Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director Name | Mr John David William Carter |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2004(4 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 10 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2175 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
Secretary Name | Mr David Paul Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(2 days after company formation) |
Appointment Duration | 4 months (resigned 12 July 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Bardon Hall Gardens Weetwood Leeds West Yorkshire LS16 5TX |
Director Name | Mr Mark Robert Hills |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 March 2013) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 2175 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
Secretary Name | Mr Mark Robert Hills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 March 2013) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 2175 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 2175 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Austhorpe |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Hewlett Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £630,000 |
Gross Profit | £99,087 |
Net Worth | £49,197 |
Current Liabilities | £11,083,685 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2014 | Application to strike the company off the register (3 pages) |
10 February 2014 | Application to strike the company off the register (3 pages) |
11 June 2013 | Company name changed hewlett property group LIMITED\certificate issued on 11/06/13
|
11 June 2013 | Change of name notice (2 pages) |
11 June 2013 | Company name changed hewlett property group LIMITED\certificate issued on 11/06/13
|
11 June 2013 | Change of name notice (2 pages) |
28 March 2013 | Termination of appointment of Mark Hills as a director (1 page) |
28 March 2013 | Termination of appointment of Mark Hills as a director (1 page) |
28 March 2013 | Termination of appointment of Mark Hills as a secretary (1 page) |
28 March 2013 | Termination of appointment of Mark Hills as a director (1 page) |
28 March 2013 | Termination of appointment of Mark Hills as a director (1 page) |
28 March 2013 | Termination of appointment of Mark Hills as a secretary (1 page) |
25 March 2013 | Secretary's details changed for Mark Robert Hills on 8 March 2013 (1 page) |
25 March 2013 | Director's details changed for Mark Robert Hills on 8 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr John Patrick Duffy on 8 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Mark Robert Hills on 8 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr John David William Carter on 8 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr John David William Carter on 8 March 2013 (2 pages) |
25 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
25 March 2013 | Director's details changed for Mr John David William Carter on 8 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr John Patrick Duffy on 8 March 2013 (2 pages) |
25 March 2013 | Secretary's details changed for Mark Robert Hills on 8 March 2013 (1 page) |
25 March 2013 | Director's details changed for Mark Robert Hills on 8 March 2013 (2 pages) |
25 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
25 March 2013 | Secretary's details changed for Mark Robert Hills on 8 March 2013 (1 page) |
25 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
25 March 2013 | Director's details changed for Mr John Patrick Duffy on 8 March 2013 (2 pages) |
24 September 2012 | Full accounts made up to 31 March 2012 (15 pages) |
24 September 2012 | Full accounts made up to 31 March 2012 (15 pages) |
8 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
9 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
23 November 2010 | Full accounts made up to 31 March 2010 (15 pages) |
23 November 2010 | Full accounts made up to 31 March 2010 (15 pages) |
6 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
22 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
16 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
11 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
11 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
8 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
8 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
13 March 2007 | Return made up to 08/03/07; full list of members (3 pages) |
13 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2007 | Return made up to 08/03/07; full list of members (3 pages) |
10 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
10 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
5 October 2006 | Registered office changed on 05/10/06 from: waterside wetherby grange park boston road wetherby west yorkshire LS22 5NB (1 page) |
5 October 2006 | Registered office changed on 05/10/06 from: waterside wetherby grange park boston road wetherby west yorkshire LS22 5NB (1 page) |
28 March 2006 | Return made up to 08/03/06; full list of members (3 pages) |
28 March 2006 | Return made up to 08/03/06; full list of members (3 pages) |
24 October 2005 | Full accounts made up to 31 March 2005 (16 pages) |
24 October 2005 | Full accounts made up to 31 March 2005 (16 pages) |
22 March 2005 | Return made up to 08/03/05; full list of members (7 pages) |
22 March 2005 | Return made up to 08/03/05; full list of members (7 pages) |
27 October 2004 | Registered office changed on 27/10/04 from: prestige court beza road hunslet leeds LS10 2BD (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: prestige court beza road hunslet leeds LS10 2BD (1 page) |
23 August 2004 | Secretary resigned (1 page) |
23 August 2004 | Secretary resigned (1 page) |
18 August 2004 | Particulars of mortgage/charge (7 pages) |
18 August 2004 | Particulars of mortgage/charge (7 pages) |
22 July 2004 | New secretary appointed;new director appointed (2 pages) |
22 July 2004 | New secretary appointed;new director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
21 July 2004 | Company name changed hewlett properties LIMITED\certificate issued on 21/07/04 (2 pages) |
21 July 2004 | Company name changed hewlett properties LIMITED\certificate issued on 21/07/04 (2 pages) |
29 March 2004 | Resolutions
|
29 March 2004 | Resolutions
|
26 March 2004 | Particulars of mortgage/charge (6 pages) |
26 March 2004 | Particulars of mortgage/charge (6 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | Registered office changed on 19/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | Registered office changed on 19/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
8 March 2004 | Incorporation (16 pages) |
8 March 2004 | Incorporation (16 pages) |