Birchwood
Warrington
Cheshire
WA3 7LR
Secretary Name | Lorna Maria Cook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 2002(3 days after company formation) |
Appointment Duration | 18 years (closed 22 September 2020) |
Role | Marketing |
Correspondence Address | 6 Manor Lane Comberford Tamworth Staffordshire B79 9BG |
Director Name | Robert Ernest Davey |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(8 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 23 January 2004) |
Role | Business Development Manager |
Correspondence Address | 1 Bakewell Road Hazel Grove Stockport Cheshire SK7 6JT |
Director Name | Mr James Edward Hewertson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(8 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 23 January 2004) |
Role | Facilities Manager |
Country of Residence | England |
Correspondence Address | 203 Handley Road New Whittington Chesterfield Derbyshire S43 2ES |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Walton |
Ward | Stockton Heath |
Built Up Area | Warrington |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | James Edward Hewertson 60.00% Ordinary |
---|---|
20 at £1 | David James Hewertson 20.00% Ordinary |
20 at £1 | Robert Davey 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £141,116 |
Cash | £152,047 |
Current Liabilities | £34,142 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2020 | Application to strike the company off the register (3 pages) |
21 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
18 July 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
7 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 October 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 August 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 September 2010 | Director's details changed for David James Hewertson on 4 September 2010 (2 pages) |
23 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Director's details changed for David James Hewertson on 4 September 2010 (2 pages) |
23 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Director's details changed for David James Hewertson on 4 September 2010 (2 pages) |
23 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 September 2009 | Return made up to 06/09/09; full list of members (3 pages) |
8 September 2009 | Return made up to 06/09/09; full list of members (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 September 2008 | Return made up to 06/09/08; full list of members (3 pages) |
12 September 2008 | Return made up to 06/09/08; full list of members (3 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
10 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 October 2006 | Return made up to 06/09/06; full list of members (2 pages) |
19 October 2006 | Return made up to 06/09/06; full list of members (2 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 September 2005 | Return made up to 06/09/05; full list of members (3 pages) |
27 September 2005 | Return made up to 06/09/05; full list of members (3 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 October 2004 | Return made up to 06/09/04; full list of members (6 pages) |
12 October 2004 | Return made up to 06/09/04; full list of members (6 pages) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
31 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
31 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
15 October 2003 | Return made up to 06/09/03; full list of members (7 pages) |
15 October 2003 | Return made up to 06/09/03; full list of members (7 pages) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | New director appointed (2 pages) |
15 June 2003 | New director appointed (2 pages) |
15 June 2003 | Ad 27/05/23--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 June 2003 | Ad 27/05/23--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 June 2003 | New director appointed (2 pages) |
9 June 2003 | Company name changed hewtec LIMITED\certificate issued on 08/06/03 (2 pages) |
9 June 2003 | Company name changed hewtec LIMITED\certificate issued on 08/06/03 (2 pages) |
6 October 2002 | New secretary appointed (2 pages) |
6 October 2002 | New secretary appointed (2 pages) |
6 October 2002 | New director appointed (2 pages) |
6 October 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
6 October 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
6 October 2002 | New director appointed (2 pages) |
13 September 2002 | Secretary resigned (1 page) |
13 September 2002 | Registered office changed on 13/09/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Registered office changed on 13/09/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Secretary resigned (1 page) |
6 September 2002 | Incorporation (12 pages) |
6 September 2002 | Incorporation (12 pages) |