Company NameH.K.W. Information Services Limited
Company StatusDissolved
Company Number03203135
CategoryPrivate Limited Company
Incorporation Date23 May 1996(27 years, 11 months ago)
Dissolution Date7 November 2008 (15 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mark John Stuart Huffman
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Sandy Lane
Stretford
Manchester
Lancashire
M32 9BX
Director NameMr Rodney Athron Huffman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1996(same day as company formation)
RoleSAD
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
509 Chester Road
Sandiway
Cheshire
CW8 2DR
Secretary NameMr Rodney Athron Huffman
NationalityBritish
StatusClosed
Appointed23 May 1996(same day as company formation)
RoleSAD
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
509 Chester Road
Sandiway
Cheshire
CW8 2DR
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(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
Appointed23 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressC/O Kroll
The Observatory
Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

7 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2008Notice of move from Administration to Dissolution (12 pages)
6 March 2008Administrator's progress report to 9 August 2008 (12 pages)
9 October 2007Statement of administrator's proposal (23 pages)
13 September 2007Statement of affairs (39 pages)
21 August 2007Registered office changed on 21/08/07 from: graco house po box 30 stretford greater manchester M32 9BX (1 page)
20 August 2007Appointment of an administrator (1 page)
16 August 2007Declaration of satisfaction of mortgage/charge (1 page)
16 August 2007Declaration of satisfaction of mortgage/charge (1 page)
16 August 2007Declaration of satisfaction of mortgage/charge (1 page)
14 May 2007Ad 20/04/07--------- £ si 30@1=30 £ ic 105/135 (2 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
5 October 2006Accounts for a small company made up to 30 November 2005 (6 pages)
12 June 2006Return made up to 16/05/06; full list of members (3 pages)
26 September 2005Accounts for a small company made up to 30 November 2004 (8 pages)
24 June 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 May 2004Return made up to 16/05/04; full list of members (7 pages)
16 April 2004Accounts for a small company made up to 30 November 2003 (6 pages)
10 July 2003Return made up to 16/05/03; full list of members (7 pages)
10 June 2003Accounts for a small company made up to 30 November 2002 (6 pages)
17 April 2003Particulars of mortgage/charge (6 pages)
30 May 2002Return made up to 16/05/02; full list of members (7 pages)
26 March 2002Accounts for a small company made up to 30 November 2001 (6 pages)
19 March 2002Ad 30/11/01--------- £ si 5@1=5 £ ic 100/105 (2 pages)
4 July 2001Return made up to 23/05/01; full list of members (6 pages)
26 April 2001Accounting reference date extended from 31/05/01 to 30/11/01 (1 page)
25 January 2001Particulars of mortgage/charge (3 pages)
11 October 2000Accounts for a small company made up to 31 May 2000 (7 pages)
21 June 2000Return made up to 23/05/00; full list of members (6 pages)
17 November 1999Accounts for a small company made up to 31 May 1999 (7 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
9 June 1999Return made up to 23/05/99; no change of members (4 pages)
4 January 1999Accounts for a small company made up to 31 May 1998 (5 pages)
22 June 1998Return made up to 23/05/98; no change of members (4 pages)
23 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
3 June 1997Return made up to 23/05/97; full list of members (6 pages)
4 April 1997Registered office changed on 04/04/97 from: ashton house chadwick street moreton wirral merseyside L46 7TE (1 page)
4 April 1997Director resigned (1 page)
25 November 1996New secretary appointed;new director appointed (2 pages)
25 November 1996New director appointed (2 pages)
11 June 1996Secretary resigned (1 page)
11 June 1996Ad 23/05/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 June 1996Registered office changed on 11/06/96 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
11 June 1996Director resigned (1 page)
23 May 1996Incorporation (12 pages)