Company NameHawthorn Associates International Ltd.
Company StatusDissolved
Company Number02720879
CategoryPrivate Limited Company
Incorporation Date5 June 1992(31 years, 11 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr John Duncan
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1992(same day as company formation)
RoleConsultant
Correspondence Address5a Esplanade Place
Whitley Bay
Tyne & Wear
NE26 2AU
Secretary NameMr John Duncan
NationalityBritish
StatusClosed
Appointed05 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address5a Esplanade Place
Whitley Bay
Tyne & Wear
NE26 2AU
Director NameMr Arthur Henry Bacon
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1992(4 months, 4 weeks after company formation)
Appointment Duration16 years, 1 month (closed 09 December 2008)
RoleCompany Director
Correspondence Address29 Kelvin Grove
North Shields
Tyne & Wear
NE29 9LE
Director NameJoan Hickey
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2002(9 years, 8 months after company formation)
Appointment Duration6 years, 10 months (closed 09 December 2008)
RoleOffice Administrator
Correspondence Address26 Beaumont Drive
Washington
Tyne & Wear
NE38 7RA
Director NameMr Michael Charles Hickey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(same day as company formation)
RoleConsultant
Correspondence Address26 Beaumont Drive
Washington
Tyne & Wear
NE38 7RA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address25 Hobart
Whitley Bay
Tyne & Wear
NE26 3TA
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardMonkseaton North
Built Up AreaTyneside

Financials

Year2014
Net Worth£1,827
Cash£2,639
Current Liabilities£812

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2008First Gazette notice for voluntary strike-off (1 page)
1 July 2008Application for striking-off (1 page)
12 October 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
14 August 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
19 June 2006Return made up to 05/06/06; full list of members (3 pages)
4 October 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
20 June 2005Return made up to 05/06/05; full list of members (3 pages)
22 September 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
16 June 2004Return made up to 05/06/04; full list of members (8 pages)
21 September 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
3 July 2003Return made up to 05/06/03; full list of members (7 pages)
2 October 2002Accounts for a dormant company made up to 30 June 2002 (5 pages)
1 July 2002Return made up to 05/06/02; full list of members (7 pages)
18 March 2002New director appointed (2 pages)
25 February 2002Director resigned (1 page)
27 January 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
12 July 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 2001Registered office changed on 12/07/01 from: 16 ludlow avenue preston grange north shields tyne & wear NE29 9EY (1 page)
27 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 April 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
30 January 2001Registered office changed on 30/01/01 from: 7 phoenix road crowther industrial estate washington tyne & wear NE38 0AD (1 page)
26 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 November 1999Accounts for a dormant company made up to 30 June 1999 (3 pages)
10 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 September 1998Accounts for a dormant company made up to 30 June 1998 (3 pages)
13 June 1998Return made up to 05/06/98; full list of members (6 pages)
24 April 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
24 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 July 1997Full accounts made up to 30 June 1996 (4 pages)
22 April 1997Registered office changed on 22/04/97 from: 2 cookson house river drive south shields tyne & wear NE33 2LH (1 page)
5 September 1996Return made up to 05/06/96; full list of members (6 pages)
28 May 1996Full accounts made up to 30 June 1995 (2 pages)
1 May 1995Full accounts made up to 30 June 1994 (4 pages)