Company NameHexaplan Limited
Company StatusDissolved
Company Number03140092
CategoryPrivate Limited Company
Incorporation Date20 December 1995(28 years, 4 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Parrott
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1995(2 days after company formation)
Appointment Duration11 years, 5 months (closed 12 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Fairmount Road
Swinton
Manchester
Lancashire
M27 0EP
Secretary NameJohn Nicholas Parrott
NationalityBritish
StatusClosed
Appointed22 December 1995(2 days after company formation)
Appointment Duration11 years, 5 months (closed 12 June 2007)
RoleCompany Director
Correspondence Address34 Ellesmere Street
Little Hulton
Worsley Manchester
Lancashire
M38 9NH
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed20 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address19 Fairmount Road
Swinton
Manchester
M27 0EP
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWorsley
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
17 January 2007Application for striking-off (1 page)
7 March 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
7 February 2006Return made up to 20/12/05; full list of members (2 pages)
8 February 2005Return made up to 20/12/04; full list of members (2 pages)
29 November 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
16 March 2004Return made up to 20/12/03; full list of members (2 pages)
19 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
21 February 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
8 February 2002Return made up to 20/12/01; full list of members (6 pages)
20 November 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
29 March 2001Return made up to 20/12/00; full list of members (6 pages)
28 November 2000Accounts for a small company made up to 29 February 2000 (6 pages)
6 January 2000Return made up to 20/12/99; full list of members (6 pages)
30 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
19 January 1999Return made up to 20/12/98; full list of members (6 pages)
30 June 1998Accounts for a small company made up to 28 February 1998 (5 pages)
22 January 1998Return made up to 20/12/97; no change of members (4 pages)
29 October 1997Accounts for a small company made up to 28 February 1997 (5 pages)
28 August 1996Accounting reference date notified as 28/02 (1 page)
25 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 January 1996Registered office changed on 11/01/96 from: 16 st john street london EC1M 4AY (1 page)
20 December 1995Incorporation (28 pages)