Company NameGravesend 200 Limited
Company StatusDissolved
Company Number00250691
CategoryPrivate Limited Company
Incorporation Date12 September 1930(93 years, 8 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)
Previous NameCharles Hewitt Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Andrew Charles Hewitt
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1991(60 years, 11 months after company formation)
Appointment Duration19 years (closed 10 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHomeside Farmhouse
The Street
Bossingham
Kent
CT4 6DX
Director NameMr Timothy Alan Hewitt
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1991(60 years, 11 months after company formation)
Appointment Duration19 years (closed 10 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenwood Farm
Crundale
Canterbury
Kent
CT4 7EF
Secretary NameMr Timothy Alan Hewitt
NationalityBritish
StatusClosed
Appointed02 September 1991(61 years after company formation)
Appointment Duration18 years, 11 months (closed 10 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenwood Farm
Crundale
Canterbury
Kent
CT4 7EF
Director NameJoan Hewitt
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(60 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 September 2004)
RoleCompany Director
Correspondence Address43 The Foreland
Canterbury
Kent
CT1 3NS
Secretary NameJoan Hewitt
NationalityBritish
StatusResigned
Appointed14 August 1991(60 years, 11 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 02 September 1991)
RoleCompany Director
Correspondence Address43 The Foreland
Canterbury
Kent
CT1 3NS

Location

Registered Address141 Parrock Street
Gravesend
Kent
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£1,600,669
Gross Profit£283,214
Net Worth£111,655
Cash£2,409
Current Liabilities£382,687

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

10 August 2010Final Gazette dissolved following liquidation (1 page)
10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2010Notice of move from Administration to Dissolution on 4 May 2010 (36 pages)
10 May 2010Notice of move from Administration to Dissolution (36 pages)
18 November 2009Administrator's progress report to 4 November 2009 (11 pages)
18 November 2009Administrator's progress report to 4 November 2009 (11 pages)
18 November 2009Administrator's progress report to 4 November 2009 (11 pages)
28 July 2009Result of meeting of creditors (24 pages)
28 July 2009Result of meeting of creditors (24 pages)
6 July 2009Statement of administrator's proposal (20 pages)
6 July 2009Statement of affairs with form 2.15B/2.14B (6 pages)
6 July 2009Statement of affairs with form 2.15B/2.14B (6 pages)
6 July 2009Statement of administrator's proposal (20 pages)
10 June 2009Company name changed charles hewitt LIMITED\certificate issued on 11/06/09 (2 pages)
10 June 2009Company name changed charles hewitt LIMITED\certificate issued on 11/06/09 (2 pages)
29 May 2009Appointment of an administrator (11 pages)
29 May 2009Appointment of an administrator (11 pages)
16 May 2009Registered office changed on 16/05/2009 from merton farm merton lane canterbury kent CT4 7BA (1 page)
16 May 2009Registered office changed on 16/05/2009 from merton farm merton lane canterbury kent CT4 7BA (1 page)
9 April 2009Total exemption full accounts made up to 30 September 2008 (15 pages)
9 April 2009Total exemption full accounts made up to 30 September 2008 (15 pages)
15 July 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
15 July 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
30 June 2008Return made up to 30/06/08; full list of members (4 pages)
30 June 2008Return made up to 30/06/08; full list of members (4 pages)
7 November 2007Return made up to 30/06/07; full list of members (3 pages)
7 November 2007Return made up to 30/06/07; full list of members (3 pages)
2 November 2007Particulars of mortgage/charge (5 pages)
2 November 2007Particulars of mortgage/charge (5 pages)
20 September 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
20 September 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
4 August 2006Secretary's particulars changed;director's particulars changed (1 page)
4 August 2006Return made up to 30/06/06; full list of members (3 pages)
4 August 2006Secretary's particulars changed;director's particulars changed (1 page)
4 August 2006Return made up to 30/06/06; full list of members (3 pages)
27 July 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
27 July 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
4 August 2005Return made up to 30/06/05; full list of members (7 pages)
4 August 2005Return made up to 30/06/05; full list of members (7 pages)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
22 July 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
22 July 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
3 August 2004Total exemption full accounts made up to 30 September 2003 (15 pages)
3 August 2004Total exemption full accounts made up to 30 September 2003 (15 pages)
8 July 2004Return made up to 30/06/04; full list of members (7 pages)
8 July 2004Return made up to 30/06/04; full list of members (7 pages)
7 August 2003Total exemption full accounts made up to 30 September 2002 (15 pages)
7 August 2003Total exemption full accounts made up to 30 September 2002 (15 pages)
29 July 2003Return made up to 17/07/03; full list of members (7 pages)
29 July 2003Return made up to 17/07/03; full list of members (7 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
25 July 2002Return made up to 17/07/02; full list of members (7 pages)
25 July 2002Return made up to 17/07/02; full list of members (7 pages)
8 August 2001Return made up to 17/07/01; full list of members (7 pages)
8 August 2001Return made up to 17/07/01; full list of members (7 pages)
30 July 2001Total exemption full accounts made up to 30 September 2000 (15 pages)
30 July 2001Total exemption full accounts made up to 30 September 2000 (15 pages)
10 August 2000Return made up to 17/07/00; full list of members (7 pages)
10 August 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2000Full accounts made up to 30 September 1999 (15 pages)
1 August 2000Full accounts made up to 30 September 1999 (15 pages)
25 July 2000Registered office changed on 25/07/00 from: 5A rhodaus town canterbury CT1 2RJ (1 page)
25 July 2000Registered office changed on 25/07/00 from: 5A rhodaus town canterbury CT1 2RJ (1 page)
26 May 2000Declaration of satisfaction of mortgage/charge (1 page)
26 May 2000Declaration of satisfaction of mortgage/charge (1 page)
26 May 2000Declaration of satisfaction of mortgage/charge (1 page)
26 May 2000Declaration of satisfaction of mortgage/charge (1 page)
21 July 1999Return made up to 17/07/99; full list of members (6 pages)
21 July 1999Return made up to 17/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 1999Full accounts made up to 30 September 1998 (14 pages)
21 June 1999Full accounts made up to 30 September 1998 (14 pages)
13 August 1998Return made up to 17/07/98; no change of members (4 pages)
13 August 1998Return made up to 17/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 June 1998Full accounts made up to 30 September 1997 (16 pages)
26 June 1998Full accounts made up to 30 September 1997 (16 pages)
28 July 1997Full accounts made up to 30 September 1996 (16 pages)
28 July 1997Full accounts made up to 30 September 1996 (16 pages)
1 August 1996Full accounts made up to 30 September 1995 (18 pages)
1 August 1996Full accounts made up to 30 September 1995 (18 pages)
24 July 1996Return made up to 17/07/96; full list of members (6 pages)
24 July 1996Return made up to 17/07/96; full list of members (6 pages)
14 August 1995Full accounts made up to 30 September 1994 (18 pages)
14 August 1995Return made up to 01/08/95; no change of members (4 pages)
14 August 1995Return made up to 01/08/95; no change of members (4 pages)
14 August 1995Full accounts made up to 30 September 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
22 June 1982Particulars of mortgage/charge (3 pages)
22 June 1982Particulars of mortgage/charge (3 pages)