About

Registered Number: 06288717
Date of Incorporation: 21/06/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2018 (6 years and 2 months ago)
Registered Address: Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire, SA61 1PX

 

Established in 2007, Hawthorne Property Guild Ltd have registered office in Pembrokeshire, it's status is listed as "Dissolved". We do not know the number of employees at this company. Hawthorne, Susan, Hawthorne, Glenn, Hawthorne, Warren are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWTHORNE, Glenn 21 June 2007 31 March 2009 1
HAWTHORNE, Warren 21 June 2007 31 March 2009 1
Secretary Name Appointed Resigned Total Appointments
HAWTHORNE, Susan 21 June 2007 31 March 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 November 2017
DS01 - Striking off application by a company 21 November 2017
CS01 - N/A 28 June 2017
AA - Annual Accounts 10 March 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 22 May 2009
288c - Notice of change of directors or secretaries or in their particulars 22 May 2009
CERTNM - Change of name certificate 22 April 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
AA - Annual Accounts 25 March 2009
287 - Change in situation or address of Registered Office 06 March 2009
363a - Annual Return 29 August 2008
RESOLUTIONS - N/A 26 July 2007
NEWINC - New incorporation documents 21 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.