Company NameBarrie Hawkins Leisure Services Limited
Company StatusDissolved
Company Number06455484
CategoryPrivate Limited Company
Incorporation Date17 December 2007(16 years, 4 months ago)
Dissolution Date12 January 2013 (11 years, 3 months ago)

Directors

Director NameMr Barrie Michael Hawkins
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address13 Jacksons Way
Fowlmere
Royston
Hertfordshire
SG8 7TN
Secretary NameJudith Hawkins
StatusClosed
Appointed17 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address13 Jacksons Way
Fowlmere
Royston
Hertfordshire
SG8 7TN
Director NameMr Barrie Michael Hawkins
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address13 Jacksons Way
Fowlmere
Royston
Hertfordshire
SG8 7TN
Director NameParamount Properties(UK) Limited (Corporation)
StatusResigned
Appointed17 December 2007(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed17 December 2007(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE

Location

Registered AddressUnit 1, Kiverton Park Industrial Estate
Manor Road Kiveton Park Station
Sheffield
S26 6PB
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishHarthill with Woodall
WardWales

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

12 January 2013Final Gazette dissolved following liquidation (1 page)
12 January 2013Final Gazette dissolved following liquidation (1 page)
12 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2012Completion of winding up (1 page)
12 October 2012Completion of winding up (1 page)
11 February 2010Order of court to wind up (1 page)
11 February 2010Order of court to wind up (1 page)
4 February 2010Order of court to wind up (2 pages)
4 February 2010Order of court to wind up (2 pages)
1 July 2008Registered office changed on 01/07/2008 from unit 1 manor road kiveton park station sheffield S26 6PB united kingdom (1 page)
1 July 2008Registered office changed on 01/07/2008 from unit 1 manor road kiveton park station sheffield S26 6PB united kingdom (1 page)
29 May 2008Director appointed barrie michael hawkins (1 page)
29 May 2008Secretary appointed judith hawkins (1 page)
29 May 2008Registered office changed on 29/05/2008 from 35 firs avenue london N11 3NE (1 page)
29 May 2008Director appointed barrie michael hawkins (1 page)
29 May 2008Appointment Terminated Director paramount properties(uk) LIMITED (1 page)
29 May 2008Appointment terminated director paramount properties(uk) LIMITED (1 page)
29 May 2008Appointment Terminated Secretary paramount company searches LIMITED (1 page)
29 May 2008Secretary appointed judith hawkins (1 page)
29 May 2008Appointment terminated secretary paramount company searches LIMITED (1 page)
29 May 2008Registered office changed on 29/05/2008 from 35 firs avenue london N11 3NE (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Registered office changed on 20/12/07 from: 13 jacksons way, fowlmere royston herts SG8 7TN (1 page)
20 December 2007Director resigned (1 page)
20 December 2007New director appointed (1 page)
20 December 2007New director appointed (1 page)
20 December 2007Registered office changed on 20/12/07 from: 13 jacksons way, fowlmere royston herts SG8 7TN (1 page)
17 December 2007Incorporation (13 pages)
17 December 2007Incorporation (13 pages)