Company NameHewitt Powell Roberts Limited
DirectorsIan Hewitt and Sarah Vanessa Jane Roberts
Company StatusDissolved
Company Number03218246
CategoryPrivate Limited Company
Incorporation Date28 June 1996(27 years, 10 months ago)
Previous NameHallco 90 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameIan Hewitt
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1996(2 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence Address8 Malt Kiln Lane
Bispham Green
Ormskirk
Lancashire
L40 3SQ
Director NameSarah Vanessa Jane Roberts
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1996(2 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence Address8 Malt Kiln Lane
Bispham Green
Ormskirk
Lancashire
L40 3SQ
Secretary NameSarah Vanessa Jane Roberts
NationalityBritish
StatusCurrent
Appointed09 October 1998(2 years, 3 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence Address8 Malt Kiln Lane
Bispham Green
Ormskirk
Lancashire
L40 3SQ
Director NameFrank Butterworth
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(3 weeks, 5 days after company formation)
Appointment Duration2 years, 2 months (resigned 09 October 1998)
RoleCompany Director
Correspondence AddressEastfield Brookledge Lane
Adlington
Macclesfield
Cheshire
SK10 4JU
Director NameDavid Cyril Laidler
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(3 weeks, 5 days after company formation)
Appointment Duration2 years, 2 months (resigned 09 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Cross
Wilmslow Road
Macclesfield
Cheshire
SK10 4QH
Secretary NameFrank Butterworth
NationalityBritish
StatusResigned
Appointed24 July 1996(3 weeks, 5 days after company formation)
Appointment Duration2 years, 2 months (resigned 09 October 1998)
RoleCompany Director
Correspondence AddressEastfield Brookledge Lane
Adlington
Macclesfield
Cheshire
SK10 4JU
Director NameMr Ian Birrell Grier
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(2 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 October 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Forrest Drive
Bearsden
G61 4SJ
Scotland
Director NameClive Kendrick Powell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 January 1998)
RoleCompany Director
Correspondence Address4 Brooklands Avenue
Withington
Manchester
Lancashire
M20 1JE
Director NameBrian David Rees
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(2 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 October 1998)
RoleCompany Director
Correspondence Address100 Park Road
Hale
Altrincham
Cheshire
WA15 9JY
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed28 June 1996(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 1996(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

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

Accounts

Latest Accounts30 April 1998 (25 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

4 September 2001Dissolved (1 page)
4 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
29 May 2001Liquidators statement of receipts and payments (6 pages)
24 November 2000Liquidators statement of receipts and payments (6 pages)
19 May 2000Liquidators statement of receipts and payments (6 pages)
18 February 2000C/O re change of liq (9 pages)
18 February 2000Appointment of a voluntary liquidator (1 page)
22 July 1999Registered office changed on 22/07/99 from: regency house 45-49 chorley new road bolton BL1 4QR (1 page)
19 May 1999Appointment of a voluntary liquidator (1 page)
19 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 May 1999Statement of affairs (10 pages)
13 January 1999Particulars of mortgage/charge (3 pages)
26 October 1998Director resigned (1 page)
26 October 1998Secretary resigned;director resigned (1 page)
26 October 1998New secretary appointed (2 pages)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998Registered office changed on 26/10/98 from: watson house waterloo road stockport cheshire SK1 3BJ (1 page)
16 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
7 August 1998Return made up to 28/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
3 October 1997Accounts made up to 30 April 1997 (12 pages)
5 September 1997Return made up to 28/06/97; full list of members (8 pages)
16 January 1997Ad 30/08/96--------- £ si 98@1=98 £ ic 2/100 (5 pages)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
31 December 1996Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page)
31 December 1996New director appointed (2 pages)
1 August 1996Secretary resigned (2 pages)
1 August 1996Registered office changed on 01/08/96 from: st james's court brown street manchester M2 2JF (1 page)
1 August 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 August 1996New director appointed (1 page)
1 August 1996Director resigned (2 pages)
1 August 1996New secretary appointed;new director appointed (1 page)
26 July 1996Company name changed hallco 90 LIMITED\certificate issued on 26/07/96 (2 pages)
28 June 1996Incorporation (16 pages)