Company NameHawk Surveillance Systems Limited
Company StatusDissolved
Company Number03255776
CategoryPrivate Limited Company
Incorporation Date27 September 1996(27 years, 7 months ago)
Dissolution Date24 August 2012 (11 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Norman Quick
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelmont 10 Old Crofts Bank
Davyhulme
Manchester
M41 7AA
Secretary NameMrs Eileen Tunney
NationalityBritish
StatusResigned
Appointed27 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Oak Avenue
Royton
Oldham
Greater Manchester
OL2 6TB
Secretary NameMr David John Thompson
NationalityBritish
StatusResigned
Appointed01 January 2002(5 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Fownhope Road
Sale
Cheshire
M33 4RF
Director NameGordon May
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(8 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 December 2006)
RoleOperations Director
Correspondence Address466 Stockport Road West
Bredbury
Cheshire
SK6 2EE
Secretary NameKay Diane Mitton
NationalityBritish
StatusResigned
Appointed30 June 2005(8 years, 9 months after company formation)
Appointment Duration4 years (resigned 30 June 2009)
RoleCompany Director
Correspondence Address44 Langham Close
Bolton
Lancashire
BL1 7RA
Director NameMr Robert Tremayne Howie
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(10 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 June 2009)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Manor Close
Cheadle Hulme
Cheadle
Cheshire
SK8 7DJ
Director NameKay Diane Mitton
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(10 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 June 2009)
RolePersonal Assistant
Correspondence Address44 Langham Close
Bolton
Lancashire
BL1 7RA
Director NameMr Robert Tremayne Howie
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(13 years, 6 months after company formation)
Appointment Duration7 months (resigned 08 November 2010)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Manchester Road
Carrington
Manchester
M31 4UG
Secretary NameMrs Kay Diane Mitton
StatusResigned
Appointed06 April 2010(13 years, 6 months after company formation)
Appointment Duration7 months (resigned 08 November 2010)
RoleCompany Director
Correspondence AddressThe Old School House
Manchester Road
Carrington
Manchester
M31 4UG

Location

Registered AddressThe Old School House
Manchester Road
Carrington
Manchester
M31 4UG
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
ParishCarrington
WardBucklow-St Martins
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2012Final Gazette dissolved following liquidation (1 page)
24 August 2012Final Gazette dissolved following liquidation (1 page)
24 May 2012Notice of move from Administration to Dissolution (13 pages)
24 May 2012Administrator's progress report to 18 May 2012 (13 pages)
24 May 2012Administrator's progress report to 18 May 2012 (13 pages)
24 May 2012Notice of move from Administration to Dissolution on 18 May 2012 (13 pages)
11 January 2012Administrator's progress report to 22 December 2011 (12 pages)
11 January 2012Administrator's progress report to 22 December 2011 (12 pages)
3 January 2012Notice of extension of period of Administration (1 page)
3 January 2012Notice of extension of period of Administration (1 page)
5 July 2011Administrator's progress report to 22 June 2011 (12 pages)
5 July 2011Administrator's progress report to 22 June 2011 (12 pages)
7 March 2011Result of meeting of creditors (3 pages)
7 March 2011Result of meeting of creditors (3 pages)
21 February 2011Statement of administrator's proposal (39 pages)
21 February 2011Statement of administrator's proposal (39 pages)
18 January 2011Statement of affairs with form 2.14B (6 pages)
18 January 2011Statement of affairs with form 2.14B (6 pages)
5 January 2011Appointment of an administrator (1 page)
5 January 2011Appointment of an administrator (1 page)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 November 2010Annual return made up to 27 September 2010 with a full list of shareholders
Statement of capital on 2010-11-09
  • GBP 1,000
(4 pages)
9 November 2010Termination of appointment of Robert Howie as a director (1 page)
9 November 2010Annual return made up to 27 September 2010 with a full list of shareholders
Statement of capital on 2010-11-09
  • GBP 1,000
(4 pages)
9 November 2010Termination of appointment of Kay Mitton as a secretary (1 page)
9 November 2010Director's details changed for Thomas Norman Quick on 27 September 2010 (2 pages)
9 November 2010Termination of appointment of Robert Howie as a director (1 page)
9 November 2010Director's details changed for Thomas Norman Quick on 27 September 2010 (2 pages)
9 November 2010Termination of appointment of Kay Mitton as a secretary (1 page)
22 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
6 April 2010Appointment of Mrs Kay Diane Mitton as a secretary (1 page)
6 April 2010Appointment of Mr Robert Tremayne Howie as a director (2 pages)
6 April 2010Appointment of Mrs Kay Diane Mitton as a secretary (1 page)
6 April 2010Appointment of Mr Robert Tremayne Howie as a director (2 pages)
23 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 December 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
11 December 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
30 June 2009Appointment terminated director kay mitton (1 page)
30 June 2009Appointment terminated secretary kay mitton (1 page)
30 June 2009Appointment Terminated Secretary kay mitton (1 page)
30 June 2009Appointment terminated director robert howie (1 page)
30 June 2009Appointment Terminated Director robert howie (1 page)
30 June 2009Appointment Terminated Director kay mitton (1 page)
24 December 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 December 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 October 2008Return made up to 27/09/08; full list of members (4 pages)
3 October 2008Return made up to 27/09/08; full list of members (4 pages)
17 April 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 April 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 November 2007Return made up to 27/09/07; no change of members (7 pages)
12 November 2007Return made up to 27/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2007New director appointed (1 page)
14 July 2007New director appointed (1 page)
14 July 2007New director appointed (1 page)
14 July 2007New director appointed (1 page)
27 June 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 June 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
9 February 2007Director resigned (1 page)
9 February 2007Director resigned (1 page)
8 November 2006Return made up to 27/09/06; full list of members (7 pages)
8 November 2006Return made up to 27/09/06; full list of members (7 pages)
3 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 December 2005Return made up to 27/09/05; full list of members (7 pages)
28 December 2005Return made up to 27/09/05; full list of members (7 pages)
7 July 2005Secretary resigned;director resigned (1 page)
7 July 2005New secretary appointed (2 pages)
7 July 2005Secretary resigned;director resigned (1 page)
7 July 2005New secretary appointed (2 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
8 February 2005Full accounts made up to 31 December 2003 (13 pages)
8 February 2005Full accounts made up to 31 December 2003 (13 pages)
24 September 2004Return made up to 27/09/04; full list of members (6 pages)
24 September 2004Return made up to 27/09/04; full list of members (6 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
20 January 2004Secretary's particulars changed (1 page)
20 January 2004Secretary's particulars changed (1 page)
23 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
23 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
16 September 2003Return made up to 27/09/03; full list of members (6 pages)
16 September 2003Return made up to 27/09/03; full list of members (6 pages)
25 November 2002Return made up to 27/09/02; full list of members (6 pages)
25 November 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 January 2002Secretary resigned (1 page)
14 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
14 January 2002New secretary appointed (2 pages)
14 January 2002Accounts made up to 31 December 2000 (1 page)
14 January 2002Secretary resigned (1 page)
14 January 2002Accounts for a dormant company made up to 31 December 2000 (1 page)
14 January 2002Accounts made up to 31 December 2001 (1 page)
14 January 2002New secretary appointed (2 pages)
8 October 2001Return made up to 27/09/01; full list of members (6 pages)
8 October 2001Return made up to 27/09/01; full list of members (6 pages)
11 October 2000Return made up to 27/09/00; full list of members (6 pages)
11 October 2000Return made up to 27/09/00; full list of members (6 pages)
30 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
30 August 2000Accounts made up to 31 December 1999 (1 page)
14 December 1999Return made up to 27/09/99; no change of members (4 pages)
14 December 1999Return made up to 27/09/99; no change of members (4 pages)
24 April 1999Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
24 April 1999Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
9 November 1998Return made up to 27/09/98; full list of members
  • 363(287) ‐ Registered office changed on 09/11/98
(6 pages)
9 November 1998Return made up to 27/09/98; full list of members (6 pages)
20 February 1998Accounts made up to 30 September 1997 (2 pages)
20 February 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
22 September 1997Return made up to 27/09/97; full list of members (6 pages)
22 September 1997Return made up to 27/09/97; full list of members (6 pages)
27 September 1996Incorporation (16 pages)
27 September 1996Incorporation (16 pages)