/95 from: pannell kerr forster pannell house 6 queen street leeds LS1 2TW (1 page)
30 November 1995Auditor's resignation (2 pages)
30 November 1995Auditor's resignation (1 page)
9 September 1988Incorporation (18 pages)
9 September 1988Incorporation (18 pages)