Company NameBrian Hewitt Plc
Company StatusDissolved
Company Number00890418
CategoryPublic Limited Company
Incorporation Date25 October 1966(57 years, 6 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)
Previous NamesL.T.Farrell(Liverpool)Limited and Brian Hewitt (Ceilings And Partitions) Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Peter David Hewitt
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1992(25 years, 6 months after company formation)
Appointment Duration21 years, 1 month (closed 18 June 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Lawns
Off Sandford Road Upholland
Wigan
Lancs
WN5 8UE
Secretary NameJean Keegan
NationalityBritish
StatusClosed
Appointed11 May 1992(25 years, 6 months after company formation)
Appointment Duration21 years, 1 month (closed 18 June 2013)
RoleCompany Director
Correspondence Address9 Calday Grove
Haydock
St. Helens
Merseyside
WA11 9RS
Director NameAlan Jones
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(32 years, 7 months after company formation)
Appointment Duration14 years (closed 18 June 2013)
RoleInterior Designer
Correspondence Address12 Cloughwood Crescent
Shevington
Wigan
Lancashire
WN6 8EP
Director NameEdward John Bollard
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(25 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1994)
RoleBuilding Specialist
Correspondence AddressTan Y Ffordd
Glyn Garth
Anglesey
Gwynedd
Director NameGeoffrey David Hewitt
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(25 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 April 2000)
RoleAssistant Product Manager
Correspondence Address51 Panagoulie Street
Voulignunis Athens
Greece
Director NameMrs Teresa Mary Hewitt
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(25 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 February 1995)
RoleCo Director
Correspondence Address61 Birchley Road
Billinge
Wigan
Lancashire
WN5 7QN
Director NameAlan Frederick Cecil Hughes
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(25 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 June 1997)
RoleBuilding Specialist
Correspondence AddressParklands
Park Close Parbold
Wigan
Lancs
Director NameThomas George Ward
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(25 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 April 1993)
RoleBuilding Specialist
Correspondence AddressPine Croft
Penystrut
Llandegla
Ll11
Director NameMr Bernard James Whittle
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(25 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 1998)
RoleBuilding Specialist
Country of ResidenceEngland
Correspondence AddressBrades Croft Brades Lane
Freckleton
Preston
Lancashire
PR4 1HG
Director NameAndrew Edward Matthew Blake
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(28 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 December 1999)
RoleInterior Designer
Correspondence Address25 Cross La South
Risley
Warrington
Cheshire
WA3 7AF

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2SW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£156,215
Cash£285
Current Liabilities£558,398

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
24 November 2011Restoration by order of the court (5 pages)
24 November 2011Restoration by order of the court (5 pages)
1 October 2002Dissolved (1 page)
1 October 2002Dissolved (1 page)
1 July 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
1 July 2002Liquidators' statement of receipts and payments (6 pages)
1 July 2002Liquidators' statement of receipts and payments (6 pages)
1 July 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
1 July 2002Liquidators statement of receipts and payments (6 pages)
21 June 2002Liquidators' statement of receipts and payments (6 pages)
21 June 2002Liquidators' statement of receipts and payments (6 pages)
21 June 2002Liquidators statement of receipts and payments (6 pages)
11 January 2002Liquidators' statement of receipts and payments (6 pages)
11 January 2002Liquidators' statement of receipts and payments (6 pages)
11 January 2002Liquidators statement of receipts and payments (6 pages)
25 June 2001Liquidators' statement of receipts and payments (6 pages)
25 June 2001Liquidators statement of receipts and payments (6 pages)
25 June 2001Liquidators' statement of receipts and payments (6 pages)
26 June 2000Registered office changed on 26/06/00 from: winstanley road, orrell, wigan, lancashire WN5 7XA (1 page)
26 June 2000Registered office changed on 26/06/00 from: winstanley road, orrell, wigan, lancashire WN5 7XA (1 page)
22 June 2000Statement of affairs (7 pages)
22 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 June 2000Statement of affairs (7 pages)
22 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 June 2000Appointment of a voluntary liquidator (1 page)
22 June 2000Appointment of a voluntary liquidator (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
28 July 1999Declaration on reregistration from private to PLC (1 page)
28 July 1999Auditor's report (1 page)
28 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 July 1999Certificate of re-registration from Private to Public Limited Company (1 page)
28 July 1999Nc inc already adjusted 16/06/99 (2 pages)
28 July 1999Auditor's statement (1 page)
28 July 1999Auditor's report (1 page)
28 July 1999Certificate of re-registration from Private to Public Limited Company (1 page)
28 July 1999Balance Sheet (1 page)
28 July 1999Declaration on reregistration from private to PLC (1 page)
28 July 1999Application for reregistration from private to PLC (1 page)
28 July 1999Re-registration of Memorandum and Articles (11 pages)
28 July 1999Auditor's statement (1 page)
28 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 July 1999Nc inc already adjusted 16/06/99 (2 pages)
28 July 1999Re-registration of Memorandum and Articles (11 pages)
28 July 1999Balance Sheet (1 page)
28 July 1999Application for reregistration from private to PLC (1 page)
8 July 1999Ad 16/06/99--------- £ si 49500@1=49500 £ ic 500/50000 (2 pages)
8 July 1999Ad 16/06/99--------- £ si 49500@1=49500 £ ic 500/50000 (2 pages)
8 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
5 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
16 May 1999Return made up to 11/05/99; no change of members (4 pages)
16 May 1999Return made up to 11/05/99; no change of members (4 pages)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
28 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 May 1998Return made up to 11/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 1998Return made up to 11/05/98; full list of members (6 pages)
6 May 1998Director's particulars changed (1 page)
6 May 1998Director's particulars changed (1 page)
3 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
8 July 1997Return made up to 11/05/97; full list of members (8 pages)
8 July 1997Return made up to 11/05/97; full list of members (8 pages)
5 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
5 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
20 May 1996Return made up to 11/05/96; full list of members (8 pages)
20 May 1996Return made up to 11/05/96; full list of members (8 pages)
31 May 1995New director appointed (2 pages)
15 May 1995Return made up to 11/05/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
15 May 1995Return made up to 11/05/95; full list of members (8 pages)
1 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
19 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 April 1995Declaration of satisfaction of mortgage/charge (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)