Company NameHawcoat Associates Limited
Company StatusDissolved
Company Number02904536
CategoryPrivate Limited Company
Incorporation Date3 March 1994(30 years, 1 month ago)
Dissolution Date14 October 1997 (26 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameAnthony Shelley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1994(3 weeks, 4 days after company formation)
Appointment Duration3 years, 6 months (closed 14 October 1997)
RoleProperty Developer
Correspondence AddressApartment 15 Mayfair Suit
Old Durham Road
Sunderland
Tyne And Wear
SR2 7PD
Secretary NameMr Robert Adamson Lye
NationalityBritish
StatusClosed
Appointed10 February 1995(11 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 14 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Ski View
Silksworth
Sunderland
Tyne And Wear
SR3 1NP
Secretary NameSusan Reay
NationalityBritish
StatusResigned
Appointed29 March 1994(3 weeks, 4 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 February 1995)
RoleCompany Director
Correspondence AddressApartment 15 Mayfair Suit
Durham Road
Sunderland
Tyne And Wear
SR2 7PD
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed03 March 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
NE1 8AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

14 October 1997Final Gazette dissolved via compulsory strike-off (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
16 December 1996Receiver ceasing to act (1 page)
12 December 1996Receiver's abstract of receipts and payments (2 pages)
29 July 1996Administrative Receiver's report (3 pages)
10 June 1996Receiver's abstract of receipts and payments (2 pages)
14 August 1995Administrative Receiver's report (6 pages)
22 May 1995Registered office changed on 22/05/95 from: norham house 12 new bridge street west newcastle upon tyne NE1 8AD (1 page)
19 May 1995Appointment of receiver/manager (2 pages)
21 April 1995Return made up to 03/03/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)