Company NameHawthorn Applied Technology Limited
DirectorsLeslie William Balmer and Lyn Balmer
Company StatusDissolved
Company Number02817800
CategoryPrivate Limited Company
Incorporation Date14 May 1993(30 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLeslie William Balmer
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1993(3 days after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence AddressThe Squirrels Astley
Hadnal
Shrewsbury
SY4 4BP
Wales
Director NameLyn Balmer
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1993(3 days after company formation)
Appointment Duration30 years, 11 months
RoleDirector/Company Secretary
Correspondence AddressThe Squirrels Astley
Hadnal
Shrewsbury
SY4 4BP
Wales
Secretary NameLyn Balmer
NationalityBritish
StatusCurrent
Appointed17 May 1993(3 days after company formation)
Appointment Duration30 years, 11 months
RoleDirector/Company Secretary
Correspondence AddressThe Squirrels Astley
Hadnal
Shrewsbury
SY4 4BP
Wales
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed14 May 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressThe Gables Goostrey Lane
Twemlow Green
Holmes Chapel
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Financials

Year2014
Net Worth£189,662
Cash£197,732
Current Liabilities£11,037

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 February 2007Dissolved (1 page)
27 November 2006Return of final meeting in a members' voluntary winding up (3 pages)
27 November 2006Liquidators statement of receipts and payments (5 pages)
10 November 2006Liquidators statement of receipts and payments (5 pages)
28 October 2005Registered office changed on 28/10/05 from: 130-132 nantwich road crewe cheshire CW2 6AZ (1 page)
25 October 2005Declaration of solvency (3 pages)
25 October 2005Ex.res "in specie" (1 page)
25 October 2005Appointment of a voluntary liquidator (1 page)
25 October 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
11 June 2004Return made up to 14/05/04; full list of members (7 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
22 May 2003Return made up to 14/05/03; full list of members (7 pages)
16 June 2002Return made up to 14/05/02; full list of members (7 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
6 July 2001Return made up to 14/05/01; full list of members (6 pages)
19 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
7 January 2000Accounts for a small company made up to 31 May 1999 (4 pages)
24 May 1999Return made up to 14/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
31 May 1998Return made up to 14/05/98; full list of members (6 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (4 pages)
20 May 1997Return made up to 14/05/97; no change of members
  • 363(287) ‐ Registered office changed on 20/05/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 March 1997Accounts for a small company made up to 31 May 1996 (4 pages)
23 May 1996Return made up to 14/05/96; no change of members (4 pages)
22 March 1996Accounts for a small company made up to 31 May 1995 (4 pages)