Company NameHewitt Finance Co. Limited
Company StatusDissolved
Company Number00630675
CategoryPrivate Limited Company
Incorporation Date18 June 1959(64 years, 10 months ago)
Dissolution Date14 September 2010 (13 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBetty Barker-Brown
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1991(31 years, 10 months after company formation)
Appointment Duration19 years, 4 months (closed 14 September 2010)
RoleCompany Director
Correspondence AddressThe Admiral Hawke
81 Green Street
Sunbury-On-Thames
Middlesex
TW16 6RD
Director NameHoward Barker-Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(31 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 October 1994)
RoleSchool Bursar
Correspondence Address136 Hampton Road
Twickenham
Middlesex
TW2 5QR
Secretary NameAlan James McHugh
NationalityBritish
StatusResigned
Appointed24 April 1991(31 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 March 1998)
RoleCompany Director
Correspondence Address17 St Georges Road
Unsworth
Bury
Lancashire
BL9 8JG
Secretary NameGillian Griffiths
NationalityBritish
StatusResigned
Appointed03 March 1998(38 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 February 2006)
RoleCompany Director
Correspondence Address20 Mulberry Close
Heald Green
Cheadle
Cheshire
SK8 3NJ
Secretary NameKaren Meakin
NationalityBritish
StatusResigned
Appointed20 February 2006(46 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 February 2008)
RoleCompany Director
Correspondence Address5 Dorrit Close
Poynton
Stockport
Cheshire
SK12 1UU

Location

Registered AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£99,694
Cash£469
Current Liabilities£123,066

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End06 December

Filing History

7 August 2023Bona Vacantia disclaimer (1 page)
14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
7 November 2009Voluntary strike-off action has been suspended (1 page)
7 November 2009Voluntary strike-off action has been suspended (1 page)
27 October 2009First Gazette notice for voluntary strike-off (1 page)
27 October 2009First Gazette notice for voluntary strike-off (1 page)
17 October 2009Application to strike the company off the register (3 pages)
17 October 2009Application to strike the company off the register (3 pages)
8 May 2009Compulsory strike-off action has been discontinued (1 page)
8 May 2009Compulsory strike-off action has been discontinued (1 page)
7 May 2009Accounting reference date extended from 31/07/2008 to 06/12/2008 (1 page)
7 May 2009Accounting reference date extended from 31/07/2008 to 06/12/2008 (1 page)
6 May 2009Return made up to 24/04/08; full list of members (4 pages)
6 May 2009Return made up to 24/04/08; full list of members (4 pages)
28 April 2009Compulsory strike-off action has been suspended (1 page)
28 April 2009Compulsory strike-off action has been suspended (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
4 July 2008Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 July 2008Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 May 2008Appointment Terminated Secretary karen meakin (2 pages)
8 May 2008Appointment terminated secretary karen meakin (2 pages)
18 May 2007Return made up to 24/04/07; full list of members (3 pages)
18 May 2007Director's particulars changed (1 page)
18 May 2007Return made up to 24/04/07; full list of members (3 pages)
18 May 2007Director's particulars changed (1 page)
15 September 2006Return made up to 24/04/06; full list of members (3 pages)
15 September 2006Return made up to 24/04/06; full list of members (3 pages)
1 August 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
1 August 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
13 March 2006New secretary appointed (2 pages)
13 March 2006New secretary appointed (2 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006Secretary resigned (1 page)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
27 April 2005Return made up to 24/04/05; full list of members (3 pages)
27 April 2005Return made up to 24/04/05; full list of members (3 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
26 May 2004Return made up to 24/04/04; full list of members (6 pages)
26 May 2004Return made up to 24/04/04; full list of members (6 pages)
13 June 2003Return made up to 24/04/03; full list of members (6 pages)
13 June 2003Return made up to 24/04/03; full list of members (6 pages)
21 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
21 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
3 January 2003Particulars of mortgage/charge (3 pages)
3 January 2003Particulars of mortgage/charge (3 pages)
14 November 2002Registered office changed on 14/11/02 from: ashfield chambers ashfield road cheadle cheshire SK8 1BE (1 page)
14 November 2002Registered office changed on 14/11/02 from: ashfield chambers ashfield road cheadle cheshire SK8 1BE (1 page)
30 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
30 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
2 May 2002Return made up to 24/04/02; full list of members (6 pages)
2 May 2002Return made up to 24/04/02; full list of members (6 pages)
8 August 2001Return made up to 24/04/01; full list of members (6 pages)
8 August 2001Return made up to 24/04/01; full list of members (6 pages)
11 June 2001Director's particulars changed (1 page)
11 June 2001Director's particulars changed (1 page)
5 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
26 July 2000Return made up to 24/04/00; full list of members (6 pages)
26 July 2000Return made up to 24/04/00; full list of members (6 pages)
25 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
25 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
20 May 1999Return made up to 24/04/99; no change of members (4 pages)
20 May 1999Return made up to 24/04/99; no change of members (4 pages)
19 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
19 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
21 May 1998Return made up to 24/04/98; no change of members (4 pages)
21 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
21 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
21 May 1998Return made up to 24/04/98; no change of members (4 pages)
17 March 1998New secretary appointed (2 pages)
17 March 1998Secretary resigned (1 page)
17 March 1998Secretary resigned (1 page)
17 March 1998New secretary appointed (2 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
20 May 1997Return made up to 24/04/97; full list of members (6 pages)
20 May 1997Return made up to 24/04/97; full list of members (6 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (5 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (5 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)
3 May 1995Return made up to 24/04/95; no change of members (4 pages)
3 May 1995Return made up to 24/04/95; no change of members (4 pages)
1 April 1995Particulars of mortgage/charge (4 pages)
1 April 1995Particulars of mortgage/charge (3 pages)