Company NameHewitt Lease Limited
Company StatusDissolved
Company Number00445434
CategoryPrivate Limited Company
Incorporation Date20 November 1947(76 years, 5 months ago)
Dissolution Date6 June 2000 (23 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameCharles Andrew Hewitt
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1992(44 years, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 06 June 2000)
RoleManaging Director
Correspondence AddressFive Oaks Chertsey Road
Chobham
Woking
Surrey
GU24 8HT
Director NameDonald Alfred Charles Hewitt
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1992(44 years, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 06 June 2000)
RoleGroup Chairman
Correspondence AddressHeneage Farm
Windlesham Road Chobham
Woking
Surrey
GU24 8QR
Secretary NameCharles Andrew Hewitt
NationalityBritish
StatusClosed
Appointed04 November 1998(50 years, 12 months after company formation)
Appointment Duration1 year, 7 months (closed 06 June 2000)
RoleCompany Director
Correspondence AddressFive Oaks Chertsey Road
Chobham
Woking
Surrey
GU24 8HT
Director NameCarol Ann Hewitt
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(44 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 November 1993)
RoleMarried Woman & Company Director
Correspondence AddressPenshurst Meadow Road
Wentworth
Virginia Water
Surrey
GU25 4NH
Director NameMr Bassam Mohamed Yaseen
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(44 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 January 1993)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence Address6 Doon Brae
Pennington Road Southborough
Tunbridge Wells
Kent
TN4 0TF
Secretary NameJennifer Mary Thompson
NationalityBritish
StatusResigned
Appointed31 October 1992(44 years, 11 months after company formation)
Appointment Duration2 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address103a Top Lane
Whitley
Melksham
Wiltshire
SN12 8QH
Secretary NameMr Keith Adrian Sewell
NationalityBritish
StatusResigned
Appointed01 January 1993(45 years, 1 month after company formation)
Appointment Duration1 year (resigned 15 January 1994)
RoleCompany Director
Correspondence Address9 South Cottage Gardens
Chorleywood
Rickmansworth
Hertfordshire
WD3 5EH
Secretary NameCharles Andrew Hewitt
NationalityBritish
StatusResigned
Appointed02 February 1994(46 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 03 May 1994)
RoleCompany Director
Correspondence AddressFirkins 43 Locks Ride
Ascot
Berkshire
SL5 8QZ
Secretary NameDouglas Michael Clanchy
NationalityBritish
StatusResigned
Appointed03 May 1994(46 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 November 1998)
RoleCompany Director
Correspondence AddressCollingwood Lodge 7 Portsmouth Road
Camberley
Surrey
GU15 1LB

Location

Registered Address212/216 Staines Road East
Sunbury-On-Thames
Middlesex
TW16 5AZ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2000First Gazette notice for voluntary strike-off (1 page)
24 December 1999Application for striking-off (1 page)
2 February 1999Accounts for a dormant company made up to 31 December 1997 (6 pages)
2 February 1999New secretary appointed (2 pages)
1 December 1998Return made up to 31/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 November 1998Secretary resigned (1 page)
26 November 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 August 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
29 January 1997Director's particulars changed (1 page)
25 November 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 May 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
20 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 November 1995Return made up to 31/10/95; no change of members (4 pages)
17 May 1995Full accounts made up to 31 December 1994 (14 pages)