Company NameHexagon Group Limited
Company StatusDissolved
Company Number04623207
CategoryPrivate Limited Company
Incorporation Date20 December 2002(21 years, 4 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameYing Leung
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(9 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 06 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Selworthy Road
Southport
Merseyside
PR8 2HX
Secretary NameGareth Lloyd Thomas
NationalityBritish
StatusClosed
Appointed21 December 2005(3 years after company formation)
Appointment Duration2 years, 7 months (closed 06 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Alexandra Road
Crosby
Liverpool
L23 7TF
Director NameMr Robert Chirk Wing Leung
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address59 Selworthy Road
Southport
Merseyside
PR8 2HX
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameGarcon Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address8 Alexandra Road
Crosby
Liverpool
Merseyside
L23 7TF
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

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

Financials

Year2014
Net Worth£2,171
Cash£2,185
Current Liabilities£14

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2008Registered office changed on 24/07/2008 from 60 hamilton square birkenhead merseyside CH41 5AT (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
29 January 2008Application for striking-off (2 pages)
10 January 2007Return made up to 20/12/06; full list of members (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
11 January 2006New secretary appointed (1 page)
11 January 2006Secretary resigned (1 page)
10 January 2006Return made up to 20/12/05; full list of members (6 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 March 2005Return made up to 20/12/04; full list of members (6 pages)
8 March 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
3 March 2004Return made up to 20/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2004New director appointed (2 pages)
20 February 2004Ad 01/10/03-01/12/03 £ si 1@1=1 £ ic 1/2 (2 pages)
5 September 2003Director resigned (1 page)
13 February 2003New director appointed (1 page)
12 February 2003New secretary appointed (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Secretary resigned (1 page)
3 January 2003Registered office changed on 03/01/03 from: octagon house fir road bramhall stockport, cheshire SK7 2NP (1 page)
20 December 2002Incorporation (10 pages)