Company NameHewitt Construction Services Limited
Company StatusDissolved
Company Number03025780
CategoryPrivate Limited Company
Incorporation Date23 February 1995(29 years, 2 months ago)

Directors

Secretary NameSusan Hewitt
NationalityBritish
StatusCurrent
Appointed11 April 1996(1 year, 1 month after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address60 Collinge Road
Cowling
Keighley
West Yorkshire
BD22 0AG
Director NameChristopher John Hewitt
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 1995)
RoleBuilder
Correspondence Address17 Norfolk Street
Nelson
Lancashire
BB9 7TN
Director NameJohn William Joseph Hewitt
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 10 June 1997)
RoleBuilder
Correspondence AddressShaw Barn Ribble Lane
Chatburn
Lancashire
BD7 4AG
Director NameSusan Hewitt
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 1995)
RoleCare Assistant
Correspondence Address60 Collinge Road
Cowling
Keighley
West Yorkshire
BD22 0AG
Secretary NameSusan Hewitt
NationalityBritish
StatusResigned
Appointed09 March 1995(2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 10 April 1996)
RoleCare Assistant
Correspondence Address60 Collinge Road
Cowling
Keighley
West Yorkshire
BD22 0AG
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressUnirt 3
Engine Shed Lane
Skipton
North Yorkshire
BD23 1UP
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

26 January 2002Dissolved (1 page)
5 November 1999Dissolution deferment (1 page)
5 November 1999Completion of winding up (1 page)
11 September 1997Order of court to wind up (2 pages)
11 August 1997Order of court to wind up (1 page)
25 July 1997Court order notice of winding up (1 page)
25 June 1997Director resigned (1 page)
14 November 1996Statement of administrator's proposal (12 pages)
5 July 1996Administration Order (4 pages)
5 July 1996Notice of Administration Order (1 page)
10 May 1996Return made up to 23/02/96; full list of members (6 pages)
25 April 1996Secretary resigned (1 page)
25 April 1996New secretary appointed (2 pages)
12 April 1996Director resigned (1 page)
12 April 1996Director resigned (1 page)
18 March 1996Accounting reference date extended from 31/03 to 31/07 (1 page)
18 January 1996Particulars of mortgage/charge (3 pages)
26 May 1995Registered office changed on 26/05/95 from: north barn tempest court proughton hall business park nr skipton north yorkshire BD23 3AE (1 page)
24 March 1995Director resigned;new director appointed (2 pages)
24 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
16 March 1995Accounting reference date notified as 31/03 (1 page)
16 March 1995Ad 09/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 March 1995New director appointed (2 pages)
16 March 1995Registered office changed on 16/03/95 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)