Company NameHawks Meadow (Chard) Limited
Company StatusDissolved
Company Number07414748
CategoryPrivate Limited Company
Incorporation Date21 October 2010(13 years, 6 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)
Previous NameSandco 1173 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Hugh Munro Bater Caseley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2011(2 months, 3 weeks after company formation)
Appointment Duration5 years (closed 09 February 2016)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address17 The Grove
Ilkley
West Yorkshire
LS29 9LW
Director NameMr Philip Martin Pearce
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2011(2 months, 3 weeks after company formation)
Appointment Duration5 years (closed 09 February 2016)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address17 The Grove
Ilkley
West Yorkshire
LS29 9LW
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed21 October 2010(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 October 2010(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX

Location

Registered Address17 The Grove
Ilkley
West Yorkshire
LS29 9LW
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Hugh Caseley & Philip Pearce
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015Application to strike the company off the register (3 pages)
21 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(3 pages)
21 November 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
28 October 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
24 October 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
24 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
24 November 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
20 January 2011Memorandum and Articles of Association (22 pages)
14 January 2011Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
14 January 2011Appointment of Mr Philip Martin Pearce as a director (2 pages)
14 January 2011Current accounting period shortened from 31 October 2011 to 30 June 2011 (1 page)
14 January 2011Appointment of Mr Hugh Munro Bater Caseley as a director (2 pages)
14 January 2011Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 14 January 2011 (1 page)
14 January 2011Termination of appointment of Colin Hewitt as a director (1 page)
14 January 2011Company name changed sandco 1173 LIMITED\certificate issued on 14/01/11
  • RES15 ‐ Change company name resolution on 2011-01-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 January 2011Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page)
14 January 2011Registered office address changed from C/O 17 17 the Grove Ilkley West Yorkshire LS29 9LW England on 14 January 2011 (1 page)
21 October 2010Incorporation (40 pages)