Company NameJ. Stephen Hawkins Limited
Company StatusDissolved
Company Number01448886
CategoryPrivate Limited Company
Incorporation Date17 September 1979(44 years, 7 months ago)
Dissolution Date31 August 2010 (13 years, 7 months ago)
Previous NamePrescription Centre (Hallamshire) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2007(27 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 31 August 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2007(27 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 31 August 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusClosed
Appointed11 April 2008(28 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 31 August 2010)
RoleCompany Director
Correspondence AddressRosemary Cottage
Seahill Road, Saughall
Chester
CH1 6BJ
Wales
Director NameMrs Audrey Louise Hawkins
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(11 years, 5 months after company formation)
Appointment Duration16 years, 4 months (resigned 05 July 2007)
RoleSecretary
Correspondence Address16 Barnet Avenue
Bents Green
Sheffield
South Yorkshire
S11 7RN
Director NameJohn Stephen Hawkins
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(11 years, 5 months after company formation)
Appointment Duration16 years, 4 months (resigned 05 July 2007)
RolePharmacist
Correspondence Address16 Barnet Avenue
Sheffield
South Yorkshire
S11 7RN
Secretary NameMrs Audrey Louise Hawkins
NationalityBritish
StatusResigned
Appointed28 February 1991(11 years, 5 months after company formation)
Appointment Duration16 years, 4 months (resigned 05 July 2007)
RoleCompany Director
Correspondence Address16 Barnet Avenue
Bents Green
Sheffield
South Yorkshire
S11 7RN
Secretary NameDavid Alexander Goult
NationalityBritish
StatusResigned
Appointed05 July 2007(27 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 April 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Merseyside
CH46 0PH
Wales

Location

Registered AddressC/O Rowland & Co Retail Ltd
Rivington Road Whitehouse
Industrial Estate Preston Brook
Runcorn Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
6 May 2010Application to strike the company off the register (1 page)
6 May 2010Application to strike the company off the register (1 page)
24 February 2010Annual return made up to 23 February 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 3
(5 pages)
24 February 2010Annual return made up to 23 February 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 3
(5 pages)
8 February 2010Accounts for a dormant company made up to 31 January 2009 (3 pages)
8 February 2010Accounts for a dormant company made up to 31 January 2009 (3 pages)
25 February 2009Return made up to 23/02/09; full list of members (3 pages)
25 February 2009Return made up to 23/02/09; full list of members (3 pages)
19 February 2009Full accounts made up to 31 January 2008 (17 pages)
19 February 2009Full accounts made up to 31 January 2008 (17 pages)
30 December 2008Auditor's resignation (1 page)
30 December 2008Auditor's resignation (1 page)
23 June 2008Accounting reference date shortened from 04/07/2008 to 31/01/2008 (1 page)
23 June 2008Accounting reference date shortened from 04/07/2008 to 31/01/2008 (1 page)
23 April 2008Appointment terminated secretary david goult (1 page)
23 April 2008Secretary appointed michael peter blakeman (2 pages)
23 April 2008Appointment Terminated Secretary david goult (1 page)
23 April 2008Secretary appointed michael peter blakeman (2 pages)
10 March 2008Return made up to 23/02/08; full list of members (4 pages)
10 March 2008Return made up to 23/02/08; full list of members (4 pages)
25 February 2008Accounts for a small company made up to 4 July 2007 (7 pages)
25 February 2008Accounts for a small company made up to 4 July 2007 (7 pages)
25 February 2008Accounts for a small company made up to 4 July 2007 (7 pages)
14 July 2007Registered office changed on 14/07/07 from: 16 barnet avenue bents green sheffield S11 7RN (1 page)
14 July 2007New secretary appointed (2 pages)
14 July 2007New director appointed (22 pages)
14 July 2007Secretary resigned;director resigned (1 page)
14 July 2007New director appointed (20 pages)
14 July 2007Accounting reference date shortened from 30/09/07 to 04/07/07 (1 page)
14 July 2007Director resigned (1 page)
14 July 2007New secretary appointed (2 pages)
14 July 2007New director appointed (20 pages)
14 July 2007Registered office changed on 14/07/07 from: 16 barnet avenue bents green sheffield S11 7RN (1 page)
14 July 2007New director appointed (22 pages)
14 July 2007Secretary resigned;director resigned (1 page)
14 July 2007Director resigned (1 page)
14 July 2007Accounting reference date shortened from 30/09/07 to 04/07/07 (1 page)
7 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2007Return made up to 23/02/07; full list of members (2 pages)
26 February 2007Return made up to 23/02/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
28 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 March 2006Return made up to 23/02/06; full list of members (2 pages)
2 March 2006Return made up to 23/02/06; full list of members (2 pages)
1 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
1 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 March 2005Return made up to 23/02/05; full list of members (2 pages)
8 March 2005Return made up to 23/02/05; full list of members (2 pages)
19 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
19 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
9 March 2004Return made up to 23/02/04; full list of members (7 pages)
9 March 2004Return made up to 23/02/04; full list of members (7 pages)
4 April 2003Return made up to 23/02/03; full list of members (5 pages)
4 April 2003Return made up to 23/02/03; full list of members (5 pages)
7 March 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
7 March 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
1 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
1 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
19 March 2002Return made up to 23/02/02; full list of members (6 pages)
19 March 2002Return made up to 23/02/02; full list of members (6 pages)
17 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
17 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
12 March 2001Return made up to 23/02/01; full list of members (6 pages)
12 March 2001Return made up to 23/02/01; full list of members (6 pages)
4 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
4 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
8 March 2000Return made up to 23/02/00; full list of members (6 pages)
8 March 2000Return made up to 23/02/00; full list of members (6 pages)
9 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
9 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
21 April 1999Return made up to 23/02/99; full list of members (6 pages)
21 April 1999Return made up to 23/02/99; full list of members (6 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
18 March 1998Return made up to 23/02/98; no change of members (4 pages)
18 March 1998Return made up to 23/02/98; no change of members (4 pages)
9 May 1997Full accounts made up to 30 September 1996 (11 pages)
9 May 1997Full accounts made up to 30 September 1996 (11 pages)
14 April 1997Return made up to 23/02/97; no change of members (4 pages)
14 April 1997Return made up to 23/02/97; no change of members (4 pages)
14 March 1996Full accounts made up to 30 September 1995 (13 pages)
14 March 1996Return made up to 23/02/96; full list of members (6 pages)
14 March 1996Return made up to 23/02/96; full list of members (6 pages)
14 March 1996Full accounts made up to 30 September 1995 (13 pages)
27 April 1995Full accounts made up to 30 September 1994 (12 pages)
27 April 1995Return made up to 23/02/95; no change of members (4 pages)
27 April 1995Full accounts made up to 30 September 1994 (12 pages)
27 April 1995Return made up to 23/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
14 September 1981Company name changed\certificate issued on 14/09/81 (2 pages)
14 September 1981Company name changed\certificate issued on 14/09/81 (2 pages)
17 September 1979Incorporation (15 pages)
17 September 1979Certificate of incorporation (2 pages)
17 September 1979Incorporation (15 pages)
17 September 1979Certificate of incorporation (1 page)