Company NameHawkins Structures Limited
Company StatusDissolved
Company Number02532831
CategoryPrivate Limited Company
Incorporation Date20 August 1990(33 years, 8 months ago)
Dissolution Date15 January 2010 (14 years, 3 months ago)
Previous NameMawlaw 74 Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePeter Manston Church
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1994(4 years after company formation)
Appointment Duration15 years, 5 months (closed 15 January 2010)
RoleManaging Director
Correspondence AddressLockey Close Main Street
Allerston
Pickering
North Yorkshire
YO18 7PG
Director NameCecil Stanley Hawkins
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityCanadian
StatusClosed
Appointed20 August 1994(4 years after company formation)
Appointment Duration15 years, 5 months (closed 15 January 2010)
RoleExecutive
Correspondence Address10 Hyde Park Circle
North York
Ontario
M6J 2LH
Director NameMaynard Harvey Young
Date of BirthMay 1955 (Born 69 years ago)
NationalityCanadian
StatusClosed
Appointed20 August 1994(4 years after company formation)
Appointment Duration15 years, 5 months (closed 15 January 2010)
RoleCompany Director
Correspondence Address45 Winston Grove
Etobicoke
Ontatrio
M8Y 2LI
Secretary NameElizabeth McGregor
NationalityBritish
StatusClosed
Appointed20 August 1994(4 years after company formation)
Appointment Duration15 years, 5 months (closed 15 January 2010)
RoleCompany Director
Correspondence Address96 Moor Lane
Newby
Scarborough
North Yorkshire
YO12 5DP

Location

Registered AddressChamberlain & Co
Aireside House
24/26 Aire Street Leeds
West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£31,223
Gross Profit£28,908
Net Worth£2,141,884
Cash£64,752
Current Liabilities£115,420

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

15 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2010Final Gazette dissolved following liquidation (1 page)
15 October 2009Liquidators statement of receipts and payments to 2 October 2009 (5 pages)
15 October 2009Return of final meeting in a members' voluntary winding up (3 pages)
15 October 2009Return of final meeting in a members' voluntary winding up (3 pages)
15 October 2009Liquidators' statement of receipts and payments to 2 October 2009 (5 pages)
15 October 2009Liquidators statement of receipts and payments to 2 October 2009 (5 pages)
3 September 2009Liquidators' statement of receipts and payments to 13 August 2009 (5 pages)
3 September 2009Liquidators statement of receipts and payments to 13 August 2009 (5 pages)
27 February 2009Liquidators statement of receipts and payments to 13 February 2009 (5 pages)
27 February 2009Liquidators' statement of receipts and payments to 13 February 2009 (5 pages)
3 September 2008Liquidators' statement of receipts and payments to 13 August 2008 (5 pages)
3 September 2008Liquidators statement of receipts and payments to 13 August 2008 (5 pages)
26 February 2008Liquidators statement of receipts and payments to 13 August 2008 (5 pages)
26 February 2008Liquidators' statement of receipts and payments to 13 August 2008 (5 pages)
8 September 2007Liquidators statement of receipts and payments (5 pages)
8 September 2007Liquidators' statement of receipts and payments (5 pages)
27 February 2007Liquidators statement of receipts and payments (5 pages)
27 February 2007Liquidators' statement of receipts and payments (5 pages)
29 August 2006Liquidators' statement of receipts and payments (5 pages)
29 August 2006Liquidators statement of receipts and payments (5 pages)
1 March 2006Liquidators statement of receipts and payments (5 pages)
1 March 2006Liquidators' statement of receipts and payments (5 pages)
26 August 2005Liquidators' statement of receipts and payments (5 pages)
26 August 2005Liquidators statement of receipts and payments (5 pages)
25 February 2005Liquidators statement of receipts and payments (5 pages)
25 February 2005Liquidators' statement of receipts and payments (5 pages)
14 September 2004Liquidators' statement of receipts and payments (5 pages)
14 September 2004Liquidators statement of receipts and payments (5 pages)
16 February 2004Liquidators' statement of receipts and payments (5 pages)
16 February 2004Liquidators statement of receipts and payments (5 pages)
15 August 2003Liquidators statement of receipts and payments (5 pages)
15 August 2003Liquidators' statement of receipts and payments (5 pages)
19 February 2003Liquidators' statement of receipts and payments (5 pages)
19 February 2003Liquidators statement of receipts and payments (5 pages)
15 August 2002Liquidators' statement of receipts and payments (5 pages)
15 August 2002Liquidators statement of receipts and payments (5 pages)
26 February 2002Liquidators statement of receipts and payments (5 pages)
26 February 2002Liquidators' statement of receipts and payments (5 pages)
30 August 2001Liquidators' statement of receipts and payments (5 pages)
30 August 2001Liquidators statement of receipts and payments (5 pages)
19 September 2000Registered office changed on 19/09/00 from: first floor goodbard house infirmary street leeds west yorkshire LS1 2JS (1 page)
19 September 2000Registered office changed on 19/09/00 from: first floor goodbard house infirmary street leeds west yorkshire LS1 2JS (1 page)
18 August 2000Res re remuneration of liq (1 page)
18 August 2000Res re specie (1 page)
18 August 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 August 2000Declaration of solvency (3 pages)
18 August 2000Res re specie (1 page)
18 August 2000Appointment of a voluntary liquidator (1 page)
18 August 2000Declaration of solvency (3 pages)
18 August 2000Res re remuneration of liq (1 page)
18 August 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 August 2000Appointment of a voluntary liquidator (1 page)
2 November 1999Full accounts made up to 31 December 1998 (15 pages)
2 November 1999Full accounts made up to 31 December 1998 (15 pages)
12 October 1999Return made up to 20/08/99; full list of members (6 pages)
12 October 1999Return made up to 20/08/99; full list of members (6 pages)
24 November 1998Full accounts made up to 31 December 1997 (17 pages)
24 November 1998Full accounts made up to 31 December 1997 (17 pages)
6 November 1998Return made up to 20/08/98; no change of members (6 pages)
6 November 1998Return made up to 20/08/98; no change of members (6 pages)
14 November 1997Return made up to 20/08/97; full list of members (6 pages)
14 November 1997Return made up to 20/08/97; full list of members (6 pages)
16 September 1997Declaration of satisfaction of mortgage/charge (1 page)
16 September 1997Declaration of satisfaction of mortgage/charge (1 page)
11 June 1997Full accounts made up to 31 December 1996 (17 pages)
11 June 1997Full accounts made up to 31 December 1996 (17 pages)
8 January 1997Auditor's resignation (1 page)
8 January 1997Auditor's resignation (1 page)
8 January 1997Return made up to 20/08/96; full list of members (6 pages)
8 January 1997Return made up to 20/08/96; full list of members (6 pages)
30 May 1996Full accounts made up to 31 December 1995 (19 pages)
30 May 1996Full accounts made up to 31 December 1995 (19 pages)
18 March 1996£ nc 2000000/2500000 08/03/96 (1 page)
18 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 March 1996£ nc 2000000/2500000 08/03/96 (1 page)
18 March 1996Ad 11/03/96--------- £ si 200000@1=200000 £ ic 2000000/2200000 (2 pages)
18 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 March 1996Ad 11/03/96--------- £ si 200000@1=200000 £ ic 2000000/2200000 (2 pages)
27 November 1995Return made up to 20/08/95; no change of members (6 pages)
27 November 1995Return made up to 20/08/95; no change of members (6 pages)
7 April 1995Full accounts made up to 31 December 1994 (16 pages)
7 April 1995Full accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)