Company NameHexagon Information Technology Limited
Company StatusDissolved
Company Number03125827
CategoryPrivate Limited Company
Incorporation Date14 November 1995(28 years, 5 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NameLindridge Computers Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameRobert Swire
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1995(1 day after company formation)
Appointment Duration20 years, 4 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address59 Waterloo Road
Southport
Merseyside
PR8 2ND
Secretary NameMr Robert Chirk Wing Leung
NationalityBritish
StatusClosed
Appointed15 November 1995(1 day after company formation)
Appointment Duration20 years, 4 months (closed 05 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Selworthy Road
Southport
Merseyside
PR8 2HX
Director NameMr Robert Chirk Wing Leung
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1996(8 months after company formation)
Appointment Duration19 years, 8 months (closed 05 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Selworthy Road
Southport
Merseyside
PR8 2HX
Director NameLorraine Susan McCormick
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 14 April 1997)
RoleCompany Director
Correspondence Address21-23 Gatley Road
Cheadle
Cheshire
SK8 1NZ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed14 November 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed14 November 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address116 Chester Street
Birkenhead
Merseyside
CH41 5DL
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth-£16,468
Cash£1,872
Current Liabilities£343,175

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
24 July 2008Registered office changed on 24/07/2008 from 60 hamilton square birkenhead merseyside liverpool CH41 5AT (1 page)
24 July 2008Registered office changed on 24/07/2008 from 60 hamilton square birkenhead merseyside liverpool CH41 5AT (1 page)
8 February 2001Registered office changed on 08/02/01 from: 3RD floor peter house st peters square manchester M1 5AB (1 page)
8 February 2001Registered office changed on 08/02/01 from: 3RD floor peter house st peters square manchester M1 5AB (1 page)
7 February 2001Receiver's abstract of receipts and payments (2 pages)
7 February 2001Receiver ceasing to act (1 page)
7 February 2001Receiver's abstract of receipts and payments (2 pages)
7 February 2001Receiver ceasing to act (1 page)
23 February 2000Receiver's abstract of receipts and payments (2 pages)
23 February 2000Receiver's abstract of receipts and payments (2 pages)
25 May 1999Statement of Affairs in administrative receivership following report to creditors (9 pages)
25 May 1999Administrative Receiver's report (9 pages)
25 May 1999Administrative Receiver's report (9 pages)
25 May 1999Statement of Affairs in administrative receivership following report to creditors (9 pages)
26 April 1999Registered office changed on 26/04/99 from: the surgery st michaels industrial estate oldgate widnes WA8 8TL (1 page)
26 April 1999Registered office changed on 26/04/99 from: the surgery st michaels industrial estate oldgate widnes WA8 8TL (1 page)
11 March 1999Appointment of receiver/manager (1 page)
11 March 1999Appointment of receiver/manager (1 page)
9 March 1999Appointment of receiver/manager (1 page)
9 March 1999Appointment of receiver/manager (1 page)
5 February 1999Particulars of mortgage/charge (3 pages)
5 February 1999Particulars of mortgage/charge (3 pages)
12 June 1998Return made up to 14/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 1998Return made up to 14/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
27 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
5 September 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
5 September 1997Secretary's particulars changed;director's particulars changed (1 page)
5 September 1997Secretary's particulars changed;director's particulars changed (1 page)
5 September 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
20 August 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
20 August 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
15 July 1997Compulsory strike-off action has been discontinued (1 page)
15 July 1997Compulsory strike-off action has been discontinued (1 page)
14 July 1997New secretary appointed (2 pages)
14 July 1997New secretary appointed (2 pages)
14 July 1997Return made up to 14/11/96; full list of members (8 pages)
14 July 1997Return made up to 14/11/96; full list of members (8 pages)
1 July 1997First Gazette notice for compulsory strike-off (1 page)
1 July 1997First Gazette notice for compulsory strike-off (1 page)
18 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
15 August 1996Company name changed lindridge computers LIMITED\certificate issued on 16/08/96 (2 pages)
15 August 1996Company name changed lindridge computers LIMITED\certificate issued on 16/08/96 (2 pages)
29 July 1996New director appointed (2 pages)
29 July 1996Accounting reference date notified as 30/06 (1 page)
29 July 1996New director appointed (2 pages)
29 July 1996Accounting reference date notified as 30/06 (1 page)
4 January 1996Registered office changed on 04/01/96 from: c/o rm company services LIMITED 3RD floor 124/130 tabernacle street london EC2A 4SD (1 page)
4 January 1996Director resigned (1 page)
4 January 1996Registered office changed on 04/01/96 from: c/o rm company services LIMITED 3RD floor 124/130 tabernacle street london EC2A 4SD (1 page)
4 January 1996Secretary resigned (1 page)
4 January 1996Director resigned (1 page)
4 January 1996Secretary resigned (1 page)
14 November 1995Incorporation (38 pages)
14 November 1995Incorporation (38 pages)