Company NameHawkside Limited
Company StatusDissolved
Company Number04387067
CategoryPrivate Limited Company
Incorporation Date5 March 2002(22 years, 2 months ago)
Dissolution Date8 January 2008 (16 years, 3 months ago)

Business Activity

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

Directors

Director NameLionel Richard Beard
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2002(2 weeks, 1 day after company formation)
Appointment Duration5 years, 9 months (closed 08 January 2008)
RoleCompany Director
Correspondence Address35 Walnut Treeway
Tiptree
Colchester
Essex
CO5 0NH
Secretary NameJudith Elizabeth Beard
NationalityBritish
StatusClosed
Appointed20 March 2002(2 weeks, 1 day after company formation)
Appointment Duration5 years, 9 months (closed 08 January 2008)
RoleSecretary
Correspondence Address35 Walnut Treeway
Tiptree
Colchester
Essex
CO5 0NH
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressC/O Modi Plus
Paul House Stockport Road
Timperley
Cheshire
WA15 7UQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardTimperley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£24,271
Cash£32,059
Current Liabilities£9,319

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2007First Gazette notice for voluntary strike-off (1 page)
14 August 2007Voluntary strike-off action has been suspended (1 page)
7 August 2007First Gazette notice for voluntary strike-off (1 page)
22 June 2007Application for striking-off (1 page)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 July 2006Return made up to 05/03/06; full list of members (6 pages)
30 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 March 2004Return made up to 05/03/04; full list of members (6 pages)
2 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 June 2003Return made up to 05/03/03; full list of members (6 pages)
4 March 2003Return made up to 05/03/02; full list of members
  • 363(287) ‐ Registered office changed on 04/03/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 April 2002New director appointed (2 pages)
11 April 2002Ad 20/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 April 2002New secretary appointed (2 pages)
11 April 2002Registered office changed on 11/04/02 from: 35 walnut tree way tiptree colchester essex CO5 0NH (1 page)
19 March 2002Registered office changed on 19/03/02 from: kotecha & co 61 lower hill gate stockport cheshire SK1 3AW (1 page)
15 March 2002Registered office changed on 15/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Secretary resigned (1 page)
5 March 2002Incorporation (6 pages)