Company NameHOKK Limited
Company StatusDissolved
Company Number05017897
CategoryPrivate Limited Company
Incorporation Date16 January 2004(20 years, 3 months ago)
Dissolution Date25 December 2009 (14 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Philip William Gannon
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2004(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address3 Napier Road
Heaton Moor
Stockport
Cheshire
SK4 4HG
Director NameAlan Parkinson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2004(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address13 Churrwell Avenue
Stockport
Cheshire
SK4 3QE
Secretary NameSally Ann Gannon
NationalityBritish
StatusClosed
Appointed09 May 2005(1 year, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 25 December 2009)
RoleSecretary
Correspondence Address3 Napier Road
Heaton Moor
Stockport
Cheshire
SK4 4HG
Secretary NameAlan Parkinson
NationalityBritish
StatusResigned
Appointed16 January 2004(same day as company formation)
RoleRestauranteur
Correspondence Address17 Lea Road
Stockport
Cheshire
SK4 4JT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

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

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2009Liquidators statement of receipts and payments to 22 September 2009 (5 pages)
25 September 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
5 February 2009Statement of affairs with form 4.19 (9 pages)
5 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2009Appointment of a voluntary liquidator (1 page)
9 January 2009Registered office changed on 09/01/2009 from 205A ashley road hale altrincham cheshire WA15 9SQ (1 page)
31 January 2008Director's particulars changed (1 page)
31 January 2008Return made up to 16/01/08; full list of members (2 pages)
31 January 2008Director's particulars changed (1 page)
31 January 2008Secretary's particulars changed (1 page)
5 November 2007Registered office changed on 05/11/07 from: 205A ashley road hale altrincham cheshire WA15 9SQ (1 page)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
6 February 2007Return made up to 16/01/07; full list of members (7 pages)
3 February 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
3 February 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
19 January 2006Return made up to 16/01/06; full list of members (7 pages)
28 July 2005Registered office changed on 28/07/05 from: 21-23 market st altrincham cheshire WA14 1QS (1 page)
20 May 2005Secretary resigned (1 page)
20 May 2005New secretary appointed (2 pages)
22 February 2005Return made up to 16/01/05; full list of members (7 pages)
23 February 2004New secretary appointed;new director appointed (2 pages)
23 February 2004New director appointed (2 pages)
13 February 2004Ad 04/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 January 2004Secretary resigned (1 page)
26 January 2004Secretary resigned;director resigned (1 page)
16 January 2004Incorporation (16 pages)