Company NameEverett & Hawkins Limited
DirectorRichard Robert George Everett
Company StatusDissolved
Company Number00463783
CategoryPrivate Limited Company
Incorporation Date22 January 1949(75 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRichard Robert George Everett
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1991(42 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleBuilder
Correspondence Address127 Highfield Way
Rickmansworth
Hertfordshire
WD3 2PL
Secretary NameJulie May Everett
NationalityBritish
StatusCurrent
Appointed26 February 1993(44 years, 1 month after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence Address127 Highfield Way
Rickmansworth
Hertfordshire
WD3 2PL
Director NameGeorge James Hawkins
Date of BirthJune 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(42 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 March 1993)
RoleBuilder
Correspondence Address41 West Drive
Harrow Weald
Harrow
Middlesex
HA3 6TX
Director NameMr Roger David Hawkins
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(42 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 February 1993)
RoleBuilder
Correspondence Address59 Nascot Wood Road
Watford
Hertfordshire
WD1 3SJ
Director NamePeter Owen Mills
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(42 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 September 1995)
RoleGeneral Manager
Correspondence Address45 Kynance Gardens
Stanmore
Middlesex
HA7 2QJ
Secretary NameRichard Robert George Everett
NationalityBritish
StatusResigned
Appointed07 June 1991(42 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 February 1993)
RoleCompany Director
Correspondence Address127 Highfield Way
Rickmansworth
Hertfordshire
WD3 2PL
Director NameStephen Richard Hayes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(45 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 25 August 1995)
RoleBuilder
Correspondence Address17 Cranmer Close
Eastcote
Middlesex
HA4 9QF
Director NameTerry Maddams
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(45 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 06 September 1995)
RoleBuilder
Correspondence Address5 Sherwoods Road
Oxhem
Watford
Hertfordshire
WD1 4AY

Location

Registered Address2nd Floor
One Great Cumberland Place
London
W1H 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£40,647
Cash£20,983
Current Liabilities£432,972

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

2 January 2002Dissolved (1 page)
2 October 2001Liquidators statement of receipts and payments (5 pages)
2 October 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
26 September 2001Liquidators statement of receipts and payments (5 pages)
12 March 2001Liquidators statement of receipts and payments (5 pages)
14 September 2000Liquidators statement of receipts and payments (5 pages)
17 April 2000Liquidators statement of receipts and payments (5 pages)
11 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 1999Statement of affairs (16 pages)
11 March 1999Appointment of a voluntary liquidator (1 page)
3 March 1999Registered office changed on 03/03/99 from: 1 welbeck street london W1M 8BH (1 page)
15 September 1998Registered office changed on 15/09/98 from: 133 deans lane edgware middx (1 page)
21 June 1998Accounts for a small company made up to 28 February 1998 (7 pages)
8 June 1998Return made up to 07/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 July 1997Accounts for a small company made up to 28 February 1997 (7 pages)
20 June 1997Return made up to 07/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 June 1996Accounts for a small company made up to 29 February 1996 (8 pages)
13 June 1996Return made up to 07/06/96; full list of members (6 pages)
19 September 1995Director resigned (2 pages)
18 September 1995Director resigned (2 pages)
15 September 1995Director resigned (2 pages)
15 September 1995Director resigned (2 pages)
8 September 1995Director resigned (2 pages)
29 June 1995Accounts for a small company made up to 28 February 1995 (8 pages)
16 June 1995Return made up to 07/06/95; no change of members (4 pages)