Company NameAerohawk Group Limited
Company StatusDissolved
Company Number02934892
CategoryPrivate Limited Company
Incorporation Date2 June 1994(29 years, 11 months ago)
Dissolution Date19 December 2006 (17 years, 4 months ago)
Previous NameCaxios Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAngus Macsween
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1994(6 days after company formation)
Appointment Duration12 years, 6 months (closed 19 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroxwood
Townfield Lane, Mollington
Chester
Cheshire
CH1 6LB
Wales
Secretary NameMr Terence Murphy
NationalityBritish
StatusClosed
Appointed08 June 1994(6 days after company formation)
Appointment Duration12 years, 6 months (closed 19 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarwick House
Woodside, Kelsall
Tarporley
Cheshire
CW6 0TG
Director NameEdward Ernest Murphy
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1994(1 week, 5 days after company formation)
Appointment Duration12 years, 6 months (closed 19 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStone Cottage
Bickerton
Chester
Cheshire
SY14 8AY
Wales
Director NameMichael Gerald O'Reilly
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(6 days after company formation)
Appointment Duration4 years, 12 months (resigned 04 June 1999)
RoleCompany Director
Correspondence Address7 Sunnyridge Avenue
Marford
Wrexham
Clwyd
LL12 8TE
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 June 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 June 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressWarwick House
Woodside
Kelsall
Cheshire
CW6 0TG
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishAshton Hayes and Horton-cum-Peel
WardTarvin and Kelsall

Financials

Year2014
Net Worth£48
Cash£6,229
Current Liabilities£6,229

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

19 December 2006Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2006First Gazette notice for compulsory strike-off (1 page)
29 November 2005First Gazette notice for compulsory strike-off (1 page)
6 August 2004Return made up to 02/06/04; full list of members (7 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
10 September 2003Return made up to 02/06/03; full list of members
  • 363(287) ‐ Registered office changed on 10/09/03
(7 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
16 June 2002Return made up to 02/06/02; full list of members (7 pages)
28 March 2002Accounts for a small company made up to 31 December 2000 (6 pages)
28 March 2002Registered office changed on 28/03/02 from: dee works saughall cheshire CH1 6BJ (1 page)
24 August 2001Return made up to 02/06/01; full list of members (6 pages)
4 December 2000Secretary's particulars changed (1 page)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 July 1999Director resigned (1 page)
25 June 1999Return made up to 02/06/99; full list of members (6 pages)
27 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 August 1997Full group accounts made up to 31 December 1996 (18 pages)
4 June 1997Return made up to 02/06/97; full list of members (6 pages)
31 May 1996Return made up to 02/06/96; no change of members (4 pages)
11 April 1996Particulars of mortgage/charge (3 pages)
1 November 1995Full group accounts made up to 31 December 1994 (18 pages)
12 July 1995Return made up to 02/06/95; full list of members (6 pages)
29 June 1995Company name changed caxios realisations LIMITED\certificate issued on 30/06/95 (4 pages)
29 September 1994Particulars of mortgage/charge (3 pages)
2 June 1994Incorporation (10 pages)