Company NameC F Hewerdine Limited
Company StatusDissolved
Company Number00624181
CategoryPrivate Limited Company
Incorporation Date25 March 1959(65 years, 1 month ago)
Dissolution Date20 June 2019 (4 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Derek William Gane
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(32 years, 9 months after company formation)
Appointment Duration27 years, 5 months (closed 20 June 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Saddlery
8 Drove Close Stourton Caundle
Sturminster Newton
Dorset
DT10 2QH
Director NameGeoffrey Charles Gane
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2001(42 years, 1 month after company formation)
Appointment Duration18 years, 2 months (closed 20 June 2019)
RoleSales & Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Bedfordshire Down
Warfield
Bracknell
Berkshire
RG42 3UA
Director NameHelen Rosemary Leese
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2011(52 years, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 20 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevils Lane
Thorpe Lea Road
Egham
Surrey
TW20 8HF
Director NameMr Colin Derek Gane
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 9 months after company formation)
Appointment Duration21 years, 9 months (resigned 30 September 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Lansdowne Road
Frimley Green
Camberley
Surrey
GU16 9UW
Director NameRosemary Jane Gane
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 9 months after company formation)
Appointment Duration21 years, 9 months (resigned 30 September 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Saddlery
8 Drove Close Stourton Caundle
Sturminster Newton
Dorset
DT10 2QH
Secretary NameRosemary Jane Gane
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 9 months after company formation)
Appointment Duration21 years, 9 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Saddlery
8 Drove Close Stourton Caundle
Sturminster Newton
Dorset
DT10 2QH

Location

Registered AddressSuite 17 Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Financials

Year2012
Net Worth£11,447
Cash£6,031
Current Liabilities£1,044,327

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 June 2019Final Gazette dissolved following liquidation (1 page)
31 May 2019Insolvency:s/s cert. Release of liquidator (4 pages)
20 March 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
15 February 2019Appointment of a voluntary liquidator (3 pages)
13 February 2019Removal of liquidator by court order (27 pages)
13 August 2018Appointment of a voluntary liquidator (21 pages)
23 March 2018Liquidators' statement of receipts and payments to 4 February 2018 (16 pages)
16 March 2017Liquidators' statement of receipts and payments to 4 February 2017 (12 pages)
16 March 2017Liquidators' statement of receipts and payments to 4 February 2017 (12 pages)
31 March 2016Liquidators statement of receipts and payments to 4 February 2016 (13 pages)
31 March 2016Liquidators' statement of receipts and payments to 4 February 2016 (13 pages)
31 March 2016Liquidators' statement of receipts and payments to 4 February 2016 (13 pages)
29 March 2016Registered office address changed from 3/5 Rickmansworth Road Watford Surrey WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages)
29 March 2016Registered office address changed from 3/5 Rickmansworth Road Watford Surrey WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages)
13 March 2015Liquidators statement of receipts and payments to 4 February 2015 (13 pages)
13 March 2015Liquidators statement of receipts and payments to 4 February 2015 (13 pages)
13 March 2015Liquidators' statement of receipts and payments to 4 February 2015 (13 pages)
13 March 2015Liquidators' statement of receipts and payments to 4 February 2015 (13 pages)
25 November 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 November 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 May 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 May 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 April 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 April 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 April 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 April 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 April 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 April 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 April 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 April 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 March 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 March 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
13 February 2014Registered office address changed from Devils Lane Thorpe Lea Road Egham Surrey TW20 8HF on 13 February 2014 (2 pages)
13 February 2014Registered office address changed from Devils Lane Thorpe Lea Road Egham Surrey TW20 8HF on 13 February 2014 (2 pages)
12 February 2014Appointment of a voluntary liquidator (2 pages)
12 February 2014Statement of affairs with form 4.19 (18 pages)
12 February 2014Statement of affairs with form 4.19 (18 pages)
12 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(16 pages)
12 February 2014Appointment of a voluntary liquidator (2 pages)
12 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 2013Termination of appointment of Colin Gane as a director (1 page)
18 October 2013Termination of appointment of Rosemary Gane as a director (1 page)
18 October 2013Termination of appointment of Rosemary Gane as a secretary (1 page)
18 October 2013Termination of appointment of Rosemary Gane as a secretary (1 page)
18 October 2013Termination of appointment of Colin Gane as a director (1 page)
18 October 2013Termination of appointment of Rosemary Gane as a director (1 page)
10 May 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
10 May 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-25
  • GBP 3,702
(8 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-25
  • GBP 3,702
(8 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 October 2011Appointment of Helen Rosemary Leese as a director (3 pages)
28 October 2011Appointment of Helen Rosemary Leese as a director (3 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 January 2010Total exemption small company accounts made up to 30 March 2009 (6 pages)
26 January 2010Director's details changed for Mr Colin Derek Gane on 1 November 2009 (2 pages)
26 January 2010Director's details changed for Mr Derek William Gane on 1 November 2009 (2 pages)
26 January 2010Total exemption small company accounts made up to 30 March 2009 (6 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
26 January 2010Director's details changed for Rosemary Jane Gane on 1 November 2009 (2 pages)
26 January 2010Director's details changed for Rosemary Jane Gane on 1 November 2009 (2 pages)
26 January 2010Director's details changed for Rosemary Jane Gane on 1 November 2009 (2 pages)
26 January 2010Director's details changed for Mr Colin Derek Gane on 1 November 2009 (2 pages)
26 January 2010Director's details changed for Geoffrey Charles Gane on 1 November 2009 (2 pages)
26 January 2010Director's details changed for Mr Derek William Gane on 1 November 2009 (2 pages)
26 January 2010Director's details changed for Geoffrey Charles Gane on 1 November 2009 (2 pages)
26 January 2010Director's details changed for Geoffrey Charles Gane on 1 November 2009 (2 pages)
26 January 2010Director's details changed for Mr Colin Derek Gane on 1 November 2009 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
26 January 2010Director's details changed for Mr Derek William Gane on 1 November 2009 (2 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
9 February 2009Location of debenture register (1 page)
9 February 2009Location of debenture register (1 page)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
9 February 2009Registered office changed on 09/02/2009 from devels lane thorpe lea egham surrey TW20 8HD (1 page)
9 February 2009Registered office changed on 09/02/2009 from devels lane thorpe lea egham surrey TW20 8HD (1 page)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2009Location of register of members (1 page)
6 February 2009Location of register of members (1 page)
24 January 2008Return made up to 31/12/07; full list of members (3 pages)
24 January 2008Return made up to 31/12/07; full list of members (3 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
9 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
3 January 2006Return made up to 31/12/05; full list of members (8 pages)
3 January 2006Return made up to 31/12/05; full list of members (8 pages)
22 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
22 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
20 December 2004Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 December 2004Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
25 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
12 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
17 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
14 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
9 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
31 December 2001Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
31 December 2001Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
17 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
1 May 2001New director appointed (1 page)
1 May 2001New director appointed (1 page)
16 January 2001Return made up to 31/12/00; full list of members (7 pages)
16 January 2001Return made up to 31/12/00; full list of members (7 pages)
14 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (7 pages)
7 January 2000Return made up to 31/12/99; full list of members (7 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
8 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
8 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
28 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
28 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
4 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
25 March 1959Incorporation (11 pages)
25 March 1959Incorporation (11 pages)