Company NameHewitt Holdings Limited
DirectorsCharles Andrew Hewitt and Donald Alfred Charles Hewitt
Company StatusDissolved
Company Number00629116
CategoryPrivate Limited Company
Incorporation Date29 May 1959(64 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameCharles Andrew Hewitt
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(32 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressCedar House
Philpot Lane
Chobham
Surrey
GU24 8HE
Director NameDonald Alfred Charles Hewitt
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(32 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleGroup Chairman
Correspondence AddressHeneage Farm
Windlesham Road Chobham
Woking
Surrey
GU24 8QR
Secretary NameCharles Andrew Hewitt
NationalityBritish
StatusCurrent
Appointed04 November 1998(39 years, 5 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence AddressCedar House
Philpot Lane
Chobham
Surrey
GU24 8HE
Director NameRoy Arthur Robinson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed31 October 1991(32 years, 5 months after company formation)
Appointment Duration1 year (resigned 17 November 1992)
RoleGroup Motor Division Managing Director
Correspondence Address5 Cumbernauld Gardens
Sunbury On Thames
Middlesex
TW16 7JX
Director NameMichael Augustus Turner
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(32 years, 5 months after company formation)
Appointment Duration5 months (resigned 02 April 1992)
RoleGroup Finance Director
Correspondence Address7 Albany Place
Egham
Surrey
TW20 9HG
Director NameMr Bassam Mohamed Yaseen
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(32 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Doon Brae
Pennington Road Southborough
Tunbridge Wells
Kent
TN4 0TF
Secretary NameMichael Augustus Turner
NationalityBritish
StatusResigned
Appointed31 October 1991(32 years, 5 months after company formation)
Appointment Duration5 months (resigned 02 April 1992)
RoleCompany Director
Correspondence Address7 Albany Place
Egham
Surrey
TW20 9HG
Secretary NameJennifer Mary Thompson
NationalityBritish
StatusResigned
Appointed08 May 1992(32 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence Address24 Rope Walk
Melksham
Wiltshire
SN12 7PW
Secretary NameMr Keith Adrian Sewell
NationalityBritish
StatusResigned
Appointed01 January 1993(33 years, 7 months after company formation)
Appointment Duration1 year (resigned 15 January 1994)
RoleCompany Director
Correspondence Address9 South Cottage Gardens
Chorleywood
Rickmansworth
Hertfordshire
WD3 5EH
Director NameMr Keith Adrian Sewell
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(33 years, 10 months after company formation)
Appointment Duration10 months (resigned 15 January 1994)
RoleFinance Director
Correspondence Address9 South Cottage Gardens
Chorleywood
Rickmansworth
Hertfordshire
WD3 5EH
Secretary NameMr Bassam Mohamed Yaseen
NationalityBritish
StatusResigned
Appointed02 February 1994(34 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 03 May 1994)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Doon Brae
Pennington Road Southborough
Tunbridge Wells
Kent
TN4 0TF
Secretary NameDouglas Michael Clanchy
NationalityBritish
StatusResigned
Appointed03 May 1994(34 years, 11 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
Director NameDouglas Michael Clanchy
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(35 years after company formation)
Appointment Duration3 years, 1 month (resigned 25 July 1997)
RoleFinance Director And Secretary
Correspondence Address76 Reading Road
Farnborough
Hampshire
GU14 6NS

Location

Registered AddressSinclair Silverman
Roman House 296 Golders Green
Road
London
NW11 9PT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Financials

Year2014
Turnover£18,499,000
Gross Profit£2,143,000
Net Worth£243,000
Cash£1,000
Current Liabilities£3,953,000

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

2 March 2004Dissolved (1 page)
2 December 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
30 September 2003Liquidators statement of receipts and payments (5 pages)
1 April 2003Liquidators statement of receipts and payments (5 pages)
12 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 April 2002Statement of affairs (5 pages)
12 April 2002Appointment of a voluntary liquidator (1 page)
18 March 2002Registered office changed on 18/03/02 from: ashby house 64 high street walton on thames surrey KT12 1BW (1 page)
13 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 2000Full group accounts made up to 31 December 1998 (33 pages)
11 January 2000Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1999Registered office changed on 22/12/99 from: 212/216 staines road east sunbury on thames middlesex TW16 5AZ (1 page)
25 February 1999Full group accounts made up to 31 December 1997 (36 pages)
2 February 1999New secretary appointed (2 pages)
19 January 1999Registered office changed on 19/01/99 from: 63 windmill road sunbury on thames middlesex TW16 7DF (1 page)
1 December 1998Return made up to 31/10/98; no change of members (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 1997Full group accounts made up to 31 December 1996 (34 pages)
4 August 1997Director resigned (1 page)
4 August 1997Director resigned (1 page)
25 June 1997Declaration of satisfaction of mortgage/charge (1 page)
6 February 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;director's particulars changed
(6 pages)
8 May 1996Full group accounts made up to 31 December 1995 (34 pages)
13 November 1995Return made up to 31/10/95; full list of members (6 pages)
17 May 1995Full group accounts made up to 31 December 1994 (32 pages)