Company NameHewitson Roof Surveys Limited
Company StatusDissolved
Company Number02968103
CategoryPrivate Limited Company
Incorporation Date15 September 1994(29 years, 7 months ago)
Dissolution Date9 May 2012 (11 years, 11 months ago)
Previous NameCrossco (N0 118) Limited

Business Activity

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

Directors

Director NameMr Anthony Charles Atkinson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1994(1 month, 1 week after company formation)
Appointment Duration17 years, 6 months (closed 09 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Whickham Lodge
Whickham
Newcastle Upon Tyne
NE16 4HH
Director NameMr Christopher Cockburn
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed01 May 2007(12 years, 7 months after company formation)
Appointment Duration5 years (closed 09 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Langley Avenue
Blyth
Northumberland
NE24 5PY
Secretary NameHelen Laverick
NationalityBritish
StatusClosed
Appointed01 May 2007(12 years, 7 months after company formation)
Appointment Duration5 years (closed 09 May 2012)
RoleSecretary
Correspondence Address21 Grey Street
Brunswick Village
Tyne & Wear
NE13 7DT
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameJohn Kelly
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(1 month, 1 week after company formation)
Appointment Duration9 years, 8 months (resigned 25 June 2004)
RoleContracts Director
Correspondence Address381 Cowpen Road
Blyth
Northumberland
NE24 5JW
Secretary NameAnthony Charles Atkinson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(1 month, 1 week after company formation)
Appointment Duration9 years, 10 months (resigned 16 September 2004)
RoleCompany Director
Correspondence Address32 Cecil Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9EE
Secretary NameAnthony Charles Atkinson
NationalityBritish
StatusResigned
Appointed24 October 1994(1 month, 1 week after company formation)
Appointment Duration9 years, 10 months (resigned 16 September 2004)
RoleCompany Director
Correspondence Address32 Cecil Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9EE
Secretary NameAdam Charles Atkinson
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(10 years after company formation)
Appointment Duration1 year, 5 months (resigned 09 March 2006)
RoleSecretary
Correspondence Address11 Langley Road
Sunderland
Tyne & Wear
SR3 1AH
Director NameAdam Charles Atkinson
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(11 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 January 2007)
RoleCompany Director
Correspondence Address11 Langley Road
Sunderland
Tyne & Wear
SR3 1AH
Secretary NameAdam Charles Atkinson
NationalityBritish
StatusResigned
Appointed19 January 2007(12 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 May 2007)
RoleSecretary
Correspondence Address11 Langley Road
Sunderland
Tyne & Wear
SR3 1AH
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed15 September 1994(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressC/O Tenon Recovery
Tenon House Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland

Financials

Year2014
Net Worth£158,932
Cash£101
Current Liabilities£563,844

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2012Final Gazette dissolved following liquidation (1 page)
9 May 2012Final Gazette dissolved following liquidation (1 page)
9 February 2012Liquidators' statement of receipts and payments to 27 January 2012 (5 pages)
9 February 2012Liquidators statement of receipts and payments to 27 January 2012 (5 pages)
9 February 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
9 February 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
9 February 2012Liquidators' statement of receipts and payments to 27 January 2012 (5 pages)
26 August 2011Liquidators' statement of receipts and payments to 20 August 2011 (5 pages)
26 August 2011Liquidators statement of receipts and payments to 20 August 2011 (5 pages)
26 August 2011Liquidators' statement of receipts and payments to 20 August 2011 (5 pages)
1 March 2011Liquidators statement of receipts and payments to 20 February 2011 (5 pages)
1 March 2011Liquidators' statement of receipts and payments to 20 February 2011 (5 pages)
1 March 2011Liquidators' statement of receipts and payments to 20 February 2011 (5 pages)
3 September 2010Liquidators statement of receipts and payments to 20 August 2010 (5 pages)
3 September 2010Liquidators' statement of receipts and payments to 20 August 2010 (5 pages)
3 September 2010Liquidators' statement of receipts and payments to 20 August 2010 (5 pages)
3 September 2009Appointment of a voluntary liquidator (1 page)
3 September 2009Statement of affairs with form 4.19 (14 pages)
3 September 2009Statement of affairs with form 4.19 (14 pages)
3 September 2009Appointment of a voluntary liquidator (1 page)
3 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-21
(1 page)
3 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 July 2009Registered office changed on 27/07/2009 from windsor house brunswick industrial estate, brunswi, newcastle upon tyne NE13 7BA (1 page)
27 July 2009Registered office changed on 27/07/2009 from windsor house brunswick industrial estate, brunswi, newcastle upon tyne NE13 7BA (1 page)
16 September 2008Return made up to 15/09/08; full list of members (3 pages)
16 September 2008Return made up to 15/09/08; full list of members (3 pages)
8 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
8 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
2 November 2007Return made up to 15/09/07; full list of members (2 pages)
2 November 2007Return made up to 15/09/07; full list of members (2 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007New secretary appointed (2 pages)
31 May 2007New secretary appointed (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
1 May 2007Director's particulars changed (1 page)
1 May 2007Director's particulars changed (1 page)
16 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
29 January 2007Director resigned (1 page)
29 January 2007New secretary appointed (2 pages)
29 January 2007Secretary resigned (1 page)
29 January 2007New secretary appointed (2 pages)
29 January 2007Secretary resigned (1 page)
29 January 2007Director resigned (1 page)
18 September 2006Return made up to 15/09/06; full list of members (2 pages)
18 September 2006Return made up to 15/09/06; full list of members (2 pages)
17 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
17 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
19 June 2006Director's particulars changed (1 page)
19 June 2006Return made up to 15/09/05; full list of members (2 pages)
19 June 2006Return made up to 15/09/05; full list of members (2 pages)
19 June 2006Director's particulars changed (1 page)
13 April 2006New secretary appointed (2 pages)
13 April 2006Secretary resigned (1 page)
13 April 2006New director appointed (2 pages)
13 April 2006New secretary appointed (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006Secretary resigned (1 page)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
23 November 2004New secretary appointed (2 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004Return made up to 15/09/04; full list of members (7 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004Return made up to 15/09/04; full list of members (7 pages)
23 November 2004New secretary appointed (2 pages)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
21 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
21 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
27 October 2003Return made up to 15/09/03; full list of members (7 pages)
27 October 2003Return made up to 15/09/03; full list of members (7 pages)
14 February 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
14 February 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
22 October 2002Return made up to 15/09/02; full list of members
  • 363(287) ‐ Registered office changed on 22/10/02
(7 pages)
22 October 2002Return made up to 15/09/02; full list of members (7 pages)
24 April 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
24 April 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
11 October 2001Return made up to 15/09/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 October 2001Return made up to 15/09/01; full list of members (6 pages)
18 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
18 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
10 October 2000Return made up to 15/09/00; full list of members (6 pages)
10 October 2000Return made up to 15/09/00; full list of members (6 pages)
26 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
26 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
23 September 1999Return made up to 15/09/99; no change of members (4 pages)
23 September 1999Return made up to 15/09/99; no change of members (4 pages)
11 August 1999Particulars of mortgage/charge (3 pages)
11 August 1999Particulars of mortgage/charge (3 pages)
4 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
4 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
1 October 1998Return made up to 15/09/98; no change of members
  • 363(287) ‐ Registered office changed on 01/10/98
(4 pages)
1 October 1998Return made up to 15/09/98; no change of members (4 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
22 September 1997Return made up to 15/09/97; full list of members (6 pages)
22 September 1997Return made up to 15/09/97; full list of members (6 pages)
15 November 1996Accounts for a small company made up to 30 September 1996 (5 pages)
15 November 1996Accounts for a small company made up to 30 September 1996 (5 pages)
19 September 1996Return made up to 15/09/96; full list of members (6 pages)
19 September 1996Return made up to 15/09/96; full list of members
  • 363(287) ‐ Registered office changed on 19/09/96
(6 pages)
11 June 1996Accounts made up to 30 September 1995 (3 pages)
11 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 June 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)