Company NameHawk 2000 Limited
Company StatusDissolved
Company Number03153058
CategoryPrivate Limited Company
Incorporation Date31 January 1996(28 years, 2 months ago)
Dissolution Date8 December 2009 (14 years, 4 months ago)
Previous NamePeyia Limited

Business Activity

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

Directors

Director NameJennifer Leigh Hardyment
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1996(3 months after company formation)
Appointment Duration13 years, 7 months (closed 08 December 2009)
RoleCompany Director
Correspondence Address14 Vine Road
Barnes
London
SW13 0NE
Director NameMr Brian Herbert Leigh-Bramwell
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1996(3 months after company formation)
Appointment Duration13 years, 7 months (closed 08 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Brook Rivington
Horwich
Bolton
Greater Manchester
BL6 7SL
Director NameMalcolm Snowball
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1996(3 months after company formation)
Appointment Duration13 years, 7 months (closed 08 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHighfield House 81 Wigan Road
Standish
Wigan
WN6 0BQ
Secretary NameMalcolm Snowball
NationalityBritish
StatusClosed
Appointed16 July 2007(11 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 08 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield House 81 Wigan Road
Standish
Wigan
WN6 0BQ
Secretary NameMr Peter Morrison
NationalityBritish
StatusResigned
Appointed01 May 1996(3 months after company formation)
Appointment Duration11 years, 2 months (resigned 16 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Moorside Road
Tottington
Bury
Lancashire
BL8 3HW
Director NameCMH Directors Limited (Corporation)
StatusResigned
Appointed31 January 1996(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Director NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 1996(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Secretary NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 1996(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD

Location

Registered AddressTower Works
Kestor Street
Bolton
BL2 2AL
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardTonge with the Haulgh
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2009First Gazette notice for voluntary strike-off (1 page)
18 August 2009Application for striking-off (1 page)
17 August 2009Memorandum of capital - processed 17/08/09 (1 page)
17 August 2009Statement by directors (1 page)
17 August 2009Solvency statement dated 04/08/09 (1 page)
17 August 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 May 2009Full accounts made up to 31 December 2008 (11 pages)
23 February 2009Return made up to 31/01/09; no change of members (5 pages)
27 October 2008Full accounts made up to 31 December 2007 (11 pages)
7 February 2008Return made up to 31/01/08; no change of members (7 pages)
29 November 2007Full accounts made up to 31 December 2006 (10 pages)
4 August 2007Secretary resigned (1 page)
23 July 2007New secretary appointed (2 pages)
23 February 2007Return made up to 31/01/07; full list of members (11 pages)
27 October 2006Accounts for a small company made up to 31 December 2005 (4 pages)
10 February 2006Return made up to 31/01/06; full list of members (11 pages)
16 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 February 2005Return made up to 31/01/05; full list of members (11 pages)
21 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
19 February 2004Return made up to 31/01/04; full list of members (11 pages)
8 August 2003Accounts for a small company made up to 31 December 2002 (5 pages)
3 April 2003Return made up to 31/01/03; full list of members (11 pages)
29 August 2002Full accounts made up to 31 December 2001 (5 pages)
19 February 2002Return made up to 31/01/02; full list of members (11 pages)
14 August 2001Accounts for a small company made up to 31 December 2000 (5 pages)
29 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
8 February 2000Return made up to 31/01/00; full list of members (11 pages)
10 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 February 1999Return made up to 31/01/99; no change of members (6 pages)
21 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
6 February 1998Return made up to 31/01/98; no change of members (6 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
25 February 1997Return made up to 31/01/97; full list of members (8 pages)
30 January 1997£ nc 530000/1029900 01/05/96 (1 page)
30 January 1997£ nc 520000/530000 01/10/96 (1 page)
30 January 1997Ad 01/05/96--------- £ si 509998@1=509998 £ ic 500000/1009998 (2 pages)
10 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 January 1997£ nc 510000/520000 01/10/96 (1 page)
9 January 1997£ nc 500000/510000 01/10/96 (1 page)
9 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 January 1997Memorandum and Articles of Association (6 pages)
16 September 1996Particulars of mortgage/charge (3 pages)
3 July 1996Secretary resigned;director resigned (1 page)
3 July 1996Director resigned (1 page)
11 June 1996New director appointed (3 pages)
11 June 1996New director appointed (3 pages)
11 June 1996New secretary appointed (2 pages)
11 June 1996New director appointed (2 pages)
16 May 1996Memorandum and Articles of Association (33 pages)
16 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
9 May 1996Registered office changed on 09/05/96 from: sceptre court 40 tower hill london EC3N 4BB (1 page)
9 May 1996Ad 01/05/96--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
9 May 1996£ nc 100/500000 01/05/96 (1 page)
9 May 1996Accounting reference date notified as 31/12 (1 page)
31 January 1996Incorporation (38 pages)