Company NameHexagon Services UK Limited
Company StatusDissolved
Company Number04640396
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 3 months ago)
Dissolution Date30 August 2022 (1 year, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Paul Bell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(5 years after company formation)
Appointment Duration14 years, 7 months (closed 30 August 2022)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence Address41 Hailwood Avenue
Douglas
Isle Of Man
IM2 7DQ
Secretary NameMr Paul Bell
NationalityBritish
StatusClosed
Appointed31 July 2008(5 years, 6 months after company formation)
Appointment Duration14 years, 1 month (closed 30 August 2022)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence Address41 Hailwood Avenue
Douglas
Isle Of Man
IM2 7DQ
Secretary NameCaroline Elizabeth Bannan
NationalityBritish
StatusResigned
Appointed21 January 2003(4 days after company formation)
Appointment Duration4 years, 8 months (resigned 26 September 2007)
RoleCompany Director
Correspondence Address10 The Edge
Clowes Street
Manchester
M3 5NB
Director NameMr Paul Bell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(4 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 September 2007)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address41 Hailwood Avenue
Douglas
Isle Of Man
IM2 7DQ
Secretary NameCaroline Elizabeth Bannan
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(5 years after company formation)
Appointment Duration6 months (resigned 01 August 2008)
RoleAccountant
Correspondence Address10 The Edge
Clowes Street
Manchester
M3 5NB
Director NameLegal Directors Ltd (Comp Nbr 3368733) (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN
Secretary NameLegal Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN
Director NameLegal Directors Limited (Corporation)
StatusResigned
Appointed29 January 2003(1 week, 5 days after company formation)
Appointment Duration3 years, 6 months (resigned 03 August 2006)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN
Secretary NameLegal Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2003(1 week, 5 days after company formation)
Appointment Duration5 years (resigned 31 January 2008)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN

Contact

Websitehexagonservices.com
Telephone0161 4356088
Telephone regionManchester

Location

Registered Address10 The Edge
Clowes Street
Manchester
M3 5NB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

2 at £1Paul Bell
100.00%
Ordinary

Financials

Year2014
Net Worth£49,014

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

30 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2020Voluntary strike-off action has been suspended (1 page)
26 November 2020Application to strike the company off the register (1 page)
27 October 2020Accounts for a dormant company made up to 31 January 2020 (8 pages)
27 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
25 October 2019Accounts for a dormant company made up to 31 January 2019 (6 pages)
18 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
1 November 2018Accounts for a dormant company made up to 31 January 2018 (6 pages)
18 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
26 October 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
26 October 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
20 September 2016Accounts for a dormant company made up to 31 January 2016 (7 pages)
20 September 2016Accounts for a dormant company made up to 31 January 2016 (7 pages)
24 February 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
24 February 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
21 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(4 pages)
21 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(4 pages)
6 January 2016Compulsory strike-off action has been suspended (1 page)
6 January 2016Compulsory strike-off action has been suspended (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
22 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(4 pages)
22 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
2 December 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
10 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
10 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
17 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
21 March 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
21 March 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
27 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
2 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
24 October 2009Registered office address changed from Trident 1 Styal Road Manchester M22 5XB on 24 October 2009 (1 page)
24 October 2009Registered office address changed from Trident 1 Styal Road Manchester M22 5XB on 24 October 2009 (1 page)
1 June 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
1 June 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
1 June 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
1 June 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
6 April 2009Secretary's change of particulars / paul bell / 02/04/2009 (1 page)
6 April 2009Director's change of particulars / paul bell / 02/04/2009 (2 pages)
6 April 2009Secretary's change of particulars / paul bell / 02/04/2009 (1 page)
6 April 2009Director's change of particulars / paul bell / 02/04/2009 (2 pages)
11 February 2009Return made up to 17/01/09; full list of members (3 pages)
11 February 2009Return made up to 17/01/09; full list of members (3 pages)
16 October 2008Secretary appointed paul bell (1 page)
16 October 2008Secretary appointed paul bell (1 page)
16 October 2008Appointment terminated secretary caroline bannan (1 page)
16 October 2008Appointment terminated secretary caroline bannan (1 page)
14 April 2008Total exemption small company accounts made up to 31 January 2006 (3 pages)
14 April 2008Total exemption small company accounts made up to 31 January 2007 (3 pages)
14 April 2008Total exemption small company accounts made up to 31 January 2005 (3 pages)
14 April 2008Total exemption small company accounts made up to 31 January 2007 (3 pages)
14 April 2008Total exemption small company accounts made up to 31 January 2005 (3 pages)
14 April 2008Total exemption small company accounts made up to 31 January 2006 (3 pages)
4 February 2008New director appointed (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008Return made up to 17/01/08; full list of members (3 pages)
4 February 2008New secretary appointed (1 page)
4 February 2008New director appointed (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008New secretary appointed (1 page)
4 February 2008Return made up to 17/01/08; full list of members (3 pages)
22 November 2007Secretary resigned (1 page)
22 November 2007Secretary resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007New secretary appointed (2 pages)
1 October 2007New secretary appointed (2 pages)
1 October 2007Director resigned (1 page)
6 February 2007Return made up to 17/01/07; full list of members (2 pages)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007Return made up to 17/01/07; full list of members (2 pages)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
12 June 2006Registered office changed on 12/06/06 from: 5TH floor john dalton house 121 deansgate manchester M3 2BX (1 page)
12 June 2006Registered office changed on 12/06/06 from: 5TH floor john dalton house 121 deansgate manchester M3 2BX (1 page)
19 April 2006Return made up to 17/01/06; full list of members (2 pages)
19 April 2006Return made up to 17/01/06; full list of members (2 pages)
13 March 2006Registered office changed on 13/03/06 from: suite 305 ridgefield house 14 john dalton street manchester M2 6JR (1 page)
13 March 2006Registered office changed on 13/03/06 from: suite 305 ridgefield house 14 john dalton street manchester M2 6JR (1 page)
15 November 2005Restoration by order of the court (2 pages)
15 November 2005New secretary appointed (2 pages)
15 November 2005Return made up to 17/01/05; full list of members (5 pages)
15 November 2005New director appointed (2 pages)
15 November 2005Return made up to 17/01/05; full list of members (5 pages)
15 November 2005Return made up to 17/01/04; full list of members (5 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New secretary appointed (2 pages)
15 November 2005Restoration by order of the court (2 pages)
15 November 2005Return made up to 17/01/04; full list of members (5 pages)
15 November 2005Accounts for a dormant company made up to 31 January 2004 (1 page)
15 November 2005Accounts for a dormant company made up to 31 January 2004 (1 page)
23 March 2004Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2004Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
28 January 2003Secretary resigned (1 page)
28 January 2003Registered office changed on 28/01/03 from: 10 cromwell place south kensington london SW7 2JN (1 page)
28 January 2003Secretary resigned (1 page)
28 January 2003Registered office changed on 28/01/03 from: 10 cromwell place south kensington london SW7 2JN (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
17 January 2003Incorporation (16 pages)
17 January 2003Incorporation (16 pages)