Company NameRedhawk Services Limited
Company StatusDissolved
Company Number04227322
CategoryPrivate Limited Company
Incorporation Date1 June 2001(22 years, 11 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNigel Keith Bullock
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2001(1 month after company formation)
Appointment Duration2 years, 4 months (closed 18 November 2003)
RoleTechnical Author
Correspondence Address6 Reldene Drive
Willerby Road
Hull
East Riding Of Yorkshire
HU5 5YA
Director NameJacqueline Alicja Feetom
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2001(1 month after company formation)
Appointment Duration2 years, 4 months (closed 18 November 2003)
RoleWelfare Officer
Correspondence Address6 Reldene Drive
Willerby Road
Hull
HU5 5HR
Secretary NameJacqueline Alicja Feetom
NationalityBritish
StatusClosed
Appointed07 July 2001(1 month after company formation)
Appointment Duration2 years, 4 months (closed 18 November 2003)
RoleWelfare Officer
Correspondence Address6 Reldene Drive
Willerby Road
Hull
HU5 5HR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address6 Reldene Drive
Willerby Road
Hull
HU5 5HR
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardDerringham
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 August 2003First Gazette notice for voluntary strike-off (1 page)
24 June 2003Application for striking-off (1 page)
14 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 July 2002Director's particulars changed (1 page)
18 June 2002Registered office changed on 18/06/02 from: 18 blackthorn close ryde portsmouth isle of wight PO33 1HY (1 page)
7 May 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
30 November 2001Registered office changed on 30/11/01 from: 21 cedarwood drive springhead grange anlaby hull east riding of yorkshire HU5 5YA (1 page)
13 July 2001New secretary appointed;new director appointed (2 pages)
13 July 2001Registered office changed on 13/07/01 from: everglades south park roos east yorkshire HU12 0HG (1 page)
13 July 2001New director appointed (2 pages)
11 July 2001Director resigned (1 page)
11 July 2001Secretary resigned (1 page)
11 July 2001Registered office changed on 11/07/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)