Company NameHawksmoor Hotels Limited
Company StatusDissolved
Company Number03542985
CategoryPrivate Limited Company
Incorporation Date8 April 1998(26 years ago)
Dissolution Date2 July 2013 (10 years, 10 months ago)
Previous NameSandco 579 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Avril Curnow
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1998(3 months, 2 weeks after company formation)
Appointment Duration14 years, 11 months (closed 02 July 2013)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressCanaans Leyburn Road
Hunton
Bedale
North Yorkshire
DL8 1QL
Director NameMr Neil Christopher Tremearne Curnow
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1998(3 months, 2 weeks after company formation)
Appointment Duration14 years, 11 months (closed 02 July 2013)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressCanaans Leyburn Road
Hunton
Bedale
North Yorkshire
DL8 1QL
Secretary NameMrs Avril Curnow
NationalityBritish
StatusClosed
Appointed21 July 1998(3 months, 2 weeks after company formation)
Appointment Duration14 years, 11 months (closed 02 July 2013)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressCanaans Leyburn Road
Hunton
Bedale
North Yorkshire
DL8 1QL
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Middlesbrook
Darras Hall Ponteland
Darras Hall
Newcastle Upon Tyne
NE20 9XH
Director NameEileen Theresa Rogan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Secretary NameEileen Theresa Rogan
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Director NameMartin Ashley Hulls
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(3 months, 1 week after company formation)
Appointment Duration4 days (resigned 21 July 1998)
RoleSolicitor
Correspondence Address5 High Mill Road
Rowlands Gill
Tyne & Wear
NE39 1HE
Secretary NameNeil Large
NationalityBritish
StatusResigned
Appointed17 July 1998(3 months, 1 week after company formation)
Appointment Duration4 days (resigned 21 July 1998)
RoleCompany Director
Correspondence Address17 Crindledykes
Fatfield
Washington
Tyne & Wear
NE38 8SA

Location

Registered Address264-266 Durham Road
Gateshead
Tyne And Wear
NE8 4JR
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardSaltwell
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

16 at £0.5Avril Curnow
8.00%
Ordinary B
151 at £0.5Herbert 3 PLC
75.50%
Ordinary A
33 at £0.5Neil Curnow
16.50%
Ordinary B

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
11 March 2013Application to strike the company off the register (3 pages)
11 March 2013Application to strike the company off the register (3 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
18 April 2012Annual return made up to 8 April 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 100
(6 pages)
18 April 2012Annual return made up to 8 April 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 100
(6 pages)
18 April 2012Annual return made up to 8 April 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 100
(6 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
21 January 2011Registered office address changed from Canaans Leyburn Road, Hunton Bedale North Yorkshire DL8 1QL on 21 January 2011 (1 page)
21 January 2011Registered office address changed from Canaans Leyburn Road, Hunton Bedale North Yorkshire DL8 1QL on 21 January 2011 (1 page)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 June 2010Director's details changed for Avril Curnow on 8 April 2010 (2 pages)
10 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Avril Curnow on 8 April 2010 (2 pages)
10 June 2010Director's details changed for Neil Christopher Tremearne Curnow on 8 April 2010 (2 pages)
10 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Avril Curnow on 8 April 2010 (2 pages)
10 June 2010Director's details changed for Neil Christopher Tremearne Curnow on 8 April 2010 (2 pages)
10 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Neil Christopher Tremearne Curnow on 8 April 2010 (2 pages)
2 March 2010Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
2 March 2010Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
28 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
28 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
12 May 2009Return made up to 08/04/09; full list of members (4 pages)
12 May 2009Return made up to 08/04/09; full list of members (4 pages)
29 July 2008Accounts for a small company made up to 30 September 2007 (5 pages)
29 July 2008Accounts for a small company made up to 30 September 2007 (5 pages)
21 April 2008Return made up to 08/04/08; full list of members (4 pages)
21 April 2008Return made up to 08/04/08; full list of members (4 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
30 April 2007Return made up to 08/04/07; full list of members (3 pages)
30 April 2007Return made up to 08/04/07; full list of members (3 pages)
6 September 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
6 September 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
5 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2006Return made up to 08/04/06; full list of members (3 pages)
4 May 2006Return made up to 08/04/06; full list of members (3 pages)
5 August 2005Full accounts made up to 30 September 2004 (13 pages)
5 August 2005Full accounts made up to 30 September 2004 (13 pages)
3 May 2005Return made up to 08/04/05; full list of members (3 pages)
3 May 2005Return made up to 08/04/05; full list of members (3 pages)
13 October 2004Full accounts made up to 30 September 2003 (15 pages)
13 October 2004Full accounts made up to 30 September 2003 (15 pages)
22 April 2004Return made up to 08/04/04; full list of members (7 pages)
22 April 2004Return made up to 08/04/04; full list of members (7 pages)
23 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
18 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
9 May 2003Return made up to 08/04/03; full list of members (7 pages)
9 May 2003Return made up to 08/04/03; full list of members (7 pages)
16 May 2002Accounts for a small company made up to 30 September 2001 (6 pages)
16 May 2002Accounts for a small company made up to 30 September 2001 (6 pages)
25 April 2002Return made up to 08/04/02; full list of members (6 pages)
25 April 2002Return made up to 08/04/02; full list of members (6 pages)
23 May 2001Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
23 May 2001Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
2 May 2001Return made up to 08/04/01; full list of members (6 pages)
2 May 2001Return made up to 08/04/01; full list of members (6 pages)
19 March 2001Accounts for a medium company made up to 30 April 2000 (14 pages)
19 March 2001Accounts for a medium company made up to 30 April 2000 (14 pages)
12 May 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 May 2000Return made up to 08/04/00; full list of members (7 pages)
20 April 2000Memorandum and Articles of Association (7 pages)
20 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
20 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
20 April 2000Memorandum and Articles of Association (7 pages)
17 December 1999Accounts for a small company made up to 30 April 1999 (14 pages)
17 December 1999Accounts for a small company made up to 30 April 1999 (14 pages)
27 August 1999Registered office changed on 27/08/99 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page)
27 August 1999Registered office changed on 27/08/99 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page)
22 May 1999Return made up to 08/04/99; full list of members (6 pages)
22 May 1999Return made up to 08/04/99; full list of members (6 pages)
10 March 1999Declaration of satisfaction of mortgage/charge (1 page)
10 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 February 1999Particulars of mortgage/charge (7 pages)
6 February 1999Particulars of mortgage/charge (5 pages)
6 February 1999Particulars of mortgage/charge (5 pages)
6 February 1999Particulars of mortgage/charge (5 pages)
6 February 1999Particulars of mortgage/charge (5 pages)
6 February 1999Particulars of mortgage/charge (7 pages)
7 August 1998Particulars of mortgage/charge (7 pages)
7 August 1998Particulars of mortgage/charge (7 pages)
31 July 1998Particulars of mortgage/charge (7 pages)
31 July 1998Particulars of mortgage/charge (7 pages)
31 July 1998Particulars of mortgage/charge (7 pages)
31 July 1998Particulars of mortgage/charge (7 pages)
27 July 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 July 1998Ad 21/07/98--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
27 July 1998S-div 21/07/98 (1 page)
27 July 1998Ad 21/07/98--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
27 July 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 July 1998S-div 21/07/98 (1 page)
25 July 1998New secretary appointed;new director appointed (2 pages)
25 July 1998New director appointed (3 pages)
25 July 1998New director appointed (3 pages)
25 July 1998Secretary resigned (1 page)
25 July 1998Director resigned (1 page)
25 July 1998New secretary appointed;new director appointed (2 pages)
25 July 1998Director resigned (1 page)
25 July 1998Secretary resigned (1 page)
20 July 1998Company name changed sandco 579 LIMITED\certificate issued on 20/07/98 (2 pages)
20 July 1998Company name changed sandco 579 LIMITED\certificate issued on 20/07/98 (2 pages)
8 April 1998Incorporation (24 pages)