About

Registered Number: 03231620
Date of Incorporation: 30/07/1996 (27 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2019 (5 years and 1 month ago)
Registered Address: 15a 15a Belmont Grove, Rawdon, Leeds, LS19 6AL,

 

Hewitts Ltd was setup in 1996, it's status is listed as "Dissolved". We don't currently know the number of employees at Hewitts Ltd. The current directors of this business are listed as Ingham, Richard Malcolm, Cousins-smith, Emma, Ingham, Susanna, Powell, Julie Anne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COUSINS-SMITH, Emma 11 December 2015 30 March 2016 1
INGHAM, Susanna 30 July 1996 11 December 2015 1
POWELL, Julie Anne 11 December 2015 30 March 2016 1
Secretary Name Appointed Resigned Total Appointments
INGHAM, Richard Malcolm 11 December 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 January 2019
DS01 - Striking off application by a company 28 December 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 03 April 2018
AD01 - Change of registered office address 08 December 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 06 April 2016
TM01 - Termination of appointment of director 06 April 2016
TM01 - Termination of appointment of director 06 April 2016
AP01 - Appointment of director 06 April 2016
AR01 - Annual Return 14 December 2015
AP01 - Appointment of director 11 December 2015
AP01 - Appointment of director 11 December 2015
TM02 - Termination of appointment of secretary 11 December 2015
AP03 - Appointment of secretary 11 December 2015
TM01 - Termination of appointment of director 11 December 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 07 August 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 01 August 2011
CH01 - Change of particulars for director 01 August 2011
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH03 - Change of particulars for secretary 30 July 2010
AA - Annual Accounts 29 July 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 09 July 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 30 July 2008
363a - Annual Return 30 July 2007
AA - Annual Accounts 04 July 2007
AA - Annual Accounts 15 August 2006
363a - Annual Return 31 July 2006
AA - Annual Accounts 25 August 2005
363a - Annual Return 01 August 2005
363s - Annual Return 02 August 2004
AA - Annual Accounts 09 July 2004
363s - Annual Return 07 August 2003
AA - Annual Accounts 29 July 2003
AA - Annual Accounts 11 November 2002
363s - Annual Return 05 August 2002
AA - Annual Accounts 09 May 2002
363s - Annual Return 08 August 2001
AA - Annual Accounts 12 September 2000
363s - Annual Return 07 August 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 18 August 1999
AA - Annual Accounts 09 October 1998
363s - Annual Return 07 August 1998
AA - Annual Accounts 19 September 1997
363s - Annual Return 05 August 1997
225 - Change of Accounting Reference Date 13 October 1996
288 - N/A 11 August 1996
288 - N/A 11 August 1996
288 - N/A 11 August 1996
288 - N/A 11 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1996
NEWINC - New incorporation documents 30 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.