Company NameHewitt And Maughan Limited
Company StatusDissolved
Company Number00287775
CategoryPrivate Limited Company
Incorporation Date5 May 1934(90 years ago)
Dissolution Date15 March 2015 (9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Peter Thomas Maughan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1991(57 years, 2 months after company formation)
Appointment Duration23 years, 8 months (closed 15 March 2015)
RoleBuilder
Country of ResidenceEngland
Correspondence Address57 Sunnyside
Worksop
Nottinghamshire
S81 7LN
Secretary NameBetty Maughan
NationalityBritish
StatusClosed
Appointed14 January 2008(73 years, 9 months after company formation)
Appointment Duration7 years, 2 months (closed 15 March 2015)
RoleCompany Director
Correspondence Address1a Woodland Drive
Worksop
Nottinghamshire
S81 7JU
Director NameBetty Maughan
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(57 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 1995)
RoleCompany Director
Correspondence Address1a Woodland Drive
Worksop
Nottinghamshire
S81 7JU
Director NameDavid Henry Maughan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(57 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 1992)
RoleBuilder
Correspondence Address43 Bute Street
Sheffield
South Yorkshire
S10 1UP
Director NameMarjorie Irene Maughan
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(57 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 1992)
RoleCashier
Correspondence Address15 Wingfield Avenue
Worksop
Nottinghamshire
S81 0SY
Director NameThomas Henry Maughan
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(57 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 1995)
RoleBuilder
Correspondence Address1 Woodland Drive
Worksop
Nottinghamshire
S81 7JU
Secretary NameThomas Henry Maughan
NationalityBritish
StatusResigned
Appointed28 June 1991(57 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 April 1994)
RoleCompany Director
Correspondence Address1 Woodland Drive
Worksop
Nottinghamshire
S81 7JU
Director NameGraham Derek Wright
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(59 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 21 November 2001)
RoleBuild Contracts Director
Correspondence Address20 West Bank Drive
South Anston
Sheffield
South Yorkshire
S31 7HT
Secretary NamePeter Thomas Maughan
NationalityBritish
StatusResigned
Appointed27 July 1994(60 years, 3 months after company formation)
Appointment Duration8 years (resigned 23 August 2002)
RoleBuilder
Correspondence Address10 Harewood Road
Worksop
Nottinghamshire
S81 0LG
Secretary NameSheree Marie Maughan
NationalityBritish
StatusResigned
Appointed23 August 2002(68 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 January 2008)
RoleCompany Director
Correspondence Address10 Harewood Road
Worksop
Nottinghamshire
S81 0LG

Location

Registered Address16 Oxford Court
Bishopsgate
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

600 at £1Mr Peter Thomas Maughan
60.00%
Ordinary
300 at £1Betty Maughan
30.00%
Ordinary
100 at £1Mr David Henry Maughan
10.00%
Ordinary

Financials

Year2014
Net Worth£200,115
Cash£3
Current Liabilities£222,207

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 March 2015Final Gazette dissolved following liquidation (1 page)
15 March 2015Final Gazette dissolved following liquidation (1 page)
15 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
15 December 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
3 January 2014Liquidators' statement of receipts and payments to 15 November 2013 (11 pages)
3 January 2014Liquidators' statement of receipts and payments to 15 November 2013 (11 pages)
3 January 2014Liquidators statement of receipts and payments to 15 November 2013 (11 pages)
14 March 2013Registered office address changed from 32 High Street Manchester M4 1QD on 14 March 2013 (1 page)
14 March 2013Registered office address changed from 32 High Street Manchester M4 1QD on 14 March 2013 (1 page)
16 January 2013Liquidators statement of receipts and payments to 15 November 2012 (15 pages)
16 January 2013Liquidators' statement of receipts and payments to 15 November 2012 (15 pages)
16 January 2013Liquidators' statement of receipts and payments to 15 November 2012 (15 pages)
21 November 2011Statement of affairs with form 4.19 (7 pages)
21 November 2011Statement of affairs with form 4.19 (7 pages)
21 November 2011Registered office address changed from 11 Albion Close Worksop Nottingham S80 1RA on 21 November 2011 (2 pages)
21 November 2011Appointment of a voluntary liquidator (1 page)
21 November 2011Registered office address changed from 11 Albion Close Worksop Nottingham S80 1RA on 21 November 2011 (2 pages)
21 November 2011Appointment of a voluntary liquidator (1 page)
21 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 August 2011Director's details changed for Peter Thomas Maughan on 8 July 2011 (2 pages)
8 August 2011Director's details changed for Peter Thomas Maughan on 8 July 2011 (2 pages)
8 August 2011Register inspection address has been changed (1 page)
8 August 2011Register inspection address has been changed (1 page)
8 August 2011Director's details changed for Peter Thomas Maughan on 8 July 2011 (2 pages)
8 August 2011Annual return made up to 27 July 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 1,000
(5 pages)
8 August 2011Register(s) moved to registered inspection location (1 page)
8 August 2011Annual return made up to 27 July 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 1,000
(5 pages)
8 August 2011Register(s) moved to registered inspection location (1 page)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Peter Thomas Maughan on 27 July 2010 (2 pages)
16 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Peter Thomas Maughan on 27 July 2010 (2 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 August 2009Return made up to 27/07/09; full list of members (4 pages)
11 August 2009Return made up to 27/07/09; full list of members (4 pages)
11 August 2009Director's change of particulars / peter maughan / 28/07/2008 (1 page)
11 August 2009Director's change of particulars / peter maughan / 28/07/2008 (1 page)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 September 2008Return made up to 27/07/08; full list of members (4 pages)
29 September 2008Return made up to 27/07/08; full list of members (4 pages)
27 May 2008Return made up to 27/07/07; no change of members (6 pages)
27 May 2008Return made up to 27/07/07; no change of members (6 pages)
21 January 2008Secretary resigned (1 page)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 January 2008Secretary resigned (1 page)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 January 2008New secretary appointed (2 pages)
21 January 2008New secretary appointed (2 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
22 August 2006Return made up to 27/07/05; full list of members (7 pages)
22 August 2006Return made up to 27/07/05; full list of members (7 pages)
18 August 2006Return made up to 27/07/06; full list of members (7 pages)
18 August 2006Return made up to 27/07/06; full list of members (7 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
16 August 2004Return made up to 27/07/04; full list of members (7 pages)
16 August 2004Return made up to 27/07/04; full list of members (7 pages)
13 January 2004£ ic 1000/575 20/10/03 £ sr 425@1=425 (1 page)
13 January 2004£ ic 1000/575 20/10/03 £ sr 425@1=425 (1 page)
4 November 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
4 November 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
26 August 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
26 August 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
20 November 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
20 November 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
26 October 2002Return made up to 27/07/02; full list of members (7 pages)
26 October 2002Return made up to 27/07/02; full list of members (7 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002New secretary appointed (2 pages)
5 September 2002Secretary resigned (1 page)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
5 September 2001Return made up to 27/07/01; full list of members (7 pages)
5 September 2001Return made up to 27/07/01; full list of members (7 pages)
17 January 2001 (7 pages)
17 January 2001 (7 pages)
16 August 2000Return made up to 31/03/00; full list of members (7 pages)
16 August 2000Return made up to 31/03/00; full list of members (7 pages)
23 November 1999 (6 pages)
23 November 1999 (6 pages)
12 August 1999Return made up to 27/07/99; no change of members (4 pages)
12 August 1999Return made up to 27/07/99; no change of members (4 pages)
22 October 1998 (6 pages)
22 October 1998 (6 pages)
26 July 1998Return made up to 27/07/98; no change of members (4 pages)
26 July 1998Return made up to 27/07/98; no change of members (4 pages)
1 February 1998 (6 pages)
1 February 1998 (6 pages)
22 July 1997Return made up to 27/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
22 July 1997Return made up to 27/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
3 December 1996Full accounts made up to 31 March 1996 (7 pages)
3 December 1996Full accounts made up to 31 March 1996 (7 pages)
17 September 1996Return made up to 27/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 September 1996Return made up to 27/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 November 1995 (7 pages)
14 November 1995 (7 pages)
16 October 1995Director resigned (2 pages)
16 October 1995Director resigned (2 pages)
16 October 1995Director resigned (2 pages)
16 October 1995Director resigned (2 pages)
21 August 1995Return made up to 27/07/95; no change of members (4 pages)
21 August 1995Registered office changed on 21/08/95 from: 46 potter street worksop nottingham S80 2AQ (1 page)
21 August 1995Return made up to 27/07/95; no change of members (4 pages)
21 August 1995Registered office changed on 21/08/95 from: 46 potter street worksop nottingham S80 2AQ (1 page)
22 March 1995Particulars of mortgage/charge (6 pages)
22 March 1995Particulars of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)