Company NameHawk Logistics Southern Limited
Company StatusDissolved
Company Number04764969
CategoryPrivate Limited Company
Incorporation Date14 May 2003(20 years, 11 months ago)
Dissolution Date30 October 2009 (14 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameStuart Antony Elson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2004(11 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (closed 30 October 2009)
RoleSales Director
Correspondence Address8 Field View
Chandlers Ford
Eastleigh
Hampshire
SO53 4LJ
Secretary NamePower Secretaries Limited (Corporation)
StatusClosed
Appointed01 January 2005(1 year, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 30 October 2009)
Correspondence Address8c High Street
Southampton
Hampshire
SO14 2DH
Director NameCarol Ballard
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(2 days after company formation)
Appointment Duration1 year (resigned 04 June 2004)
RoleCompany Director
Correspondence Address32 Northlands Road
Southampton
Hampshire
SO15 2LF
Secretary NamePeter Kaznowski
NationalityBritish
StatusResigned
Appointed16 May 2003(2 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 February 2004)
RoleCompany Director
Correspondence Address15a Forest Close
Waterlooville
Hampshire
PO8 8JE
Secretary NameLouise Spencer
NationalityBritish
StatusResigned
Appointed24 February 2004(9 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 12 December 2005)
RoleAccountant
Correspondence Address10 Grasmere Way
Stubbington
Hampshire
PO14 2DX
Director NameSuzanne Elson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(1 year, 7 months after company formation)
Appointment DurationResigned same day (resigned 05 January 2005)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Field View
Chandlers Ford
Eastleigh
Hampshire
SO53 4LJ
Director NameMrs Suzanne Elson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(1 year, 7 months after company formation)
Appointment DurationResigned same day (resigned 05 January 2005)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address8 Field View
Chandlers Ford
Eastleigh
Hampshire
SO53 4LJ
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£84,105
Cash£17
Current Liabilities£240,019

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2009Liquidators statement of receipts and payments to 23 July 2009 (5 pages)
30 July 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
18 June 2009Liquidators statement of receipts and payments to 6 June 2009 (5 pages)
16 December 2008Liquidators statement of receipts and payments to 6 December 2008 (5 pages)
17 June 2008Liquidators statement of receipts and payments to 6 December 2008 (5 pages)
18 December 2007Liquidators statement of receipts and payments (5 pages)
14 June 2007Liquidators statement of receipts and payments (5 pages)
26 September 2006Registered office changed on 26/09/06 from: 8C high street southampton hampshire SO14 2DH (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Return made up to 10/06/05; full list of members; amend
  • 363(287) ‐ Registered office changed on 17/07/06
(6 pages)
15 June 2006Appointment of a voluntary liquidator (1 page)
15 June 2006Statement of affairs (6 pages)
15 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 May 2006Registered office changed on 24/05/06 from: 8C high street southampton hampshire SO14 2DH (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 December 2005Secretary resigned (1 page)
25 July 2005Return made up to 10/06/05; full list of members (2 pages)
27 June 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
20 May 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
24 February 2005Registered office changed on 24/02/05 from: venture house the tanneries east street titchfield hampshire PO14 4AR (2 pages)
21 February 2005New director appointed (2 pages)
11 February 2005New secretary appointed (2 pages)
26 June 2004Particulars of mortgage/charge (7 pages)
16 June 2004Return made up to 10/06/04; full list of members (6 pages)
11 June 2004Registered office changed on 11/06/04 from: 15A forest close waterlooville hampshire PO8 8JE (1 page)
10 June 2004Particulars of mortgage/charge (3 pages)
10 June 2004Director resigned (1 page)
6 May 2004New director appointed (2 pages)
25 March 2004Secretary resigned (1 page)
25 March 2004New secretary appointed (2 pages)
31 July 2003Director resigned (1 page)
3 July 2003New director appointed (2 pages)
3 July 2003New secretary appointed (2 pages)
3 July 2003New director appointed (2 pages)
21 May 2003Secretary resigned (1 page)
21 May 2003Registered office changed on 21/05/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page)
21 May 2003Director resigned (1 page)
14 May 2003Incorporation (12 pages)