Company NameCedarhall Unlimited
Company StatusDissolved
Company Number02681166
CategoryPrivate Unlimited Company
Incorporation Date27 January 1992(32 years, 3 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)
Previous NameHawkins Wright Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Roger Anthony Wright
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1992(6 months, 3 weeks after company formation)
Appointment Duration16 years (closed 20 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Temple Sheen
London
SW14 7RP
Secretary NameMrs Christine Mary Wright
NationalityBritish
StatusClosed
Appointed20 August 1992(6 months, 3 weeks after company formation)
Appointment Duration16 years (closed 20 August 2008)
RoleSecretary
Correspondence Address8 Temple Sheen
London
SW14 7RP
Director NameMargaret Jean Glass
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992
Appointment Duration7 months (resigned 20 August 1992)
RoleCompany Director Proposed
Correspondence Address23 Churchtown Road
Portscatho Gerrans
Truro
Cornwall
TR2 5DZ
Director NameMartin Eric Glass
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992
Appointment Duration7 months (resigned 20 August 1992)
RoleCompany Director Proposed
Country of ResidenceUnited Kingdom
Correspondence Address23 Churchtown Road
Portscatho Gerrans
Truro
Cornwall
TR2 5DZ
Secretary NameMartin Eric Glass
NationalityBritish
StatusResigned
Appointed22 January 1992
Appointment Duration7 months (resigned 20 August 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Churchtown Road
Portscatho Gerrans
Truro
Cornwall
TR2 5DZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 January 1992
Appointment Duration5 days (resigned 27 January 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSavoy House
Savoy Circus
London
W3 7DA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£596,221
Cash£170,937
Current Liabilities£251,625

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
3 March 2008Application for striking-off (1 page)
14 March 2007Return made up to 27/01/07; full list of members (4 pages)
8 August 2006Declaration of assent for reregistration to UNLTD (1 page)
8 August 2006Members' assent for rereg from LTD to UNLTD (2 pages)
8 August 2006Certificate of re-registration from Limited to Unlimited (1 page)
8 August 2006Application for reregistration from LTD to UNLTD (2 pages)
8 August 2006Re-registration of Memorandum and Articles (2 pages)
27 July 2006Company name changed hawkins wright LIMITED\certificate issued on 27/07/06 (2 pages)
8 February 2006Return made up to 27/01/06; full list of members (3 pages)
3 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 February 2005Return made up to 27/01/05; full list of members
  • 363(287) ‐ Registered office changed on 18/02/05
(8 pages)
5 February 2005Registered office changed on 05/02/05 from: 6 vigo street london W1S 3HF (1 page)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
27 February 2004Return made up to 27/01/04; full list of members (8 pages)
22 September 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
13 February 2003Return made up to 27/01/03; full list of members
  • 363(287) ‐ Registered office changed on 13/02/03
(8 pages)
13 February 2003Ad 05/02/03--------- £ si 10@1=10 £ ic 105/115 (2 pages)
30 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 January 2002Return made up to 27/01/02; full list of members (8 pages)
31 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
8 March 2001Return made up to 27/01/01; full list of members (8 pages)
28 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
16 March 2000Return made up to 27/01/00; full list of members
  • 363(287) ‐ Registered office changed on 16/03/00
(7 pages)
16 March 2000Ad 09/07/98--------- £ si 5@1 (2 pages)
17 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
25 February 1999Return made up to 27/01/99; full list of members (6 pages)
3 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
27 January 1998Return made up to 27/01/98; no change of members (4 pages)
9 January 1998Full accounts made up to 31 March 1997 (12 pages)
5 February 1997Return made up to 27/01/97; no change of members (4 pages)
1 November 1996Full accounts made up to 31 March 1996 (12 pages)
6 June 1996Return made up to 27/01/96; full list of members (6 pages)
12 October 1995Full accounts made up to 31 March 1995 (12 pages)
23 February 1995Return made up to 27/01/95; no change of members (4 pages)
7 March 1994Return made up to 27/01/94; no change of members (4 pages)
4 June 1993Ad 30/04/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 March 1993Return made up to 27/01/93; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
17 October 1992Secretary resigned;director resigned;new director appointed (2 pages)
27 January 1992Incorporation (14 pages)