Company NameHawk Industrial Battery Systems Limited
Company StatusDissolved
Company Number03338322
CategoryPrivate Limited Company
Incorporation Date24 March 1997(27 years, 1 month ago)
Dissolution Date12 December 2000 (23 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher James Daniels
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1997(4 days after company formation)
Appointment Duration3 years, 8 months (closed 12 December 2000)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address72 The Fairway
Saltburn-By-Sea
Cleveland
TS12 1NG
Secretary NameJudith Daniels
NationalityBritish
StatusClosed
Appointed28 March 1997(4 days after company formation)
Appointment Duration3 years, 8 months (closed 12 December 2000)
RoleCompany Director
Correspondence Address72 The Fairway
Saltburn
Cleveland
TS12 1NG
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address72 The Fairway
Saltburn
Cleveland
TS12 1NG
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardSaltburn
Built Up AreaSaltburn-by-the-Sea

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2000First Gazette notice for voluntary strike-off (1 page)
13 July 2000Application for striking-off (1 page)
21 May 1999Full accounts made up to 31 March 1999 (9 pages)
23 March 1999Return made up to 24/03/99; no change of members (4 pages)
8 June 1998Full accounts made up to 31 March 1998 (9 pages)
22 April 1997Registered office changed on 22/04/97 from: 61 borough road middlesbrough cleveland TS1 3AL (1 page)
22 April 1997Ad 28/03/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 April 1997New secretary appointed (2 pages)
22 April 1997New director appointed (2 pages)
27 March 1997Secretary resigned (1 page)
27 March 1997Registered office changed on 27/03/97 from: 17 city business centre lower road london SE16 1AA (1 page)
27 March 1997Director resigned (1 page)
24 March 1997Incorporation (11 pages)