Company NameHawk Management Services Limited
Company StatusDissolved
Company Number02844154
CategoryPrivate Limited Company
Incorporation Date11 August 1993(30 years, 8 months ago)
Dissolution Date29 January 2008 (16 years, 2 months ago)

Business Activity

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

Directors

Director NameJoan Margaret Barnett Knott
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1993(same day as company formation)
RoleManagement Consultant
Correspondence Address3 Armstrong Road
Hanworth
Middlesex
TW13 6UP
Director NameTerry Barnett Knott
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2005(11 years, 4 months after company formation)
Appointment Duration3 years (closed 29 January 2008)
RoleCompany Director
Correspondence Address3 Armstrong Road
Hanworth
Middlesex
TW13 6UP
Secretary NameJoan Margaret Barnett Knott
NationalityBritish
StatusClosed
Appointed01 March 2006(12 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 29 January 2008)
RoleCompany Director
Correspondence Address3 Armstrong Road
Hanworth
Middlesex
TW13 6UP
Director NameTerry Barnett Knott
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(same day as company formation)
RoleManagement Consultant
Correspondence Address48 Stoneydeep
Twickenham Road
Teddington
Middlesex
TW11 8BL
Secretary NameJoan Margaret Barnett Knott
NationalityBritish
StatusResigned
Appointed11 August 1993(same day as company formation)
RoleManagement Consultant
Correspondence Address56 Langridge Mews
Hampton
Middlesex
TW12 3NZ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed11 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameRobert Bailey Moore
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(2 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 December 1996)
RoleAccountant
Correspondence Address32 Cambridge Drive
Clayton
Newcastle
Staffordshire
ST5 3DD
Secretary NameRobert Bailey Moore
NationalityBritish
StatusResigned
Appointed01 January 1996(2 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 December 1996)
RoleAccountant
Correspondence Address32 Cambridge Drive
Clayton
Newcastle
Staffordshire
ST5 3DD
Director NameKeith William Hallatt
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 July 1998)
RoleOperations Dir
Correspondence Address114 Oulton Road
Stone
Staffordshire
ST15 8DY
Director NameIan Mitchell Clare
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(3 years, 7 months after company formation)
Appointment Duration5 months (resigned 15 August 1997)
RoleManagement Consultant
Correspondence Address10 Carlyle Close
Rode Heath
Stoke On Trent
Staffordshire
ST7 3UA
Secretary NameSusan Kotowski
NationalityBritish
StatusResigned
Appointed28 April 1999(5 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2004)
RoleFinancial Director
Correspondence Address182 Twickenham Road
Hanworth
Middlesex
TW13 6HD
Director NameVanessa Eleanor Crawford
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(7 years, 9 months after company formation)
Appointment Duration10 months (resigned 31 March 2002)
RoleTraining And Development/Opera
Correspondence Address48 Stoneydeep
Twickenham Road
Teddington
Middlesex
TW11 8BL
Director NameJoanna Ramona Knott
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(7 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 July 2002)
RoleHead Of Training
Correspondence Address49 Briar Close
Hampton
Middlesex
TW12 3YZ
Director NameSusan Kotowski
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(7 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2004)
RoleFinance Director Training
Correspondence Address182 Twickenham Road
Hanworth
Middlesex
TW13 6HD
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed11 August 1993(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address4th Floor Regal House
70 London Road
Twickenham
London
TW1 3QS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£47,332

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2007First Gazette notice for voluntary strike-off (1 page)
4 September 2007Application for striking-off (1 page)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
20 September 2006Return made up to 11/08/06; full list of members
  • 363(287) ‐ Registered office changed on 20/09/06
(7 pages)
23 March 2006New secretary appointed (2 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 August 2005New director appointed (2 pages)
24 August 2005Return made up to 11/08/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
30 March 2005Return made up to 11/08/04; full list of members (7 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
14 September 2003Return made up to 11/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
29 January 2003Return made up to 11/08/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
3 August 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 June 2001Director resigned (1 page)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 September 2000Return made up to 11/08/00; full list of members (6 pages)
11 January 2000Particulars of mortgage/charge (3 pages)
10 September 1999Return made up to 11/08/99; no change of members (4 pages)
29 July 1999Accounts for a small company made up to 31 December 1997 (6 pages)
29 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 April 1999Registered office changed on 09/04/99 from: 35 marsh parade newcastle staffordshire ST5 1BT (1 page)
15 September 1998Return made up to 11/08/98; full list of members
  • 363(287) ‐ Registered office changed on 15/09/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
10 September 1997Return made up to 11/08/97; full list of members (6 pages)
10 September 1997Director resigned (1 page)
13 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Particulars of mortgage/charge (7 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
6 May 1997New director appointed (2 pages)
4 February 1997Accounts for a small company made up to 31 December 1995 (1 page)
1 February 1997New secretary appointed (2 pages)
1 February 1997Accounting reference date shortened from 31/03/96 to 31/12/95 (1 page)
21 January 1997Secretary resigned;director resigned (1 page)
8 October 1996Return made up to 11/08/96; full list of members (6 pages)
12 June 1996New director appointed (2 pages)
20 April 1996Particulars of mortgage/charge (3 pages)
20 April 1996Particulars of mortgage/charge (3 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (2 pages)
12 January 1996Registered office changed on 12/01/96 from: the management centre king street newcastle staffordshire.ST5 1EN (1 page)
29 September 1995Return made up to 11/08/95; no change of members
  • 363(287) ‐ Registered office changed on 29/09/95
(6 pages)