Company NameHawthorne Management (Europe) Limited
Company StatusDissolved
Company Number04300191
CategoryPrivate Limited Company
Incorporation Date5 October 2001(22 years, 6 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)
Previous NameHawthborne Management Ltd

Business Activity

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

Directors

Director NamePascal Wuillaume
Date of BirthMarch 1956 (Born 68 years ago)
NationalityFrench
StatusClosed
Appointed01 January 2007(5 years, 2 months after company formation)
Appointment Duration12 years, 2 months (closed 05 March 2019)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressRue Champs Saint-Nicolas 10
B-1470 Genappe
Belgium
Secretary NameBirketts Nominees Limited (Corporation)
StatusClosed
Appointed05 October 2001(same day as company formation)
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP
Director NameMiss Jane Ann Saunders
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(same day as company formation)
RoleLegal Assistant
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameMr Richard Hugh Wollaston
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameAline Coppens
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBelgian
StatusResigned
Appointed20 November 2001(1 month, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 2007)
RoleCompany Director
Correspondence AddressRue Champs St Nicolas 10
B-1470 Bousval
Belgium
Director NameJean Francois Struelens
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBelgian
StatusResigned
Appointed20 November 2001(1 month, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 2007)
RoleCompany Director
Correspondence AddressRue Jean Le Meunier 24
B-1420 Braine L'Alleud
Belgium

Contact

Telephone01245 291030
Telephone regionChelmsford

Location

Registered AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Pascal Wuillaume
100.00%
Ordinary

Financials

Year2014
Turnover£2,483
Net Worth£104,214
Cash£43,388
Current Liabilities£24,370

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
10 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
28 July 2016Micro company accounts made up to 31 October 2015 (6 pages)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (1 page)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
8 October 2014Secretary's details changed for Wollastons Nominees Limited on 12 May 2014 (1 page)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
15 August 2014Total exemption small company accounts made up to 31 October 2013 (2 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 October 2012 (1 page)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
17 September 2012Total exemption small company accounts made up to 31 October 2011 (1 page)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
7 April 2011Total exemption small company accounts made up to 31 October 2010 (1 page)
23 November 2010Registered office address changed from C/O Wollastons Llp, Brierly Place, New London Road Chelmsford Essex CM2 0AP on 23 November 2010 (1 page)
23 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
24 June 2010Total exemption small company accounts made up to 31 October 2009 (1 page)
22 October 2009Director's details changed for Pascal Wuillaume on 5 October 2009 (2 pages)
22 October 2009Secretary's details changed for Wollastons Nominees Limited on 5 October 2009 (2 pages)
22 October 2009Secretary's details changed for Wollastons Nominees Limited on 5 October 2009 (2 pages)
22 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
22 October 2009Director's details changed for Pascal Wuillaume on 5 October 2009 (2 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (1 page)
29 October 2008Return made up to 05/10/08; full list of members (3 pages)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (1 page)
18 October 2007Return made up to 05/10/07; full list of members (2 pages)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007New director appointed (2 pages)
2 March 2007Total exemption small company accounts made up to 31 October 2006 (1 page)
12 October 2006Registered office changed on 12/10/06 from: wollastons brierly place, new london road chelmsford essex CM2 0AP (1 page)
12 October 2006Return made up to 05/10/06; full list of members (2 pages)
12 January 2006Total exemption small company accounts made up to 31 October 2005 (1 page)
1 November 2005Return made up to 05/10/05; full list of members (7 pages)
16 March 2005Total exemption small company accounts made up to 31 October 2004 (1 page)
14 October 2004Return made up to 05/10/04; full list of members (7 pages)
11 October 2004Total exemption small company accounts made up to 31 October 2003 (2 pages)
13 October 2003Return made up to 05/10/03; full list of members (7 pages)
20 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
27 October 2002Return made up to 05/10/02; full list of members (7 pages)
10 December 2001Ad 22/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 November 2001Director resigned (1 page)
27 November 2001New director appointed (2 pages)
27 November 2001Director resigned (1 page)
27 November 2001New director appointed (2 pages)
23 October 2001Memorandum and Articles of Association (12 pages)
16 October 2001Company name changed hawthborne management LTD\certificate issued on 16/10/01 (2 pages)
5 October 2001Incorporation (26 pages)