Company NameHawk Insurance Services Limited
Company StatusDissolved
Company Number03006296
CategoryPrivate Limited Company
Incorporation Date5 January 1995(29 years, 3 months ago)
Dissolution Date21 February 2006 (18 years, 2 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 NameJoyce Olive Parfitt
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1995(10 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months (closed 21 February 2006)
RoleInsurance Agent
Correspondence Address242 Hook Road
Chessington
Surrey
KT9 1PL
Secretary NameJonathan Anthony Parfitt
NationalityBritish
StatusClosed
Appointed27 November 1995(10 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months (closed 21 February 2006)
RoleCompany Director
Correspondence Address242 Hook Road
Chessington
Surrey
KT9 1PL
Director NamePhilip John Hawkis
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(same day as company formation)
RoleInsurance Agent
Correspondence Address29 Alric Avenue
New Malden
Surrey
KT3 4JL
Secretary NameSusan Hawkins
NationalityBritish
StatusResigned
Appointed05 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address29 Alric Avenue
New Malden
Surrey
KT3 4JL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address242 Hook Road
Hook
Chessington
Surrey
KT9 1PL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
22 August 2005Application for striking-off (1 page)
27 January 2005Accounting reference date shortened from 30/06/05 to 31/01/05 (1 page)
25 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 January 2005Return made up to 05/01/05; full list of members (6 pages)
20 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
12 January 2004Return made up to 05/01/04; full list of members (6 pages)
24 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
13 January 2003Return made up to 05/01/03; full list of members (6 pages)
6 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
14 January 2002Return made up to 05/01/02; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 30 June 2000 (3 pages)
11 January 2001Return made up to 05/01/01; full list of members (6 pages)
24 May 2000Accounts for a small company made up to 30 June 1999 (3 pages)
26 January 2000Return made up to 05/01/00; full list of members (6 pages)
26 January 2000Ad 14/11/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
21 January 1999Return made up to 05/01/99; full list of members (6 pages)
22 September 1998Accounts for a small company made up to 30 June 1998 (3 pages)
26 February 1998Accounts for a small company made up to 30 June 1997 (3 pages)
22 January 1998Return made up to 05/01/98; no change of members (4 pages)
8 January 1997Return made up to 05/01/97; no change of members (4 pages)
8 March 1996New secretary appointed (2 pages)
8 March 1996New director appointed (2 pages)
27 February 1996Return made up to 05/01/96; full list of members (6 pages)
27 February 1996Director resigned (1 page)
27 February 1996Secretary resigned (1 page)
27 February 1996New director appointed (2 pages)
15 December 1995Registered office changed on 15/12/95 from: 29 alric avenue new malden surrey KT3 4JL (1 page)