Company NameHewitt Of Bracknell Limited
Company StatusDissolved
Company Number03147750
CategoryPrivate Limited Company
Incorporation Date17 January 1996(28 years, 3 months ago)
Dissolution Date28 November 2000 (23 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCharles Andrew Hewitt
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1996(same day as company formation)
RoleManaging Directors-Sale Of Mot
Correspondence AddressFive Oaks Chertsey Road
Chobham
Woking
Surrey
GU24 8HT
Director NameDonald Alfred Charles Hewitt
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1996(same day as company formation)
RoleGroup Chairman
Correspondence AddressHeneage Farm
Windlesham Road Chobham
Woking
Surrey
GU24 8QR
Secretary NameCharles Andrew Hewitt
NationalityBritish
StatusClosed
Appointed04 November 1998(2 years, 9 months after company formation)
Appointment Duration2 years (closed 28 November 2000)
RoleCompany Director
Correspondence AddressFive Oaks Chertsey Road
Chobham
Woking
Surrey
GU24 8HT
Director NameMr Bassam Mohamed Yaseen
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(same day as company formation)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence Address6 Doon Brae
Pennington Road Southborough
Tunbridge Wells
Kent
TN4 0TF
Secretary NameDouglas Michael Clanchy
NationalityBritish
StatusResigned
Appointed17 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressCollingwood Lodge 7 Portsmouth Road
Camberley
Surrey
GU15 1LB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 January 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

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

8 August 2000First Gazette notice for compulsory strike-off (1 page)
2 February 2000Withdrawal of application for striking off (1 page)
24 December 1999Application for striking-off (1 page)
2 February 1999Full accounts made up to 31 December 1997 (16 pages)
2 February 1999Registered office changed on 02/02/99 from: 63 windmill road sunbury on thames middlesex TW16 7DF (1 page)
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
(4 pages)
17 November 1997Director resigned (1 page)
26 August 1997Full accounts made up to 31 December 1996 (17 pages)
21 January 1997Return made up to 17/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 1996Particulars of mortgage/charge (3 pages)
27 March 1996Ad 28/02/96--------- £ si 59998@1=59998 £ ic 1/59999 (2 pages)
27 March 1996Accounting reference date notified as 31/12 (1 page)
17 January 1996Incorporation (15 pages)