Company NameJ.H.Dewhurst Limited
Company StatusDissolved
Company Number00153802
CategoryPrivate Limited Company
Incorporation Date22 March 1919(105 years, 2 months ago)
Dissolution Date20 June 2000 (23 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Secretary NameMr John Richard Cuthbert
NationalityBritish
StatusClosed
Appointed23 August 1992(73 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 20 June 2000)
RoleCompany Director
Correspondence Address22 The Avenue
Potters Bar
Hertfordshire
EN6 1EB
Secretary NameIris Rose Reardon
NationalityBritish
StatusClosed
Appointed31 January 1996(76 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 20 June 2000)
RoleSecretary
Correspondence Address1 Greenside Walk Melody Road
Biggin Hill
Westerham
Kent
TN16 3NU
Director NameUnion (Corporate Director) Limited (Corporation)
Date of BirthJuly 1952 (Born 71 years ago)
StatusClosed
Appointed31 January 1996(76 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 20 June 2000)
Correspondence Address14 West Smithfield
London
EC1A 9HY
Director NameMr Steven Charles Bumsted
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(73 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 1993)
RoleChartered Surveyor
Correspondence Address14 Crighton Avenue
Wallington
Surrey
SM6 8HL
Director NameMr Graham Mitchell Heasman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(73 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 18 August 1995)
RolePersonnel Manager
Correspondence AddressThe Old Cottage
Swan Street
Kelvedon
Essex
CO5 9NG
Director NameEugene Francis Lines
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(73 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 18 August 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Pineneedle Lane
Sevenoaks
Kent
TN13 3JY
Director NameRoger David Reeson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(73 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 18 August 1995)
RoleOperations/Buying Director
Country of ResidenceEngland
Correspondence AddressWestlake
1 Hampshire Way
Wokingham
Berkshire
RG41 3AX
Director NameJeffrey George Steer
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(73 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 December 1993)
RoleGeneral Manager
Correspondence AddressWindy Ridge
Winchester Road
Chilworth Southampton
Hampshire
SO1 7LG
Director NameMr George Moubray William Vestey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(73 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 February 1996)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Thurlow Hall
Haverhill
Suffolk
CB9 7LF
Secretary NameJeremy David Melbourne Langshaw
NationalityBritish
StatusResigned
Appointed21 September 1995(76 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 January 1996)
RoleCompany Director
Correspondence Address5 Westlea Close
Wormley
Hertfordshire
EN10 6JG

Location

Registered Address1 Greenside Walk
Biggin Hill
Westerham
Kent
TN16 3NU
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London

Accounts

Latest Accounts1 January 1994 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
26 August 1999Receiver's abstract of receipts and payments (2 pages)
26 August 1999Receiver ceasing to act (1 page)
18 May 1999Receiver's abstract of receipts and payments (2 pages)
18 March 1999Registered office changed on 18/03/99 from: 63 old street london EC1V 9HX (1 page)
13 May 1998Receiver's abstract of receipts and payments (2 pages)
25 June 1997Registered office changed on 25/06/97 from: 14 west smithfield london EC1A 9HY (1 page)
25 June 1997Secretary's particulars changed (2 pages)
9 May 1997Receiver's abstract of receipts and payments (2 pages)
27 February 1996Director resigned (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 February 1996Secretary resigned;new secretary appointed (2 pages)
28 November 1995New secretary appointed (4 pages)
15 September 1995Director resigned (4 pages)
15 September 1995Director resigned (4 pages)
15 September 1995Director resigned (4 pages)
8 September 1995Return made up to 23/08/95; full list of members (14 pages)
20 July 1995Registered office changed on 20/07/95 from: 29 cloth fair london EC1A 7JX (1 page)
3 July 1995Administrative Receiver's report (74 pages)
27 March 1995Appointment of receiver/manager (6 pages)
20 July 1994Full accounts made up to 1 January 1994 (20 pages)
7 May 1993Full accounts made up to 2 January 1993 (18 pages)
27 October 1992Full accounts made up to 28 December 1991 (20 pages)
1 November 1991Full accounts made up to 5 January 1991 (20 pages)
20 August 1990Full accounts made up to 30 December 1989 (19 pages)
1 September 1989Full accounts made up to 31 December 1988 (19 pages)
2 November 1988Full accounts made up to 2 January 1988 (19 pages)
29 October 1987Full accounts made up to 3 January 1987 (21 pages)
8 October 1986Full accounts made up to 4 January 1986 (20 pages)