Company NameContent Facilities Management Limited
Company StatusDissolved
Company Number04527993
CategoryPrivate Limited Company
Incorporation Date6 September 2002(21 years, 8 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameHewtec Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid James Hewertson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2002(3 days after company formation)
Appointment Duration18 years (closed 22 September 2020)
RoleIT
Country of ResidenceEngland
Correspondence Address28 Cadshaw Close
Birchwood
Warrington
Cheshire
WA3 7LR
Secretary NameLorna Maria Cook
NationalityBritish
StatusClosed
Appointed09 September 2002(3 days after company formation)
Appointment Duration18 years (closed 22 September 2020)
RoleMarketing
Correspondence Address6 Manor Lane
Comberford
Tamworth
Staffordshire
B79 9BG
Director NameRobert Ernest Davey
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(8 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 23 January 2004)
RoleBusiness Development Manager
Correspondence Address1 Bakewell Road
Hazel Grove
Stockport
Cheshire
SK7 6JT
Director NameMr James Edward Hewertson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(8 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 23 January 2004)
RoleFacilities Manager
Country of ResidenceEngland
Correspondence Address203 Handley Road
New Whittington
Chesterfield
Derbyshire
S43 2ES
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed06 September 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressThe Annexe, Walton Lodge Hillcliffe Road
Walton
Warrington
WA4 6NU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishWalton
WardStockton Heath
Built Up AreaWarrington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1James Edward Hewertson
60.00%
Ordinary
20 at £1David James Hewertson
20.00%
Ordinary
20 at £1Robert Davey
20.00%
Ordinary

Financials

Year2014
Net Worth£141,116
Cash£152,047
Current Liabilities£34,142

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
22 January 2020Application to strike the company off the register (3 pages)
21 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
18 July 2017Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 18 July 2017 (1 page)
18 July 2017Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 18 July 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
7 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 October 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
16 October 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(4 pages)
23 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 August 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 September 2010Director's details changed for David James Hewertson on 4 September 2010 (2 pages)
23 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for David James Hewertson on 4 September 2010 (2 pages)
23 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for David James Hewertson on 4 September 2010 (2 pages)
23 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 September 2009Return made up to 06/09/09; full list of members (3 pages)
8 September 2009Return made up to 06/09/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 September 2008Return made up to 06/09/08; full list of members (3 pages)
12 September 2008Return made up to 06/09/08; full list of members (3 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 September 2007Return made up to 06/09/07; full list of members (2 pages)
10 September 2007Return made up to 06/09/07; full list of members (2 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 October 2006Return made up to 06/09/06; full list of members (2 pages)
19 October 2006Return made up to 06/09/06; full list of members (2 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 September 2005Return made up to 06/09/05; full list of members (3 pages)
27 September 2005Return made up to 06/09/05; full list of members (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 October 2004Return made up to 06/09/04; full list of members (6 pages)
12 October 2004Return made up to 06/09/04; full list of members (6 pages)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
31 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
31 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
15 October 2003Return made up to 06/09/03; full list of members (7 pages)
15 October 2003Return made up to 06/09/03; full list of members (7 pages)
21 June 2003New director appointed (2 pages)
21 June 2003New director appointed (2 pages)
15 June 2003New director appointed (2 pages)
15 June 2003Ad 27/05/23--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 2003Ad 27/05/23--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 2003New director appointed (2 pages)
9 June 2003Company name changed hewtec LIMITED\certificate issued on 08/06/03 (2 pages)
9 June 2003Company name changed hewtec LIMITED\certificate issued on 08/06/03 (2 pages)
6 October 2002New secretary appointed (2 pages)
6 October 2002New secretary appointed (2 pages)
6 October 2002New director appointed (2 pages)
6 October 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
6 October 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
6 October 2002New director appointed (2 pages)
13 September 2002Secretary resigned (1 page)
13 September 2002Registered office changed on 13/09/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
13 September 2002Director resigned (1 page)
13 September 2002Registered office changed on 13/09/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
13 September 2002Director resigned (1 page)
13 September 2002Secretary resigned (1 page)
6 September 2002Incorporation (12 pages)
6 September 2002Incorporation (12 pages)