Company NameHawksmead Limited
Company StatusDissolved
Company Number02475634
CategoryPrivate Limited Company
Incorporation Date28 February 1990(34 years, 1 month ago)
Dissolution Date7 October 1997 (26 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Stephen Robert Williams
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(1 year after company formation)
Appointment Duration6 years, 7 months (closed 07 October 1997)
RoleSalesman
Correspondence Address26 Priors Way
Coggeshall
Colchester
Essex
CO6 1TW
Secretary NameMr Keith Edward Harper
NationalityBritish
StatusClosed
Appointed18 February 1994(3 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 07 October 1997)
RoleCompany Director
Correspondence Address11 Barnardiston Way
Witham
Essex
CM8 2EQ
Secretary NameBeverley Nicola Anne Williams
NationalityBritish
StatusClosed
Appointed01 January 1995(4 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 07 October 1997)
RoleSecretary
Correspondence Address26 Priors Way
Coggeshall
Colchester
Essex
CO6 1TW
Director NameKelvin Frank Butcher
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 30 July 1993)
RoleSalesman
Correspondence AddressBelmont
Flax Lane Glemsford
Sudbury
Suffolk
CO10 7RS
Director NameMr George Webster Dalgarno
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(1 year after company formation)
Appointment Duration3 weeks (resigned 21 March 1991)
RoleProperty Developer
Correspondence Address76 Albany Road
Great Yarmouth
Norfolk
NR31 0EE
Secretary NameMr George Webster Dalgarno
NationalityBritish
StatusResigned
Appointed28 February 1991(1 year after company formation)
Appointment Duration3 weeks (resigned 21 March 1991)
RoleCompany Director
Correspondence Address28 Nelson Road North
Great Yarmouth
Norfolk
NR30 2AT
Secretary NameKelvin Frank Butcher
NationalityBritish
StatusResigned
Appointed21 March 1991(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 1993)
RoleSalesman
Correspondence AddressBelmont
Flax Lane Glemsford
Sudbury
Suffolk
CO10 7RS

Location

Registered Address26 Priors Way
Coggeshall
Essex
CO6 1TW
RegionEast of England
ConstituencyWitham
CountyEssex
ParishCoggeshall
WardCoggeshall
Built Up AreaCoggeshall

Accounts

Latest Accounts28 February 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

7 October 1997Final Gazette dissolved via compulsory strike-off (1 page)
27 May 1997First Gazette notice for compulsory strike-off (1 page)
22 September 1995Full accounts made up to 28 February 1995 (8 pages)
21 April 1995New secretary appointed (2 pages)