Company NameHewes Products Limited
Company StatusDissolved
Company Number03242238
CategoryPrivate Limited Company
Incorporation Date27 August 1996(27 years, 8 months ago)
Dissolution Date3 July 2012 (11 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameNigel Hall
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1996(same day as company formation)
RoleEngineer
Correspondence Address1 Potton Road
Everton
Sandy
Bedfordshire
SG19 2LD
Secretary NameTimothy Charles Hall
NationalityBritish
StatusClosed
Appointed26 July 2002(5 years, 11 months after company formation)
Appointment Duration9 years, 11 months (closed 03 July 2012)
RoleCompany Director
Correspondence Address1 Potton Road
Everton
Sandy
Bedfordshire
SG19 2LD
Director NameJeffrey Edward Gill
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14a Hall Lane
Great Chishill
Royston
Hertfordshire
SG8 8SG
Director NameJohn William Jewson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Priory Close
Royston
Hertfordshire
SG8 7DU
Secretary NameJohn William Jewson
NationalityBritish
StatusResigned
Appointed27 August 1996(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Priory Close
Royston
Hertfordshire
SG8 7DU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Blanche & Co Thames House
3 Wellington Street London
SE18 6NZ
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Common
Built Up AreaGreater London

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
7 March 2012Application to strike the company off the register (3 pages)
7 March 2012Application to strike the company off the register (3 pages)
20 August 2003Return made up to 12/08/03; full list of members (6 pages)
20 August 2003Return made up to 12/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2003Total exemption full accounts made up to 31 October 2001 (9 pages)
16 January 2003Total exemption full accounts made up to 31 October 2001 (9 pages)
10 January 2003New secretary appointed (2 pages)
10 January 2003Secretary resigned;director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Secretary resigned;director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003New secretary appointed (2 pages)
17 August 2002Return made up to 15/08/02; full list of members (7 pages)
17 August 2002Return made up to 15/08/02; full list of members
  • 363(287) ‐ Registered office changed on 17/08/02
(7 pages)
31 August 2001Full accounts made up to 31 October 2000 (11 pages)
31 August 2001Full accounts made up to 31 October 2000 (11 pages)
28 August 2001Accounting reference date extended from 31/08/00 to 31/10/00 (1 page)
28 August 2001Accounting reference date extended from 31/08/00 to 31/10/00 (1 page)
20 August 2001Return made up to 15/08/01; full list of members (7 pages)
20 August 2001Return made up to 15/08/01; full list of members (7 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
27 February 2001Particulars of mortgage/charge (3 pages)
27 February 2001Particulars of mortgage/charge (3 pages)
30 August 2000Return made up to 27/08/00; full list of members (7 pages)
30 August 2000Return made up to 27/08/00; full list of members
  • 363(287) ‐ Registered office changed on 30/08/00
(7 pages)
15 August 2000Full accounts made up to 31 October 1999 (11 pages)
15 August 2000Full accounts made up to 31 October 1999 (11 pages)
5 January 2000Full accounts made up to 31 October 1998 (11 pages)
5 January 2000Full accounts made up to 31 October 1998 (11 pages)
5 January 2000Full accounts made up to 31 October 1997 (11 pages)
5 January 2000Full accounts made up to 31 October 1997 (11 pages)
22 December 1999Registered office changed on 22/12/99 from: the lanterns 16 melbourn street royston hertfordshire SG8 7BZ (1 page)
22 December 1999Return made up to 27/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 December 1999Ad 27/08/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 December 1999Return made up to 27/08/99; full list of members (5 pages)
22 December 1999Return made up to 27/08/98; full list of members (5 pages)
22 December 1999Registered office changed on 22/12/99 from: the lanterns 16 melbourn street royston hertfordshire SG8 7BZ (1 page)
22 December 1999Ad 27/08/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 December 1999Return made up to 23/08/97; full list of members (6 pages)
22 December 1999Return made up to 23/08/97; full list of members (6 pages)
22 December 1999Return made up to 27/08/98; full list of members (5 pages)
16 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
16 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
29 November 1996Registered office changed on 29/11/96 from: thames house wellington street woolwich london SE18 6NZ (1 page)
29 November 1996Registered office changed on 29/11/96 from: thames house wellington street woolwich london SE18 6NZ (1 page)
11 October 1996Secretary resigned (1 page)
11 October 1996New director appointed (2 pages)
11 October 1996New secretary appointed;new director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996Secretary resigned (1 page)
11 October 1996New director appointed (2 pages)
11 October 1996Director resigned (1 page)
11 October 1996New director appointed (2 pages)
11 October 1996New secretary appointed;new director appointed (2 pages)
11 October 1996Director resigned (1 page)
27 August 1996Incorporation (20 pages)