Company NameJ. Hewison Limited
DirectorsGary Hewison and Elaine Hewison
Company StatusDissolved
Company Number00667798
CategoryPrivate Limited Company
Incorporation Date16 August 1960(63 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGary Hewison
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(30 years, 8 months after company formation)
Appointment Duration33 years
RoleSite Manager
Country of ResidenceEngland
Correspondence Address2 Church Close
Shaw Lane Ebchester
Consett
County Durham
DH8 0QN
Director NameMrs Elaine Hewison
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1994(33 years, 8 months after company formation)
Appointment Duration30 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Church Close Shaw Lane
Ebchester
Consett
County Durham
DH8 0QN
Secretary NameMrs Elaine Hewison
NationalityBritish
StatusCurrent
Appointed22 April 1994(33 years, 8 months after company formation)
Appointment Duration30 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Church Close Shaw Lane
Ebchester
Consett
County Durham
DH8 0QN
Director NameJames Hewison
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(30 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 April 1994)
RoleBuilder
Correspondence AddressBarlow Rise
Barlow Lane
Blaydon Burn
Co Durham
NE21 6EZ
Director NameMadge Hewison
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(30 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 April 1994)
RoleCompany Director
Correspondence AddressBarlow Rise
Barlow Lane
Blaydon Burn
Co Durham
NE21 6EZ
Director NamePeter James Hewison
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(30 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 July 1994)
RoleJoiner
Correspondence Address22 Barlow Lane
Winlaton
Blaydon On Tyne
Tyne & Wear
NE21 6EZ
Director NameJames Donald Robson
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(30 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 April 1994)
RoleBuilder
Correspondence Address4 The Garth
Medomsley
Consett
County Durham
DH8 6TR
Director NameJennifer Robson
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(30 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 February 1994)
RoleTeacher
Country of ResidenceEngland
Correspondence Address4 The Garth
Medomsley
Consett
County Durham
DH8 6TR
Secretary NameJames Donald Robson
NationalityBritish
StatusResigned
Appointed30 April 1991(30 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 April 1994)
RoleCompany Director
Correspondence Address4 The Garth
Medomsley
Consett
County Durham
DH8 6TR

Location

Registered Address3 Portland Terrace
Newcastle Upon Tyne Tyne & Wear
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

21 May 2001Dissolved (1 page)
21 February 2001Liquidators statement of receipts and payments (5 pages)
21 February 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
6 November 2000Liquidators statement of receipts and payments (6 pages)
25 May 2000Liquidators statement of receipts and payments (6 pages)
24 November 1999Liquidators statement of receipts and payments (5 pages)
2 June 1999Liquidators statement of receipts and payments (5 pages)
11 November 1998Liquidators statement of receipts and payments (5 pages)
5 November 1997Liquidators statement of receipts and payments (8 pages)
25 November 1996Notice of Constitution of Liquidation Committee (2 pages)
4 November 1996Appointment of a voluntary liquidator (1 page)
4 November 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 October 1996Registered office changed on 20/10/96 from: 14 barrington street south shields tyne and wear NE33 1AJ (1 page)
26 September 1996Declaration of satisfaction of mortgage/charge (1 page)
2 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
9 May 1996Return made up to 30/04/96; no change of members (4 pages)
11 September 1995Particulars of mortgage/charge (8 pages)
3 May 1995Accounts for a small company made up to 31 August 1994 (6 pages)
2 May 1995Return made up to 30/04/95; full list of members (6 pages)