Company NameThe Hewenden Property Company Limited
Company StatusDissolved
Company Number03108799
CategoryPrivate Limited Company
Incorporation Date2 October 1995(28 years, 6 months ago)
Dissolution Date1 March 2011 (13 years, 1 month ago)
Previous NameDerek Armstrong Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr John Douglas Emanuel
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1996(7 months after company formation)
Appointment Duration14 years, 10 months (closed 01 March 2011)
RoleCutlery Distributor
Country of ResidenceEngland
Correspondence AddressHewenden Mill
Cullingworth
Bradford
West Yorkshire
BD13 5BP
Director NameMrs Janet Nora Emanuel
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1996(7 months after company formation)
Appointment Duration14 years, 10 months (closed 01 March 2011)
RoleCutlery Distributors
Country of ResidenceEngland
Correspondence AddressHewenden Mill
Cullingworth
Bradford
West Yorkshire
BD13 5BP
Secretary NameMr John Douglas Emanuel
NationalityBritish
StatusClosed
Appointed02 May 1996(7 months after company formation)
Appointment Duration14 years, 10 months (closed 01 March 2011)
RoleCutlery Distributor
Country of ResidenceEngland
Correspondence AddressHewenden Mill
Cullingworth
Bradford
West Yorkshire
BD13 5BP
Director NameDerek Malcolm Armstrong
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address23 Edge Hill Road
Nether Edge
Sheffield
South Yorkshire
S7 1SP
Secretary NamePauline Winsome Armstrong
NationalityBritish
StatusResigned
Appointed02 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address23 Edge Hill Road
Nether Edge
Sheffield
South Yorkshire
S7 1SP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 October 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressHewenden Mill
Cullingworth
Bradford
BD13 5BP
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishCullingworth
WardBingley Rural

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
3 November 2010Application to strike the company off the register (4 pages)
3 November 2010Application to strike the company off the register (4 pages)
20 October 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
20 October 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
16 October 2009Director's details changed for John Douglas Emanuel on 2 October 2009 (2 pages)
16 October 2009Director's details changed for John Douglas Emanuel on 2 October 2009 (2 pages)
16 October 2009Director's details changed for Janet Emanuel on 2 October 2009 (2 pages)
16 October 2009Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2009-10-16
  • GBP 100
(5 pages)
16 October 2009Director's details changed for Janet Emanuel on 2 October 2009 (2 pages)
16 October 2009Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2009-10-16
  • GBP 100
(5 pages)
16 October 2009Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2009-10-16
  • GBP 100
(5 pages)
16 October 2009Director's details changed for Janet Emanuel on 2 October 2009 (2 pages)
16 October 2009Director's details changed for John Douglas Emanuel on 2 October 2009 (2 pages)
6 January 2009Return made up to 02/10/08; full list of members (3 pages)
6 January 2009Return made up to 02/10/08; full list of members (3 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
18 November 2008Registered office changed on 18/11/2008 from rawse,varley & co lloyds bank chambers hustlergate BRADFORDBD1 1UQ (1 page)
18 November 2008Registered office changed on 18/11/2008 from rawse,varley & co lloyds bank chambers hustlergate BRADFORDBD1 1UQ (1 page)
23 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
23 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
30 October 2007Return made up to 02/10/07; full list of members (2 pages)
30 October 2007Return made up to 02/10/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
3 November 2006Return made up to 02/10/06; full list of members (2 pages)
3 November 2006Return made up to 02/10/06; full list of members (2 pages)
15 June 2006Return made up to 02/10/05; full list of members (2 pages)
15 June 2006Return made up to 02/10/05; full list of members (2 pages)
29 March 2006Return made up to 02/10/04; full list of members (2 pages)
29 March 2006Return made up to 02/10/04; full list of members (2 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
25 November 2003Return made up to 02/10/03; full list of members (7 pages)
25 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
25 November 2003Return made up to 02/10/03; full list of members (7 pages)
25 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
27 November 2002Return made up to 02/10/02; full list of members (9 pages)
27 November 2002Return made up to 02/10/02; full list of members (9 pages)
30 August 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
30 August 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
16 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
16 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
28 October 2001Return made up to 02/10/01; full list of members (8 pages)
28 October 2001Return made up to 02/10/01; full list of members (8 pages)
14 December 2000Return made up to 02/10/00; full list of members (8 pages)
14 December 2000Return made up to 02/10/00; full list of members (8 pages)
7 September 2000Accounts for a small company made up to 31 January 2000 (4 pages)
7 September 2000Accounts for a small company made up to 31 January 2000 (4 pages)
21 October 1999Return made up to 02/10/99; full list of members (8 pages)
21 October 1999Accounting reference date extended from 31/10/99 to 31/01/00 (1 page)
21 October 1999Accounting reference date extended from 31/10/99 to 31/01/00 (1 page)
21 October 1999Return made up to 02/10/99; full list of members (8 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (4 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (4 pages)
14 October 1998Return made up to 02/10/98; no change of members (4 pages)
14 October 1998Return made up to 02/10/98; no change of members (4 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
6 November 1997Return made up to 02/10/97; full list of members (6 pages)
6 November 1997Return made up to 02/10/97; full list of members (6 pages)
31 July 1997Ad 04/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 July 1997Ad 04/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 July 1997Accounts for a small company made up to 31 October 1996 (4 pages)
21 July 1997Accounts for a small company made up to 31 October 1996 (4 pages)
31 October 1996Return made up to 02/10/96; full list of members (6 pages)
31 October 1996Return made up to 02/10/96; full list of members (6 pages)
28 May 1996Secretary resigned (1 page)
28 May 1996Secretary resigned (1 page)
17 May 1996Company name changed derek armstrong LIMITED\certificate issued on 20/05/96 (2 pages)
17 May 1996Company name changed derek armstrong LIMITED\certificate issued on 20/05/96 (2 pages)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
15 May 1996New secretary appointed;new director appointed (2 pages)
15 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
15 May 1996New secretary appointed;new director appointed (2 pages)
12 December 1995Ad 02/10/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 December 1995Ad 02/10/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 October 1995New director appointed (1 page)
9 October 1995Registered office changed on 09/10/95 from: 12 york place leeds LS1 2DS (1 page)
9 October 1995New secretary appointed (2 pages)
9 October 1995Registered office changed on 09/10/95 from: 12 york place leeds LS1 2DS (1 page)
9 October 1995Director resigned (2 pages)
9 October 1995New secretary appointed (1 page)
9 October 1995New director appointed (2 pages)
9 October 1995Secretary resigned (2 pages)
9 October 1995Secretary resigned (2 pages)
9 October 1995Director resigned (2 pages)
2 October 1995Incorporation (12 pages)
2 October 1995Incorporation (20 pages)