Company NameHexacom Ltd
Company StatusDissolved
Company Number04028186
CategoryPrivate Limited Company
Incorporation Date6 July 2000(23 years, 9 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew Michael Field
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wooler Grove
Hindley
Wigan
WN2 3SU
Secretary NameAlasdair Robert Paisley-Chisholm
NationalityBritish
StatusClosed
Appointed06 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address27 Richmond Avenue
Huddersfield
West Yorkshire
HD2 2QH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 July 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address32 Lee Lane
Horwich
Bolton
Lancashire
BL6 7BY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

50 at 1A M Field
50.00%
Ordinary
49 at 1K Holmes
49.00%
Ordinary
1 at 1A R Paisley-chisholm
1.00%
Ordinary

Financials

Year2014
Net Worth£9,418
Cash£2,211
Current Liabilities£11,518

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014Compulsory strike-off action has been suspended (1 page)
4 February 2014Compulsory strike-off action has been suspended (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
19 March 2013First Gazette notice for compulsory strike-off (1 page)
19 March 2013First Gazette notice for compulsory strike-off (1 page)
27 July 2011Compulsory strike-off action has been suspended (1 page)
27 July 2011Compulsory strike-off action has been suspended (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2010Annual return made up to 6 July 2010 with a full list of shareholders
Statement of capital on 2010-08-02
  • GBP 100
(4 pages)
2 August 2010Annual return made up to 6 July 2010 with a full list of shareholders
Statement of capital on 2010-08-02
  • GBP 100
(4 pages)
2 August 2010Director's details changed for Mr Andrew Michael Field on 1 October 2009 (2 pages)
2 August 2010Annual return made up to 6 July 2010 with a full list of shareholders
Statement of capital on 2010-08-02
  • GBP 100
(4 pages)
2 August 2010Director's details changed for Mr Andrew Michael Field on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Mr Andrew Michael Field on 1 October 2009 (2 pages)
10 July 2009Return made up to 06/07/09; full list of members (3 pages)
10 July 2009Return made up to 06/07/09; full list of members (3 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
9 July 2008Return made up to 06/07/08; full list of members (3 pages)
9 July 2008Return made up to 06/07/08; full list of members (3 pages)
8 July 2008Registered office changed on 08/07/2008 from 1 wooler grove hindley wigan WN2 3SU (1 page)
8 July 2008Registered office changed on 08/07/2008 from 1 wooler grove hindley wigan WN2 3SU (1 page)
10 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
10 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
24 January 2008Return made up to 06/07/07; full list of members (2 pages)
24 January 2008Return made up to 06/07/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
3 October 2006Return made up to 06/07/06; full list of members (2 pages)
3 October 2006Return made up to 06/07/06; full list of members (2 pages)
21 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
12 July 2005Return made up to 06/07/05; full list of members
  • 363(287) ‐ Registered office changed on 12/07/05
(6 pages)
12 July 2005Return made up to 06/07/05; full list of members
  • 363(287) ‐ Registered office changed on 12/07/05
(6 pages)
26 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
26 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
4 February 2005Director's particulars changed (1 page)
4 February 2005Director's particulars changed (1 page)
19 July 2004Return made up to 06/07/04; full list of members (6 pages)
19 July 2004Return made up to 06/07/04; full list of members (6 pages)
14 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
14 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
15 September 2003Return made up to 06/07/03; full list of members (6 pages)
15 September 2003Return made up to 06/07/03; full list of members (6 pages)
27 April 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
27 April 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
25 July 2002Return made up to 06/07/02; full list of members (6 pages)
25 July 2002Return made up to 06/07/02; full list of members (6 pages)
6 November 2001Total exemption full accounts made up to 31 July 2001 (7 pages)
6 November 2001Total exemption full accounts made up to 31 July 2001 (7 pages)
30 August 2001Return made up to 06/07/01; full list of members (6 pages)
30 August 2001Return made up to 06/07/01; full list of members (6 pages)
31 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2000Ad 17/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 August 2000Ad 17/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 2000Incorporation (15 pages)
6 July 2000Incorporation (15 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000Secretary resigned (1 page)