Company NameJames Heywood Limited
Company StatusDissolved
Company Number00510093
CategoryPrivate Limited Company
Incorporation Date26 July 1952(71 years, 8 months ago)
Dissolution Date16 January 2018 (6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMrs Hadassa Hackenbroch
Date of BirthApril 1949 (Born 75 years ago)
NationalityDutch
StatusClosed
Appointed02 October 1992(40 years, 2 months after company formation)
Appointment Duration25 years, 3 months (closed 16 January 2018)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address18 Beechcroft Avenue
London
NW11 8BL
Secretary NameMr Jonathan Hackenbroch
NationalityBritish
StatusClosed
Appointed01 September 1999(47 years, 1 month after company formation)
Appointment Duration18 years, 4 months (closed 16 January 2018)
RoleCompany Director
Correspondence Address18 Beechcroft Avenue
London
NW11 8BL
Director NameMr David Charles Hackenbroch
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(40 years, 2 months after company formation)
Appointment Duration19 years, 1 month (resigned 10 November 2011)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address18 Beechcroft Avenue
London
NW11 8BL
Director NameEli Lazar Hackenbroch
Date of BirthDecember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(40 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 February 1999)
RoleRetired Non Executive Director
Correspondence Address48 Ravenscroft Avenue
London
NW11 8AU
Secretary NameMichael Akiva Hackenbroch
NationalityBritish
StatusResigned
Appointed02 October 1992(40 years, 2 months after company formation)
Appointment Duration2 years (resigned 06 October 1994)
RoleCompany Director
Correspondence Address18 Beechcroft Avenue
London
NW11 8BL
Secretary NameMr David Charles Hackenbroch
NationalityBritish
StatusResigned
Appointed06 October 1994(42 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Beechcroft Avenue
London
NW11 8BL

Contact

Websitehlwilkinson.co.uk

Location

Registered Address132-134 College Road
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Hadassa Hackenbroch
100.00%
Ordinary

Financials

Year2014
Net Worth£17,363
Cash£4,180
Current Liabilities£4,720

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017Application to strike the company off the register (3 pages)
24 October 2017Application to strike the company off the register (3 pages)
24 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
24 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
26 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 5,000
(4 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 5,000
(4 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 5,000
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 5,000
(4 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 5,000
(4 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 5,000
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 5,000
(4 pages)
7 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 5,000
(4 pages)
7 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 5,000
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
3 July 2013Registered office address changed from 49/51 Central Street London EC1V 8AB on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 49/51 Central Street London EC1V 8AB on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 49/51 Central Street London EC1V 8AB on 3 July 2013 (1 page)
11 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 September 2012Termination of appointment of David Hackenbroch as a director (1 page)
11 September 2012Termination of appointment of David Hackenbroch as a director (1 page)
19 January 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 January 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
9 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Mr David Charles Hackenbroch on 9 October 2009 (2 pages)
9 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Mrs Hadassa Hackenbroch on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr David Charles Hackenbroch on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mrs Hadassa Hackenbroch on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mrs Hadassa Hackenbroch on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr David Charles Hackenbroch on 9 October 2009 (2 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 October 2008Return made up to 02/10/08; full list of members (4 pages)
27 October 2008Return made up to 02/10/08; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 October 2007Return made up to 02/10/07; full list of members (2 pages)
12 October 2007Return made up to 02/10/07; full list of members (2 pages)
23 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 October 2006Return made up to 02/10/06; full list of members (2 pages)
6 October 2006Return made up to 02/10/06; full list of members (2 pages)
18 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 October 2005Return made up to 02/10/05; full list of members (2 pages)
7 October 2005Return made up to 02/10/05; full list of members (2 pages)
19 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 September 2004Return made up to 02/10/04; full list of members (7 pages)
23 September 2004Return made up to 02/10/04; full list of members (7 pages)
23 August 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
23 August 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
26 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
26 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
3 October 2003Return made up to 02/10/03; full list of members (7 pages)
3 October 2003Return made up to 02/10/03; full list of members (7 pages)
7 October 2002Return made up to 02/10/02; full list of members (7 pages)
7 October 2002Return made up to 02/10/02; full list of members (7 pages)
9 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
9 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
8 October 2001Return made up to 02/10/01; full list of members (7 pages)
8 October 2001Return made up to 02/10/01; full list of members (7 pages)
21 September 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
21 September 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
19 October 2000Return made up to 02/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 October 2000Return made up to 02/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 July 2000Accounts for a small company made up to 31 December 1999 (3 pages)
19 July 2000Accounts for a small company made up to 31 December 1999 (3 pages)
21 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
21 October 1999Return made up to 02/10/99; full list of members (6 pages)
21 October 1999Return made up to 02/10/99; full list of members (6 pages)
21 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
27 September 1999New secretary appointed (2 pages)
27 September 1999Secretary resigned (1 page)
27 September 1999New secretary appointed (2 pages)
27 September 1999Secretary resigned (1 page)
3 March 1999Director resigned (2 pages)
3 March 1999Director resigned (2 pages)
21 October 1998Return made up to 02/10/98; no change of members (4 pages)
21 October 1998Return made up to 02/10/98; no change of members (4 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
15 October 1997Return made up to 02/10/97; full list of members (6 pages)
15 October 1997Return made up to 02/10/97; full list of members (6 pages)
9 September 1997Accounts for a small company made up to 31 December 1996 (4 pages)
9 September 1997Accounts for a small company made up to 31 December 1996 (4 pages)
18 October 1996Return made up to 02/10/96; no change of members (4 pages)
18 October 1996Return made up to 02/10/96; no change of members (4 pages)
13 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
13 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
29 November 1995Return made up to 02/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 November 1995Return made up to 02/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 October 1995Accounts for a small company made up to 31 December 1994 (2 pages)
12 October 1995Accounts for a small company made up to 31 December 1994 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)