Company NameHawkhound Limited
Company StatusDissolved
Company Number02359643
CategoryPrivate Limited Company
Incorporation Date10 March 1989(35 years, 1 month ago)
Dissolution Date5 September 2006 (17 years, 8 months ago)
Previous NameAlfred Bekker Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameAlfred Bekker
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1989(same day as company formation)
RoleCompany Director
Correspondence AddressKellythorpe
Driffield
East Yorkshire
YO25 9DJ
Secretary NameKaren Margaret Bekker
NationalityBritish
StatusClosed
Appointed30 November 1994(5 years, 8 months after company formation)
Appointment Duration11 years, 9 months (closed 05 September 2006)
RoleCompany Director
Correspondence AddressThe Springs
Church Lane
Little Driffield
North Humberside
YO25 5XE
Secretary NameEnid Bekker
NationalityBritish
StatusResigned
Appointed23 November 1990(1 year, 8 months after company formation)
Appointment Duration4 years (resigned 30 November 1994)
RoleCompany Director
Correspondence AddressThe Green
Langtoft
Driffield
N Humberside
YO25 0TF

Location

Registered AddressKellythorpe
Driffield
East Yorkshire
YO25 9DJ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishKirkburn
WardDriffield and Rural
Built Up AreaKelleythorpe

Financials

Year2014
Net Worth£223,475

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2006First Gazette notice for voluntary strike-off (1 page)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 February 2005Return made up to 23/11/04; full list of members (6 pages)
7 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 December 2003Return made up to 23/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 May 2003Company name changed alfred bekker LIMITED\certificate issued on 06/05/03 (2 pages)
25 March 2003Return made up to 23/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (10 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 December 2001Return made up to 23/11/01; full list of members (6 pages)
12 February 2001Return made up to 23/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
15 November 1999Return made up to 23/11/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 February 1998Return made up to 23/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
30 October 1997Return made up to 23/11/96; no change of members (4 pages)
1 May 1997Accounts for a small company made up to 31 March 1996 (8 pages)
3 April 1996Accounts for a small company made up to 31 March 1995 (8 pages)
30 November 1995Return made up to 23/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)