HAWKSCOPE LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX1 2HX

Company number 02926811
Status Liquidation
Incorporation Date 6 May 1994
Company Type Private Limited Company
Address 36 CLARE ROAD, HALIFAX, HX1 2HX
Home Country United Kingdom
Nature of Business 7210 - Hardware consultancy, 7222 - Other software consultancy and supply
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Appointment of a liquidator; Registered office changed on 10/03/2008 from hollytrees vache lane chalfont st giles bucks HP8 4SB; Order of court to wind up. The most likely internet sites of HAWKSCOPE LIMITED are www.hawkscope.co.uk, and www.hawkscope.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Hawkscope Limited is a Private Limited Company. The company registration number is 02926811. Hawkscope Limited has been working since 06 May 1994. The present status of the company is Liquidation. The registered address of Hawkscope Limited is 36 Clare Road Halifax Hx1 2hx. . HALE, Dorothy Joan is a Secretary of the company. MCCARTHY, Kevin John is a Director of the company. Secretary MCCARTHY, Jacqueline Sharron has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Hardware consultancy".


Current Directors

Secretary
HALE, Dorothy Joan
Appointed Date: 31 July 2006

Director
MCCARTHY, Kevin John
Appointed Date: 07 June 1994
55 years old

Resigned Directors

Secretary
MCCARTHY, Jacqueline Sharron
Resigned: 31 July 2006
Appointed Date: 07 June 1994

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 06 July 1994
Appointed Date: 06 May 1994

Nominee Director
BONUSWORTH LIMITED
Resigned: 07 June 1994
Appointed Date: 06 May 1994

HAWKSCOPE LIMITED Events

11 Mar 2008
Appointment of a liquidator
10 Mar 2008
Registered office changed on 10/03/2008 from hollytrees vache lane chalfont st giles bucks HP8 4SB
12 Dec 2007
Order of court to wind up
29 Jul 2007
Total exemption small company accounts made up to 31 March 2006
02 Jul 2007
Return made up to 06/05/07; full list of members
...
... and 33 more events
08 Jul 1994
Secretary resigned;new secretary appointed

08 Jul 1994
Director resigned;new director appointed

08 Jul 1994
Registered office changed on 08/07/94 from: regis house 134 percival road enfield,middlesex. EN1 1QU.

27 Jun 1994
Memorandum and Articles of Association

06 May 1994
Incorporation