South Shields
Tyne & Wear
NE34 6BB
Secretary Name | Mr Jeremy Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2000(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 02 June 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 North Avenue South Shields Tyne & Wear NE34 6BB |
Director Name | Mr Kenneth Charles Hawkins |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(same day as company formation) |
Role | Design Consultant |
Correspondence Address | 15 Hillview Avenue Kenton Harrow Middlesex HA3 0UR |
Director Name | Peter Tishma |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(same day as company formation) |
Role | Creative Director/Consultant |
Correspondence Address | 3 Wardown Crescent Luton Bedfordshire LU2 7JS |
Secretary Name | Mr Kenneth Charles Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(same day as company formation) |
Role | Design Consultant |
Correspondence Address | 15 Hillview Avenue Kenton Harrow Middlesex HA3 0UR |
Secretary Name | Mrs Penelope Jane Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 June 2000) |
Role | Company Director |
Correspondence Address | 15 Hillview Avenue Kenton Harrow Middlesex HA3 0UR |
Director Name | Christopher Smith |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 April 2006) |
Role | Graphic Designer |
Correspondence Address | 1 Rectory Grove Gosforth Newcastle Upon Tyne NE3 1AL |
Registered Address | Mill House Haddricks Mill Road Newcastle Upon Tyne Tyne & Wear NE3 1QL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2008 | Return made up to 22/07/07; full list of members (3 pages) |
19 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
4 June 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
14 August 2006 | Return made up to 22/07/06; full list of members (7 pages) |
11 August 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
26 May 2006 | Director resigned (1 page) |
29 September 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
26 September 2005 | Return made up to 22/07/05; full list of members (7 pages) |
28 July 2004 | Return made up to 22/07/04; full list of members (7 pages) |
5 July 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
22 August 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
18 July 2003 | Return made up to 22/07/03; full list of members (7 pages) |
27 August 2002 | Total exemption full accounts made up to 31 August 2001 (5 pages) |
24 April 2002 | Company name changed the hawkins partnership LIMITED\certificate issued on 24/04/02 (2 pages) |
27 July 2001 | Return made up to 22/07/01; full list of members (6 pages) |
2 July 2001 | Full accounts made up to 31 August 2000 (14 pages) |
6 September 2000 | Return made up to 22/07/00; full list of members (7 pages) |
1 September 2000 | New director appointed (2 pages) |
25 August 2000 | New secretary appointed;new director appointed (2 pages) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | Registered office changed on 03/08/00 from: vickers field+co hyde house the hyde, edware road london, NW9 6LH (1 page) |
3 August 2000 | Director resigned (1 page) |
30 June 2000 | Full accounts made up to 31 August 1999 (11 pages) |
2 August 1999 | Return made up to 22/07/99; full list of members (6 pages) |
14 May 1999 | Accounts for a small company made up to 31 August 1998 (1 page) |
5 August 1998 | Return made up to 22/07/98; no change of members (6 pages) |
14 May 1998 | Accounts for a small company made up to 31 August 1997 (2 pages) |
8 August 1997 | Return made up to 22/07/97; full list of members (6 pages) |
23 April 1997 | Accounts for a small company made up to 31 August 1996 (3 pages) |
30 July 1996 | Return made up to 22/07/96; full list of members (6 pages) |
9 May 1996 | Accounts for a small company made up to 31 August 1995 (3 pages) |
25 July 1995 | Return made up to 22/07/95; full list of members (6 pages) |