Company NameHawkengage Limited
Company StatusDissolved
Company Number03232153
CategoryPrivate Limited Company
Incorporation Date31 July 1996(27 years, 9 months ago)
Dissolution Date1 October 2013 (10 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Colin Peter Neild
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1996(3 weeks, 6 days after company formation)
Appointment Duration17 years, 1 month (closed 01 October 2013)
RoleComputing
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherlea
Prescot Road
Hale
Cheshire
WA15 9SF
Director NameTracy Christina Morrison
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1999(3 years, 4 months after company formation)
Appointment Duration13 years, 10 months (closed 01 October 2013)
RoleComputing
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherlea
Prescot Road
Hale
Cheshire
WA15 9SF
Secretary NameMr Colin Peter Neild
NationalityBritish
StatusClosed
Appointed01 June 2007(10 years, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherlea
Prescot Road
Hale
Cheshire
WA15 9SF
Secretary NameTracy Christina Morrison
NationalityBritish
StatusResigned
Appointed27 August 1996(3 weeks, 6 days after company formation)
Appointment Duration10 years, 9 months (resigned 01 June 2007)
RoleComputing
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherlea
Prescot Road
Hale
Cheshire
WA15 9SF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 July 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHeatherlea
Prescot Road
Hale
Cheshire
WA15 9SF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 August

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013Application to strike the company off the register (3 pages)
11 June 2013Application to strike the company off the register (3 pages)
15 January 2013Total exemption small company accounts made up to 30 August 2012 (5 pages)
15 January 2013Total exemption small company accounts made up to 30 August 2012 (5 pages)
23 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-08-23
  • GBP 2
(5 pages)
23 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-08-23
  • GBP 2
(5 pages)
23 May 2012Total exemption small company accounts made up to 30 August 2011 (4 pages)
23 May 2012Total exemption small company accounts made up to 30 August 2011 (4 pages)
12 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
9 May 2011Total exemption small company accounts made up to 30 August 2010 (4 pages)
9 May 2011Total exemption small company accounts made up to 30 August 2010 (4 pages)
6 September 2010Director's details changed for Colin Peter Neild on 31 July 2010 (2 pages)
6 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Colin Peter Neild on 31 July 2010 (2 pages)
6 September 2010Director's details changed for Tracy Christina Morrison on 31 July 2010 (2 pages)
6 September 2010Director's details changed for Tracy Christina Morrison on 31 July 2010 (2 pages)
9 April 2010Total exemption small company accounts made up to 30 August 2009 (4 pages)
9 April 2010Total exemption small company accounts made up to 30 August 2009 (4 pages)
6 August 2009Return made up to 31/07/09; full list of members (4 pages)
6 August 2009Return made up to 31/07/09; full list of members (4 pages)
15 June 2009Total exemption small company accounts made up to 30 August 2008 (5 pages)
15 June 2009Total exemption small company accounts made up to 30 August 2008 (5 pages)
8 August 2008Return made up to 31/07/08; full list of members (4 pages)
8 August 2008Return made up to 31/07/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 30 August 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 30 August 2007 (5 pages)
19 September 2007New secretary appointed (1 page)
19 September 2007Return made up to 31/07/07; full list of members (3 pages)
19 September 2007Secretary resigned (1 page)
19 September 2007Secretary resigned (1 page)
19 September 2007New secretary appointed (1 page)
19 September 2007Return made up to 31/07/07; full list of members (3 pages)
9 July 2007Total exemption small company accounts made up to 30 August 2006 (4 pages)
9 July 2007Total exemption small company accounts made up to 30 August 2006 (4 pages)
26 October 2006Return made up to 31/07/06; full list of members (2 pages)
26 October 2006Return made up to 31/07/06; full list of members (2 pages)
4 July 2006Total exemption full accounts made up to 30 August 2005 (11 pages)
4 July 2006Total exemption full accounts made up to 30 August 2005 (11 pages)
11 August 2005Return made up to 31/07/05; full list of members (3 pages)
11 August 2005Return made up to 31/07/05; full list of members (3 pages)
1 July 2005Total exemption small company accounts made up to 30 August 2004 (5 pages)
1 July 2005Total exemption small company accounts made up to 30 August 2004 (5 pages)
23 August 2004Return made up to 31/07/04; full list of members
  • 363(287) ‐ Registered office changed on 23/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2004Return made up to 31/07/04; full list of members (7 pages)
8 June 2004Total exemption small company accounts made up to 30 August 2003 (5 pages)
8 June 2004Total exemption small company accounts made up to 30 August 2003 (5 pages)
8 August 2003Return made up to 31/07/03; full list of members (7 pages)
8 August 2003Return made up to 31/07/03; full list of members (7 pages)
21 May 2003Total exemption full accounts made up to 30 August 2002 (10 pages)
21 May 2003Total exemption full accounts made up to 30 August 2002 (10 pages)
7 August 2002Return made up to 31/07/02; full list of members (7 pages)
7 August 2002Return made up to 31/07/02; full list of members (7 pages)
21 June 2002Total exemption small company accounts made up to 30 August 2001 (5 pages)
21 June 2002Total exemption small company accounts made up to 30 August 2001 (5 pages)
30 May 2002Secretary's particulars changed;director's particulars changed (1 page)
30 May 2002Director's particulars changed (1 page)
30 May 2002Secretary's particulars changed;director's particulars changed (1 page)
30 May 2002Director's particulars changed (1 page)
30 May 2002Registered office changed on 30/05/02 from: 25 alcester road sale cheshire M33 3GW (1 page)
30 May 2002Registered office changed on 30/05/02 from: 25 alcester road sale cheshire M33 3GW (1 page)
30 July 2001Return made up to 31/07/01; full list of members (6 pages)
30 July 2001Return made up to 31/07/01; full list of members (6 pages)
4 July 2001Total exemption full accounts made up to 30 August 2000 (9 pages)
4 July 2001Total exemption full accounts made up to 30 August 2000 (9 pages)
19 September 2000Return made up to 31/07/00; full list of members (6 pages)
19 September 2000Return made up to 31/07/00; full list of members (6 pages)
14 June 2000Full accounts made up to 30 August 1999 (9 pages)
14 June 2000Full accounts made up to 30 August 1999 (9 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 July 1999Return made up to 31/07/99; no change of members (4 pages)
29 July 1999Return made up to 31/07/99; no change of members (4 pages)
4 July 1999Full accounts made up to 30 August 1998 (9 pages)
4 July 1999Full accounts made up to 30 August 1998 (9 pages)
29 July 1998Return made up to 31/07/98; no change of members (4 pages)
29 July 1998Return made up to 31/07/98; no change of members (4 pages)
18 June 1998Full accounts made up to 30 August 1997 (9 pages)
18 June 1998Full accounts made up to 30 August 1997 (9 pages)
11 November 1997Return made up to 31/07/97; full list of members (6 pages)
11 November 1997Return made up to 31/07/97; full list of members (6 pages)
30 May 1997Accounting reference date extended from 31/07/97 to 30/08/97 (1 page)
30 May 1997Accounting reference date extended from 31/07/97 to 30/08/97 (1 page)
13 September 1996New director appointed (2 pages)
13 September 1996Director resigned (2 pages)
13 September 1996New secretary appointed (1 page)
13 September 1996Registered office changed on 13/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 September 1996New secretary appointed (1 page)
13 September 1996Secretary resigned (1 page)
13 September 1996Secretary resigned (1 page)
13 September 1996Registered office changed on 13/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 September 1996New director appointed (2 pages)
13 September 1996Director resigned (2 pages)
31 July 1996Incorporation (9 pages)
31 July 1996Incorporation (9 pages)