Company NameHewitt Of Chippenham Limited
Company StatusDissolved
Company Number00679176
CategoryPrivate Limited Company
Incorporation Date30 December 1960(63 years, 4 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 NameDonald Alfred Charles Hewitt
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(30 years, 10 months after company formation)
Appointment Duration8 years, 7 months (closed 06 June 2000)
RoleGroup Chairman
Correspondence AddressHeneage Farm
Windlesham Road Chobham
Woking
Surrey
GU24 8QR
Director NameCharles Andrew Hewitt
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1993(32 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 06 June 2000)
RoleCompany Director
Correspondence AddressFive Oaks Chertsey Road
Chobham
Woking
Surrey
GU24 8HT
Secretary NameCharles Andrew Hewitt
NationalityBritish
StatusClosed
Appointed04 November 1998(37 years, 10 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 NameMr Howard John Gudge
Date of BirthApril 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed31 October 1991(30 years, 10 months after company formation)
Appointment Duration1 year (resigned 17 November 1992)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address406 Wells Road
Knowle
Bristol
Avon
BS14 9AA
Director NameJennifer Mary Thompson
NationalityBritish
StatusResigned
Appointed31 October 1991(30 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 October 1993)
RoleDealer Accountant
Correspondence Address103a Top Lane
Whitley
Melksham
Wiltshire
SN12 8QH
Director NameMichael Augustus Turner
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(30 years, 10 months after company formation)
Appointment Duration5 months (resigned 02 April 1992)
RoleGroup Finance Director
Correspondence Address7 Albany Place
Egham
Surrey
TW20 9HG
Secretary NameMichael Augustus Turner
NationalityBritish
StatusResigned
Appointed31 October 1991(30 years, 10 months after company formation)
Appointment Duration5 months (resigned 02 April 1992)
RoleCompany Director
Correspondence Address7 Albany Place
Egham
Surrey
TW20 9HG
Director NameMr Bassam Mohamed Yaseen
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(31 years, 4 months after company formation)
Appointment Duration9 months (resigned 26 January 1993)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Doon Brae
Pennington Road Southborough
Tunbridge Wells
Kent
TN4 0TF
Secretary NameJennifer Mary Thompson
NationalityBritish
StatusResigned
Appointed08 May 1992(31 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence Address24 Rope Walk
Melksham
Wiltshire
SN12 7PW
Director NameNicholas Martin Parkes
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(31 years, 11 months after company formation)
Appointment Duration11 months (resigned 30 October 1993)
RoleGroup Motor Services Director
Correspondence Address15 Gairlock Close
Sparcells
Swindon
Wiltshire
SN5 9FT
Secretary NameMr Keith Adrian Sewell
NationalityBritish
StatusResigned
Appointed01 January 1993(32 years after company formation)
Appointment Duration1 year (resigned 15 January 1994)
RoleCompany Director
Correspondence Address9 South Cottage Gardens
Chorleywood
Rickmansworth
Hertfordshire
WD3 5EH
Secretary NameMr Bassam Mohamed Yaseen
NationalityBritish
StatusResigned
Appointed02 February 1994(33 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 03 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Doon Brae
Pennington Road Southborough
Tunbridge Wells
Kent
TN4 0TF
Secretary NameDouglas Michael Clanchy
NationalityBritish
StatusResigned
Appointed03 May 1994(33 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 November 1998)
RoleSecretary
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 CategoryFull
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 1999Full accounts made up to 31 December 1997 (17 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;director resigned
(4 pages)
26 August 1997Full accounts made up to 31 December 1996 (18 pages)
6 February 1997Director's particulars changed (1 page)
25 November 1996New director appointed (2 pages)
25 November 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 May 1996Full accounts made up to 31 December 1995 (18 pages)
13 November 1995Return made up to 31/10/95; full list of members (6 pages)
17 May 1995Full accounts made up to 31 December 1994 (19 pages)
30 March 1995Particulars of mortgage/charge (8 pages)
30 March 1995Particulars of mortgage/charge (6 pages)
30 March 1995Particulars of mortgage/charge (10 pages)