Company NameHewden Mobac Limited
Company StatusDissolved
Company Number00910478
CategoryPrivate Limited Company
Incorporation Date12 July 1967(56 years, 10 months ago)
Dissolution Date23 January 2009 (15 years, 3 months ago)
Previous NameMobac Site Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert William Netherway
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2001(33 years, 6 months after company formation)
Appointment Duration7 years, 12 months (closed 23 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHewden Stuart Plc, Trafford House
Chester Road, Stretford
Manchester
M32 0RL
Secretary NameRobert William Netherway
NationalityBritish
StatusClosed
Appointed11 December 2001(34 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 23 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHewden Stuart Plc, Trafford House
Chester Road, Stretford
Manchester
M32 0RL
Director NameBrian Foster Sherlock
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2007(39 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 23 January 2009)
RoleCompany Director
Correspondence AddressHewden Stuart Plc, Trafford House
Chester Road, Stretford
Manchester
M32 0RL
Director NameAlexander Fraser Findlay
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(23 years, 11 months after company formation)
Appointment Duration7 years (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressPitfour 1 Leewood Park
Dunblane
Perthshire
FK15 0NX
Scotland
Director NameSir Matthew Dean Goodwin
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(23 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 June 1995)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address87 Kelvin Court
Glasgow
G12 0AH
Scotland
Director NameMr Adrian John Gunn
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(23 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 August 1998)
RoleCompany Director
Correspondence AddressMaplebank Green Walk
Bowdon
Altrincham
Cheshire
WA14 2SJ
Director NameGeoffrey Headley
NationalityBritish
StatusResigned
Appointed20 June 1991(23 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 June 1992)
RoleCompany Director
Correspondence Address72 Morecambe Road
Morecambe
Lancashire
LA3 3AD
Director NameMr Brian Sandilands
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(23 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address11 Dean Court
Longniddry
East Lothian
EH32 0QT
Scotland
Director NameMr Robert George Lees
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(23 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 August 1995)
RoleCompany Director
Correspondence AddressThornfields
Buthamshall
Retford
Nottinghamshire
DN22 8DL
Secretary NameAlastair Wright Deakin
NationalityBritish
StatusResigned
Appointed20 June 1991(23 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 11 December 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWheatlands Hazelden Road
Newton Mearns
Glasgow
G77 6RR
Scotland
Director NameRaymond Henry Ledger
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(27 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address4 Brunswick House 5/6 West Park
Harrogate
North Yorkshire
HG1 1BL
Director NamePaul Taylor
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(28 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address1 Highfield Close
Clifton
Preston
Lancashire
PR4 0ZN
Director NameWilliam Michael Major
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(30 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 July 1999)
RoleCompany Director
Correspondence Address3 Hedgerows
Ashford
Kent
TN23 5WL
Director NameAlistair George St Clair Napier
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(30 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 June 2000)
RoleCompany Director
Correspondence Address33/13 Murrayfield Road
Edinburgh
EH12 6EP
Scotland
Director NameMr Roger Brian Quenby
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(32 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 March 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Millbrae
Gargunnock
Stirling
Stirlingshire
FK8 3BB
Scotland
Director NameAlastair Wright Deakin
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(32 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 December 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWheatlands Hazelden Road
Newton Mearns
Glasgow
G77 6RR
Scotland
Director NameMr Paul James Christopher Jarvis
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(33 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2004)
RoleEngineer
Country of ResidenceEngland
Correspondence Address49 Oatlands Avenue
Weybridge
Surrey
KT13 9SS
Director NameNicholas Bradley Lloyd
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(36 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2007)
RoleManaging Director
Correspondence AddressHewden, Trafford House
Chester Road, Stretford
Manchester
M32 0RL

Location

Registered AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2008Return of final meeting in a members' voluntary winding up (3 pages)
14 November 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 November 2007Declaration of solvency (3 pages)
14 November 2007Appointment of a voluntary liquidator (1 page)
12 November 2007Registered office changed on 12/11/07 from: c/o hewden stuart PLC willowbridge lane castleford yorkshire WF10 5NJ (1 page)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
13 August 2007Return made up to 20/06/07; full list of members (2 pages)
6 June 2007New director appointed (2 pages)
2 June 2007Director resigned (1 page)
2 October 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
14 July 2006Location of debenture register (1 page)
14 July 2006Return made up to 20/06/06; full list of members (2 pages)
10 November 2005Director's particulars changed (1 page)
9 November 2005Director's particulars changed (1 page)
25 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
6 July 2005Return made up to 20/06/05; full list of members (3 pages)
27 July 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
2 April 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
20 February 2004Director's particulars changed (1 page)
24 October 2003New director appointed (2 pages)
24 July 2003Return made up to 20/06/03; full list of members (7 pages)
3 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
19 July 2002Return made up to 20/06/02; full list of members (7 pages)
16 July 2002Auditor's resignation (1 page)
24 April 2002Full accounts made up to 31 December 2001 (9 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002Secretary resigned;director resigned (1 page)
4 December 2001Full accounts made up to 26 January 2001 (14 pages)
28 September 2001Director's particulars changed (1 page)
9 July 2001Return made up to 20/06/01; full list of members (7 pages)
15 March 2001New director appointed (2 pages)
8 March 2001Director resigned (1 page)
27 February 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
16 January 2001New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
4 July 2000Return made up to 20/06/00; full list of members (6 pages)
4 July 2000New director appointed (2 pages)
30 June 2000Full accounts made up to 31 January 2000 (16 pages)
14 June 2000Director resigned (1 page)
1 March 2000Director resigned (1 page)
15 September 1999Particulars of mortgage/charge (3 pages)
5 August 1999Return made up to 20/06/99; no change of members (6 pages)
5 August 1999Full accounts made up to 31 January 1999 (16 pages)
29 June 1999Director resigned (1 page)
18 September 1998Company name changed mobac site services LIMITED\certificate issued on 21/09/98 (2 pages)
18 September 1998Director resigned (1 page)
22 July 1998Full accounts made up to 31 January 1998 (17 pages)
21 July 1997Return made up to 20/06/97; no change of members
  • 363(287) ‐ Registered office changed on 21/07/97
(6 pages)
21 July 1997Full accounts made up to 31 January 1997 (16 pages)
16 July 1996Return made up to 20/06/96; no change of members (4 pages)
16 July 1996Full accounts made up to 31 January 1996 (13 pages)
10 July 1996New director appointed (2 pages)
21 June 1996Auditor's resignation (3 pages)
28 March 1996Director resigned (1 page)
10 August 1995New director appointed (2 pages)
8 August 1995Full accounts made up to 31 January 1995 (11 pages)
7 August 1995Director resigned (2 pages)
7 August 1995Return made up to 20/06/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)