Company NameB.W.Hitchen Limited
DirectorsBarry William Hitchen and Margaret Hitchen
Company StatusDissolved
Company Number00716480
CategoryPrivate Limited Company
Incorporation Date27 February 1962(62 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Barry William Hitchen
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(29 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressThe Lodge
Peckforton
Tarporley
Cheshire
CW6 9TH
Director NameMrs Margaret Hitchen
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(29 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressThe Lodge
Peckforton
Tarporley
Cheshire
CW6 9TH
Secretary NameMrs Margaret Hitchen
NationalityBritish
StatusCurrent
Appointed31 December 1991(29 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressThe Lodge
Peckforton
Tarporley
Cheshire
CW6 9TH

Location

Registered Address24 Nicholas Street
Chester
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£153,214
Gross Profit£67,323
Net Worth£327,165
Cash£56,037
Current Liabilities£17,535

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

17 May 2005Dissolved (1 page)
17 February 2005Return of final meeting in a members' voluntary winding up (3 pages)
22 September 2004Liquidators statement of receipts and payments (5 pages)
12 February 2004Liquidators statement of receipts and payments (5 pages)
28 February 2003Registered office changed on 28/02/03 from: the lodge peckforton tarporley cheshire CW6 9TH (1 page)
19 February 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 February 2003Declaration of solvency (3 pages)
19 February 2003Appointment of a voluntary liquidator (1 page)
31 January 2003Full accounts made up to 30 June 2002 (17 pages)
8 January 2003Return made up to 14/12/02; full list of members (7 pages)
2 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
28 December 2001Return made up to 14/12/01; full list of members
  • 363(287) ‐ Registered office changed on 28/12/01
(6 pages)
15 January 2001Return made up to 14/12/00; full list of members (6 pages)
18 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
23 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
14 January 2000Return made up to 14/12/99; full list of members (6 pages)
16 September 1999Particulars of mortgage/charge (3 pages)
6 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
18 December 1998Return made up to 14/12/98; no change of members (4 pages)
29 June 1998Accounts for a small company made up to 30 June 1997 (6 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
17 January 1997Accounts for a small company made up to 30 June 1996 (6 pages)
27 March 1996Accounts for a small company made up to 30 June 1995 (5 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
28 November 1995Particulars of mortgage/charge (4 pages)
29 May 1985Accounts made up to 30 June 1984 (9 pages)
6 April 1985Annual return made up to 31/12/84 (3 pages)
5 July 1984Accounts made up to 30 June 1982 (8 pages)
23 May 1984Accounts made up to 30 June 1983 (9 pages)
23 May 1984Annual return made up to 31/12/83 (3 pages)
27 April 1983Annual return made up to 22/11/82 (7 pages)
15 June 1982Accounts made up to 30 June 1981 (7 pages)
27 November 1981Accounts made up to 30 June 1980 (7 pages)