Company NameHawkseal Limited
Company StatusDissolved
Company Number03265306
CategoryPrivate Limited Company
Incorporation Date18 October 1996(27 years, 6 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMrs Barbara Ellen Bartlett
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1996(same day as company formation)
RoleSecretary
Correspondence AddressAcorn House 15 Saltergate Drive
Harrogate
North Yorkshire
HG3 2YE
Director NameMr Stephen Bartlett
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1996(same day as company formation)
RoleSales
Correspondence AddressAcorn House 15 Saltergate Drive
Harrogate
North Yorkshire
HG3 2YE
Secretary NameMrs Barbara Ellen Bartlett
NationalityBritish
StatusClosed
Appointed18 October 1996(same day as company formation)
RoleSecretary
Correspondence AddressAcorn House 15 Saltergate Drive
Harrogate
North Yorkshire
HG3 2YE
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressParkside House
17 East Parade
Harrogate
North Yorkshire
HG1 5LF
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
25 September 2001Voluntary strike-off action has been suspended (1 page)
15 August 2001Total exemption full accounts made up to 31 October 1998 (5 pages)
30 May 2000Voluntary strike-off action has been suspended (1 page)
4 January 2000Voluntary strike-off action has been suspended (1 page)
21 December 1999First Gazette notice for voluntary strike-off (1 page)
8 November 1999Application for striking-off (1 page)
13 August 1998Full accounts made up to 31 October 1997 (10 pages)
28 October 1997Return made up to 18/10/97; full list of members (6 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996Director resigned (1 page)
12 November 1996New secretary appointed (2 pages)
12 November 1996Secretary resigned (1 page)
12 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
12 November 1996Registered office changed on 12/11/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
18 October 1996Incorporation (8 pages)