Company NameHawson Grp Limited
Company StatusDissolved
Company Number08010353
CategoryPrivate Limited Company
Incorporation Date28 March 2012(12 years, 1 month ago)
Dissolution Date4 January 2018 (6 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Jan Hosten
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBelgian
StatusClosed
Appointed28 March 2012(same day as company formation)
RoleManager
Country of ResidenceBelgium
Correspondence AddressEpic House Suite G2
18 Darnall Road
Sheffield
South Yorkshire
S9 5AA
Director NameMrs Samantha Jayne Platts
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2016(4 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 04 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaxim Suite G2, 18 Darnall Road
Sheffield
S9 5AA
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Waynn Andrew Hawson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2013(1 year, 9 months after company formation)
Appointment Duration5 months (resigned 23 May 2014)
RoleProduct Manager
Country of ResidenceEngland
Correspondence AddressBank House Bank Street
Tonbridge
Kent
TN9 1BL

Contact

Websitehawsongrp.co.uk
Telephone01302 882016
Telephone regionDoncaster

Location

Registered AddressEpic House Suite G2
18 Darnall Road
Sheffield
South Yorkshire
S9 5AA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

1 at £1Leisure Consulting Company Bvba
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,577
Cash£1,592
Current Liabilities£95,223

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 October 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
18 January 2017Statement of affairs with form 4.19 (5 pages)
5 January 2017Registered office address changed from Unit 5 Sandall Stones Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QR to C/O Maxim Business Recovery Epic House Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 5 January 2017 (2 pages)
24 December 2016Appointment of a voluntary liquidator (1 page)
24 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-09
(1 page)
23 November 2016Appointment of Mrs Samantha Jayne Platts as a director on 23 November 2016 (2 pages)
23 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 1
(3 pages)
11 December 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
12 January 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 May 2014Termination of appointment of Waynn Hawson as a director (1 page)
23 May 2014Registered office address changed from Bank House Bank Street Tonbridge Kent TN9 1BL on 23 May 2014 (1 page)
7 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
2 January 2014Appointment of Mr Waynn Andrew Hawson as a director (2 pages)
29 November 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
3 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
15 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
12 April 2012Appointment of Mr Jan Hosten as a director (2 pages)
12 April 2012Termination of appointment of Andrew Davis as a director (1 page)
28 March 2012Incorporation (43 pages)