Company NameJohn E.Hitchings(Hereford)Limited
Company StatusDissolved
Company Number00649819
CategoryPrivate Limited Company
Incorporation Date18 February 1960(64 years, 2 months ago)
Dissolution Date7 August 2014 (9 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Eric Hitchings
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1991(31 years, 5 months after company formation)
Appointment Duration23 years, 1 month (closed 07 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLightwoods
Ridgehill
Hereford
Herefordshire
HR2 8AF
Wales
Director NameMr Michael James Hitchings
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1991(31 years, 5 months after company formation)
Appointment Duration23 years, 1 month (closed 07 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove Farm
Dinedor
Hereford
Herefordshire
HR2 6PD
Wales
Secretary NameMrs Brenda Constance Hitchings
NationalityBritish
StatusClosed
Appointed14 July 1991(31 years, 5 months after company formation)
Appointment Duration23 years, 1 month (closed 07 August 2014)
RoleCompany Director
Correspondence AddressLightwoods
Ridgehill
Hereford
Herefordshire
HR2 8AF
Wales
Director NameMrs Brenda Constance Hitchings
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(31 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 April 2000)
RoleSecretary
Correspondence AddressLightwoods
Ridgehill
Hereford
Herefordshire
HR2 8AF
Wales

Location

Registered AddressBridgestones Limited
125-127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

500 at £1Michael J. Hitchings
50.00%
Ordinary
500 at £1Mr John Eric Hitchings
50.00%
Ordinary

Financials

Year2014
Net Worth£59,226
Cash£443
Current Liabilities£227,213

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2014Final Gazette dissolved following liquidation (1 page)
7 May 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
26 February 2014Liquidators' statement of receipts and payments to 19 December 2013 (12 pages)
26 February 2014Liquidators statement of receipts and payments to 19 December 2013 (12 pages)
22 February 2013Liquidators statement of receipts and payments to 19 December 2012 (13 pages)
22 February 2013Liquidators' statement of receipts and payments to 19 December 2012 (13 pages)
2 January 2012Appointment of a voluntary liquidator (1 page)
2 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 January 2012Statement of affairs with form 4.19 (5 pages)
7 December 2011Registered office address changed from Rotherwas Trading Estate Hereford HR2 6JR on 7 December 2011 (2 pages)
7 December 2011Registered office address changed from Rotherwas Trading Estate Hereford HR2 6JR on 7 December 2011 (2 pages)
17 August 2011Director's details changed for Mr John Eric Hitchings on 17 August 2011 (2 pages)
17 August 2011Annual return made up to 14 July 2011 with a full list of shareholders
Statement of capital on 2011-08-17
  • GBP 1,000
(5 pages)
2 March 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
9 November 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
8 November 2010Director's details changed for Mr Michael James Hitchings on 14 July 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
22 September 2009Return made up to 14/07/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
20 January 2009Return made up to 14/07/08; full list of members (4 pages)
20 January 2009Location of register of members (1 page)
31 March 2008Return made up to 14/07/07; full list of members (4 pages)
25 March 2008Return made up to 14/07/06; no change of members (7 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
11 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
23 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
7 September 2005Return made up to 14/07/05; full list of members (7 pages)
28 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
26 November 2004Return made up to 14/07/04; full list of members (7 pages)
10 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
27 October 2003Return made up to 14/07/03; full list of members (7 pages)
9 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
22 July 2002Return made up to 14/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
14 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
13 November 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
1 October 1999Return made up to 14/07/99; no change of members (4 pages)
24 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
27 July 1998Return made up to 14/07/98; full list of members (6 pages)
6 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
30 July 1997Return made up to 14/07/97; no change of members (4 pages)
11 December 1996Accounts for a small company made up to 30 April 1996 (7 pages)
23 August 1996Return made up to 14/07/96; full list of members (6 pages)
15 December 1995Accounts for a small company made up to 30 April 1995 (7 pages)
9 November 1995Particulars of mortgage/charge (6 pages)
30 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 September 1995Return made up to 14/07/95; no change of members (4 pages)