Company NameHawdrell Limited
Company StatusDissolved
Company Number03562367
CategoryPrivate Limited Company
Incorporation Date12 May 1998(25 years, 11 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDavid Alderson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 13 November 2001)
RoleComputer Systems Administrator
Correspondence Address3 Castlemain Close
Burnmoor
Houghton Le Spring
County Durham
DH4 6UB
Secretary NameElaine Alderson
NationalityBritish
StatusClosed
Appointed08 July 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 13 November 2001)
RoleCompany Director
Correspondence Address3 Castlemain Close
Burnmoor
Houghton Le Spring
County Durham
DH4 6UB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Bishops Wynd
St Michaels Park
Houghton Le Spring
Tyne And Wear
DH5 8GA
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardCopt Hill
Built Up AreaSunderland

Financials

Year2014
Turnover£11,412
Gross Profit£11,180
Net Worth-£604
Cash£355

Accounts

Latest Accounts31 May 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2001Registered office changed on 03/09/01 from: 3 castlemaine close burnmoor houghton le spring county durham tyne & wear DH4 6UB (1 page)
19 June 2001First Gazette notice for voluntary strike-off (1 page)
9 May 2001Full accounts made up to 31 May 2000 (5 pages)
1 May 2001Application for striking-off (1 page)
1 June 2000Return made up to 12/05/00; full list of members (6 pages)
15 March 2000Full accounts made up to 31 May 1999 (8 pages)
28 June 1999Return made up to 12/05/99; full list of members (6 pages)
2 October 1998Director resigned (1 page)
2 October 1998Secretary resigned (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998New secretary appointed (2 pages)
16 July 1998Registered office changed on 16/07/98 from: 6-8 underwood street london N1 7JQ (1 page)
12 May 1998Incorporation (18 pages)