Company NameJohn Hewitson Limited
Company StatusDissolved
Company Number00387670
CategoryPrivate Limited Company
Incorporation Date18 May 1944(80 years ago)
Dissolution Date5 September 2000 (23 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameJohn Kelly
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1990(46 years after company formation)
Appointment Duration10 years, 3 months (closed 05 September 2000)
RoleContracts Director
Correspondence Address381 Cowpen Road
Blyth
Northumberland
NE24 5JW
Director NameAnthony Charles Atkinson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(47 years, 1 month after company formation)
Appointment Duration9 years, 2 months (closed 05 September 2000)
RoleCompany Director
Correspondence Address32 Cecil Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9EE
Secretary NameAnthony Charles Atkinson
NationalityBritish
StatusClosed
Appointed16 July 1994(50 years, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 05 September 2000)
RoleSecretary
Correspondence Address32 Cecil Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9EE
Secretary NameMrs Sonia Rose Middleton
NationalityBritish
StatusResigned
Appointed28 June 1991(47 years, 1 month after company formation)
Appointment Duration2 years (resigned 16 July 1993)
RoleCompany Director
Correspondence Address4 Swinhope
Rickleton
Washington
Tyne & Wear
NE38 9HR

Location

Registered AddressGainsborough House
34-40 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 September 2000Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2000First Gazette notice for compulsory strike-off (1 page)
12 November 1999Receiver's abstract of receipts and payments (2 pages)
12 November 1999Receiver ceasing to act (1 page)
6 April 1999Receiver's abstract of receipts and payments (2 pages)
20 April 1998Receiver's abstract of receipts and payments (2 pages)
9 April 1998Receiver ceasing to act (2 pages)
2 April 1997Receiver's abstract of receipts and payments (1 page)
4 April 1996Receiver's abstract of receipts and payments (2 pages)
8 January 1996Statement of Affairs in administrative receivership following report to creditors (5 pages)
28 November 1995Registered office changed on 28/11/95 from: central exchange buildings 93A grey street newcastle upon tyne NE1 6EA (1 page)
28 June 1995Administrative Receiver's report (12 pages)
12 April 1995Registered office changed on 12/04/95 from: the roofing centre whitley road longbenton newcastle upon tyne NE12 9SR (1 page)
30 March 1995Appointment of receiver/manager (6 pages)