Company NameHawkland Consultants Limited
DirectorAshley Morgan
Company StatusDissolved
Company Number03037810
CategoryPrivate Limited Company
Incorporation Date24 March 1995(29 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ashley Morgan
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1995(2 weeks, 2 days after company formation)
Appointment Duration29 years, 1 month
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address20 Oxford Drive
Kippax
Leeds
West Yorkshire
LS25 7JG
Secretary NameMr Jonathan Morgan
NationalityBritish
StatusCurrent
Appointed10 April 1995(2 weeks, 2 days after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address40 Woodmoor Rise
Crigglestone
Wakefield
West Yorkshire
WF4 3NT
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed24 March 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed24 March 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address84 Town Street
Armley
Leeds
West Yorkshire
LS12 3AA
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardArmley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

17 May 2006Dissolved (1 page)
17 February 2006Return of final meeting of creditors (1 page)
9 September 1998Appointment of a liquidator (1 page)
23 April 1998Order of court to wind up (1 page)
3 June 1997Return made up to 24/03/97; no change of members (4 pages)
6 May 1996Return made up to 24/03/96; full list of members (6 pages)
16 February 1996Registered office changed on 16/02/96 from: california house leathley road leeds LS10 1BG (1 page)
16 February 1996Accounting reference date extended from 31/03 to 31/05 (1 page)
16 February 1996Ad 24/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 May 1995Registered office changed on 11/05/95 from: 20 holywell row london EC2A 4JB (1 page)
11 May 1995Secretary resigned;new secretary appointed (2 pages)
11 May 1995Director resigned;new director appointed (2 pages)
11 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
24 March 1995Incorporation (12 pages)