Company NameH & W Enterprises Limited
Company StatusDissolved
Company Number03156506
CategoryPrivate Limited Company
Incorporation Date7 February 1996(28 years, 2 months ago)
Dissolution Date18 April 2006 (18 years ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameGareth Owen Jones Hughes
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address16 Holly Street
Droylsden
Manchester
M43 6NL
Director NameDerek Webb
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolgate House
Wakefield Road
Pontefract
WF9 5BX
Secretary NameGareth Owen Jones Hughes
NationalityBritish
StatusClosed
Appointed07 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address16 Holly Street
Droylsden
Manchester
M43 6NL
Director NameLeigh James Woolford
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Secretary NamePhilip Hugh Williams
NationalityBritish
StatusResigned
Appointed07 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 St Albans Avenue
Heath
Cardiff
CF4 4AT
Wales

Location

Registered Address176 Pontefract Road
Cudworth
Barnsley
South Yorkshire
S72 8BE
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardCudworth
Built Up AreaBarnsley/Dearne Valley
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

18 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2006First Gazette notice for voluntary strike-off (1 page)
24 November 2005Application for striking-off (1 page)
19 October 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
19 October 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
18 March 2004Return made up to 07/02/04; full list of members (7 pages)
18 August 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
5 March 2003Return made up to 07/02/03; full list of members (7 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
18 April 2002Return made up to 07/02/02; full list of members (4 pages)
28 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
8 May 2001Return made up to 07/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2001Full accounts made up to 31 March 2000 (7 pages)
8 February 2000Return made up to 07/02/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (6 pages)
8 April 1999Return made up to 07/02/99; full list of members (6 pages)
26 January 1999Full accounts made up to 31 March 1998 (6 pages)
24 April 1998Return made up to 07/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 April 1998Registered office changed on 24/04/98 from: 3 howard crescent durkar wakefield west yorkshire WF4 3AJ (1 page)
30 October 1997Full accounts made up to 31 March 1997 (7 pages)
25 February 1997Return made up to 07/02/97; full list of members (6 pages)
17 September 1996Accounting reference date notified as 31/03 (1 page)
11 September 1996New secretary appointed;new director appointed (2 pages)
6 August 1996New director appointed (2 pages)
24 June 1996Ad 07/02/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 February 1996Secretary resigned (1 page)
16 February 1996Director resigned (1 page)
7 February 1996Incorporation (13 pages)