Company NameHewetsons (Embroidery) Limited
Company StatusDissolved
Company Number02697248
CategoryPrivate Limited Company
Incorporation Date13 March 1992(32 years ago)
Dissolution Date15 February 2000 (24 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Harald Streitler
Date of BirthMay 1954 (Born 69 years ago)
NationalitySwiss
StatusClosed
Appointed25 August 1992(5 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (closed 15 February 2000)
RoleCompany Director
Correspondence AddressBuchelstrasse 3
Ch-9434a Au/Sg
Switzerland
Director NameWalter Streitler
Date of BirthSeptember 1956 (Born 67 years ago)
NationalitySwiss
StatusClosed
Appointed25 August 1992(5 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (closed 15 February 2000)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressHangetweg 4
Ch-9434 Au/Sg St Gallen
Switzerland
Secretary NameStephen John Sebire
NationalityBritish
StatusClosed
Appointed25 August 1992(5 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (closed 15 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Oak Farm Congleton Road
Bosley
Macclesfield
Cheshire
SK11 0PW
Director NameRobert Cartwright
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address41 Farrington Road
Ettingshall Park
Wolverhampton
West Midlands
WV4 6QJ
Director NameHarold Frederick Crouzieres
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address27 Burford Road
Salisbury
Wiltshire
SP2 8AW
Secretary NameRobert Cartwright
NationalityBritish
StatusResigned
Appointed13 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address41 Farrington Road
Ettingshall Park
Wolverhampton
West Midlands
WV4 6QJ
Secretary NameDiana Elizabeth Redding
NationalityBritish
StatusResigned
Appointed13 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Director NameRobert Firbank Ashton
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(4 days after company formation)
Appointment Duration5 months, 1 week (resigned 25 August 1992)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Gables Three Mile Lane
Keele
Newcastle Under Lyme
Staffordshire
ST5 5HH
Secretary NameHajco Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1992(4 days after company formation)
Appointment Duration5 months, 1 week (resigned 25 August 1992)
Correspondence AddressBerkeley Court
Borough Road
Newcastle Under Lyme
Staffordshire
ST5 1TT

Location

Registered AddressThe Post House
Mill Street
Congleton
Cheshire
CW12 1AB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Accounts

Latest Accounts30 September 1998 (25 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
13 July 1999Application for striking-off (1 page)
1 June 1999Return made up to 13/03/99; full list of members (6 pages)
14 January 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
7 September 1998Registered office changed on 07/09/98 from: bank house, 2 swan bank congleton cheshire CW12 1AH (1 page)
1 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 March 1998Return made up to 13/03/98; no change of members (4 pages)
13 March 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
23 June 1997Accounts made up to 30 September 1996 (7 pages)
8 April 1997Return made up to 13/03/97; no change of members (4 pages)
12 May 1996Accounts for a small company made up to 30 September 1995 (7 pages)
21 March 1996Return made up to 13/03/96; full list of members (6 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
30 April 1995Return made up to 13/03/95; no change of members (4 pages)