Company NameHawklaser Limited
Company StatusDissolved
Company Number03947617
CategoryPrivate Limited Company
Incorporation Date14 March 2000(24 years, 1 month ago)
Dissolution Date27 May 2003 (20 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Michael Leslie Brewster
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2000(1 week, 3 days after company formation)
Appointment Duration3 years, 2 months (closed 27 May 2003)
RoleManager
Country of ResidenceEngland
Correspondence Address76 Whitefield Crescent
Penshaw
Houghton Le Spring
Tyne & Wear
DH4 7QY
Director NameStephen Alan Priest
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2000(1 week, 3 days after company formation)
Appointment Duration3 years, 2 months (closed 27 May 2003)
RoleOptometrist
Correspondence Address19 Crescent Road
Windermere
Cumbria
LA23 1EA
Secretary NameMr Robert Ian Emmerson
NationalityBritish
StatusClosed
Appointed24 March 2000(1 week, 3 days after company formation)
Appointment Duration3 years, 2 months (closed 27 May 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Tynedale Terrace
Hexham
Northumberland
NE46 3JE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Gt Douglas & Co
182 Portland Road Jesmond
Newcastle Upon Tyne
NE2 1DJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£1,000
Cash£7,334
Current Liabilities£13,681

Accounts

Latest Accounts28 February 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

27 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2002Application for striking-off (1 page)
28 June 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
16 April 2002Return made up to 14/03/02; full list of members (6 pages)
13 April 2001Return made up to 14/03/01; full list of members
  • 363(287) ‐ Registered office changed on 13/04/01
(6 pages)
13 September 2000Registered office changed on 13/09/00 from: gt douglas & co accountants 269 jesmond road newcastle upon tyne tyne & wear NE2 1LB (1 page)
13 September 2000Ad 24/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 September 2000Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
18 April 2000New director appointed (2 pages)
16 April 2000New secretary appointed (2 pages)
16 April 2000New director appointed (2 pages)
16 April 2000Registered office changed on 16/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000Director resigned (1 page)
14 March 2000Incorporation (14 pages)