Company NameHewart Sykes Limited
Company StatusDissolved
Company Number08742080
CategoryPrivate Limited Company
Incorporation Date22 October 2013(10 years, 6 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)
Previous NameHewart Consulting Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Dean Gavin Hewart
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Director NameMr Lawrence John Sykes
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2014(11 months after company formation)
Appointment Duration1 year, 2 months (closed 17 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wardley Hall Lane Roe Green
Worsley
Manchester
M28 2RL

Location

Registered AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Dean Gavin Hewart
50.00%
Ordinary
50 at £1Lawrence John Sykes
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015Application to strike the company off the register (3 pages)
28 July 2015Application to strike the company off the register (3 pages)
29 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-29
  • GBP 100
(4 pages)
29 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-29
  • GBP 100
(4 pages)
27 October 2014Appointment of Mr Lawrence John Sykes as a director on 17 September 2014 (3 pages)
27 October 2014Appointment of Mr Lawrence John Sykes as a director on 17 September 2014 (3 pages)
24 September 2014Statement of capital following an allotment of shares on 17 September 2014
  • GBP 100
(4 pages)
24 September 2014Statement of capital following an allotment of shares on 17 September 2014
  • GBP 100
(4 pages)
22 September 2014Change of name notice (2 pages)
22 September 2014Company name changed hewart consulting LIMITED\certificate issued on 22/09/14 (2 pages)
22 September 2014Change of name notice (2 pages)
22 September 2014Company name changed hewart consulting LIMITED\certificate issued on 22/09/14
  • RES15 ‐ Change company name resolution on 2014-09-17
(2 pages)
22 October 2013Incorporation
Statement of capital on 2013-10-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
22 October 2013Incorporation
Statement of capital on 2013-10-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
22 October 2013Incorporation
Statement of capital on 2013-10-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)