Company NameHexagon International Limited
Company StatusDissolved
Company Number03589703
CategoryPrivate Limited Company
Incorporation Date29 June 1998(25 years, 9 months ago)
Dissolution Date25 April 2006 (17 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NamePhilip Matheson
Date of BirthApril 1961 (Born 63 years ago)
NationalityNew Zealander
StatusClosed
Appointed03 September 1998(2 months after company formation)
Appointment Duration7 years, 7 months (closed 25 April 2006)
RoleCompany Director
Correspondence Address21a Kelvin Road
Remuera
Auckland
New Zealand
Director NameIan Taylor
Date of BirthMay 1944 (Born 80 years ago)
NationalityNew Zealander
StatusClosed
Appointed03 September 1998(2 months after company formation)
Appointment Duration7 years, 7 months (closed 25 April 2006)
RoleManager
Correspondence Address66 Exploration Way
Whitby
Wellington
New Zealand
Secretary NamePhilip Matheson
NationalityNew Zealander
StatusClosed
Appointed29 June 1999(1 year after company formation)
Appointment Duration6 years, 10 months (closed 25 April 2006)
RoleCompany Director
Correspondence Address21a Kelvin Road
Remuera
Auckland
New Zealand
Director NameMr John Robert Dean
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceGBR
Correspondence AddressCripland Court Cottage
Gravelye Lane Lindfield
Haywards Heath
West Sussex
RH16 2SL
Secretary NameMiss Andrea May Bailey
NationalityBritish
StatusResigned
Appointed29 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSt Vincents House 4 Jubilee Road
Littlebourne
Canterbury
Kent
CT3 1TP
Secretary NameMr John Robert Dean
NationalityBritish
StatusResigned
Appointed03 September 1998(2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 29 June 1999)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressCripland Court Cottage
Gravelye Lane Lindfield
Haywards Heath
West Sussex
RH16 2SL
Director NamePeter Chapman
Date of BirthJuly 1947 (Born 76 years ago)
NationalityNew Zealander
StatusResigned
Appointed29 June 1999(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 23 May 2001)
RoleSalesman
Correspondence Address96
Alfriston Road Manurewa
Auckland
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed29 June 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed29 June 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address137 High Street
Brentwood
Essex
CM14 4RZ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Financials

Year2014
Net Worth-£164,619
Cash£558
Current Liabilities£165,178

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2006First Gazette notice for voluntary strike-off (1 page)
25 November 2005Application for striking-off (1 page)
16 September 2005Return made up to 16/09/05; full list of members (3 pages)
16 September 2005Location of debenture register (1 page)
16 September 2005Registered office changed on 16/09/05 from: rfc house 137 high street brentwood essex CM14 4RZ (1 page)
16 September 2005Location of register of members (1 page)
20 October 2004Return made up to 18/06/04; full list of members (4 pages)
20 October 2004Registered office changed on 20/10/04 from: 2 bath place rivington street london EC2A 3JJ (1 page)
21 May 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 November 2003Return made up to 18/06/03; full list of members (7 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 August 2001Return made up to 18/06/01; no change of members (4 pages)
1 August 2001Director resigned (1 page)
17 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 March 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
21 November 2000Director's particulars changed (1 page)
3 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 October 2000Return made up to 18/06/00; full list of members (7 pages)
21 September 2000Location of register of members (1 page)
21 September 2000Registered office changed on 21/09/00 from: 67 high street newington sittingbourne kent ME9 7JJ (1 page)
22 October 1999Registered office changed on 22/10/99 from: c/o john dean & associates lombard house upper bridge street canterbury kent CT1 2NF (1 page)
23 July 1999Conve 29/06/99 (1 page)
23 July 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
23 July 1999New secretary appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999Secretary resigned;director resigned (1 page)
24 June 1999Return made up to 18/06/99; full list of members (6 pages)
9 September 1998New secretary appointed (2 pages)
9 September 1998Ad 03/09/98--------- £ si 550@1=550 £ ic 4/554 (2 pages)
9 September 1998Ad 03/09/98--------- £ si 446@1=446 £ ic 554/1000 (2 pages)
9 September 1998Conve 03/09/98 (1 page)
9 September 1998Secretary resigned (1 page)
9 September 1998New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
9 September 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
28 July 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
23 July 1998Registered office changed on 23/07/98 from: 372 old street london EC1V 9LT (1 page)
23 July 1998Director resigned (1 page)
23 July 1998Secretary resigned (1 page)
23 July 1998New secretary appointed (2 pages)
23 July 1998New director appointed (2 pages)
7 July 1998Ad 29/06/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 June 1998Incorporation (12 pages)