Company NameHill Mawson Partnership Limited
DirectorsJohn Godfrey Mawson and Howard Ian Thompson
Company StatusDissolved
Company Number02763520
CategoryPrivate Limited Company
Incorporation Date10 November 1992(31 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr John Godfrey Mawson
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1992(1 day after company formation)
Appointment Duration31 years, 5 months
RoleArchitect
Correspondence AddressWillows Crabtree Green
Collingham
Wetherby
West Yorkshire
LS22 5AB
Secretary NameMrs Susan Mawson
NationalityBritish
StatusCurrent
Appointed11 November 1992(1 day after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence AddressWillows Crabtree Green
Collingham
Wetherby
West Yorkshire
LS22 5AB
Director NameHoward Ian Thompson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1993(1 year after company formation)
Appointment Duration30 years, 4 months
RoleArchitect
Correspondence AddressThe Meadows
Newton Road
Tollerton
York
YO6 2ET
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed11 November 1992(1 day after company formation)
Appointment Duration-1 years, 12 months (resigned 10 November 1992)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressC/O Haines Watts Sterling House
1 Sheepscar Court Meanwood Road
Leeds
West Yorkshire
LS7 2BB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 November 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

1 December 1997Dissolved (1 page)
1 September 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
1 September 1997Liquidators statement of receipts and payments (5 pages)
6 November 1996Registered office changed on 06/11/96 from: 169 high street boston spa wetherby west yorkshire LS23 6BH (1 page)
25 September 1996Amended accounts made up to 30 November 1995 (6 pages)
21 August 1996Accounts for a small company made up to 30 November 1995 (6 pages)
21 November 1995Return made up to 10/11/95; no change of members (4 pages)
20 September 1995Accounts for a small company made up to 30 November 1994 (6 pages)