About

Registered Number: 04134486
Date of Incorporation: 02/01/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2015 (9 years and 2 months ago)
Registered Address: Thompson House Farm, Bradfield, Sheffield, South Yorkshire, S6 6LE

 

Established in 2001, Brian Hawksworth Livestock Services Ltd are based in Sheffield in South Yorkshire, it has a status of "Dissolved". This company has 2 directors listed in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKSWORTH, Brian George 17 January 2001 - 1
Secretary Name Appointed Resigned Total Appointments
HAWKSWORTH, Lilian Margaret 17 January 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 February 2015
L64.07 - Release of Official Receiver 21 November 2014
COCOMP - Order to wind up 22 March 2013
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 24 January 2012
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 22 December 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 02 February 2009
363a - Annual Return 14 January 2009
363a - Annual Return 28 May 2008
AA - Annual Accounts 09 April 2008
363a - Annual Return 14 September 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 15 August 2006
AA - Annual Accounts 03 February 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 27 January 2004
363s - Annual Return 22 January 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 25 September 2002
395 - Particulars of a mortgage or charge 21 June 2002
287 - Change in situation or address of Registered Office 23 May 2002
225 - Change of Accounting Reference Date 10 May 2002
363s - Annual Return 30 January 2002
MEM/ARTS - N/A 08 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
287 - Change in situation or address of Registered Office 24 January 2001
CERTNM - Change of name certificate 23 January 2001
NEWINC - New incorporation documents 02 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 14 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.