Company NameHexagon I.T. Services Limited
Company StatusDissolved
Company Number05089672
CategoryPrivate Limited Company
Incorporation Date31 March 2004(20 years, 1 month ago)
Dissolution Date26 July 2022 (1 year, 9 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
Appointed31 March 2004(same day as company formation)
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(4 years, 4 months after company formation)
Appointment Duration13 years, 12 months (closed 26 July 2022)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence Address41 Hailwood Avenue
Douglas
Isle Of Man
IM2 7DQ
Secretary NameCaroline Elizabeth Bannan
NationalityBritish
StatusResigned
Appointed01 January 2005(9 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 August 2008)
RoleCompany Director
Correspondence Address10 The Edge
Clowes Street
Manchester
M3 5NB
Director NameSubscriber Directors Limited (Corporation)
StatusResigned
Appointed31 March 2004(same day as company formation)
Correspondence Address53 Rodney Street
Liverpool
Merseyside
L1 9ER
Secretary NameSubscriber Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2004(same day as company formation)
Correspondence Address53 Rodney Street
Liverpool
Merseyside
L1 9ER

Location

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

Shareholders

1 at £1Paul Bell
50.00%
Ordinary
1 at £1Sarah Bell
50.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

26 October 2012Delivered on: 30 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

26 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2021Voluntary strike-off action has been suspended (1 page)
8 December 2020First Gazette notice for voluntary strike-off (1 page)
26 November 2020Application to strike the company off the register (1 page)
9 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
15 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
18 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
11 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
25 February 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
25 February 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
14 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
14 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(4 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(4 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
22 February 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
22 February 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
12 July 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
12 July 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
13 May 2010Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 May 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 May 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 May 2010Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 April 2010Compulsory strike-off action has been discontinued (1 page)
10 April 2010Compulsory strike-off action has been discontinued (1 page)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
24 October 2009Registered office address changed from 15 Wheeler Gate Nottingham NG1 2NA on 24 October 2009 (1 page)
24 October 2009Registered office address changed from 15 Wheeler Gate Nottingham NG1 2NA on 24 October 2009 (1 page)
6 April 2009Director's change of particulars / paul bell / 02/04/2009 (1 page)
6 April 2009Return made up to 31/03/09; full list of members (3 pages)
6 April 2009Return made up to 31/03/09; full list of members (3 pages)
6 April 2009Director's change of particulars / paul bell / 02/04/2009 (1 page)
6 April 2009Secretary's change of particulars / paul bell / 02/04/2009 (2 pages)
6 April 2009Secretary's change of particulars / paul bell / 02/04/2009 (2 pages)
14 October 2008Secretary appointed paul bell (1 page)
14 October 2008Appointment terminated secretary caroline bannan (1 page)
14 October 2008Appointment terminated secretary caroline bannan (1 page)
14 October 2008Secretary appointed paul bell (1 page)
11 August 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 May 2008Return made up to 31/03/08; full list of members (3 pages)
12 May 2008Return made up to 31/03/08; full list of members (3 pages)
15 April 2008Accounts for a dormant company made up to 31 March 2006 (1 page)
15 April 2008Accounts for a dormant company made up to 31 March 2006 (1 page)
5 April 2007Return made up to 31/03/07; full list of members (2 pages)
5 April 2007Return made up to 31/03/07; full list of members (2 pages)
5 April 2007Secretary's particulars changed (1 page)
5 April 2007Secretary's particulars changed (1 page)
27 June 2006Return made up to 31/03/06; full list of members (2 pages)
27 June 2006Return made up to 31/03/06; full list of members (2 pages)
12 April 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
12 April 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
6 March 2006Registered office changed on 06/03/06 from: 5TH floor john dalton house 121 deansgate manchester M3 2BX (1 page)
6 March 2006Registered office changed on 06/03/06 from: 5TH floor john dalton house 121 deansgate manchester M3 2BX (1 page)
30 August 2005New secretary appointed (1 page)
30 August 2005Return made up to 31/03/05; full list of members (2 pages)
30 August 2005Return made up to 31/03/05; full list of members (2 pages)
30 August 2005New secretary appointed (1 page)
1 February 2005Registered office changed on 01/02/05 from: 10 cromwell place south kensington lodnon SW7 2JN (1 page)
1 February 2005New director appointed (2 pages)
1 February 2005Registered office changed on 01/02/05 from: 10 cromwell place south kensington lodnon SW7 2JN (1 page)
1 February 2005New director appointed (2 pages)
7 April 2004Registered office changed on 07/04/04 from: 53 rodney street liverpool L1 9ER (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Secretary resigned (1 page)
7 April 2004Secretary resigned (1 page)
7 April 2004Registered office changed on 07/04/04 from: 53 rodney street liverpool L1 9ER (1 page)
7 April 2004Director resigned (1 page)
31 March 2004Incorporation (14 pages)
31 March 2004Incorporation (14 pages)