HEWITT BACON & WOODROW LIMITED

Register to unlock more data on OkredoRegister

HEWITT BACON & WOODROW LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03379221

Incorporation date

29/05/1997

Size

Dormant

Contacts

Registered address

Registered address

8 Devonshire Square, London EC2M 4PLCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1997)
dot icon29/06/2015
Final Gazette dissolved via voluntary strike-off
dot icon16/03/2015
First Gazette notice for voluntary strike-off
dot icon09/03/2015
Application to strike the company off the register
dot icon02/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon03/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/07/2014
Director's details changed for Philip Leighton Hanson on 2014-06-30
dot icon11/05/2014
Appointment of Philip Leighton Hanson as a director
dot icon11/05/2014
Termination of appointment of Stephen Gale as a director
dot icon29/01/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon22/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon15/11/2012
Appointment of Christine Marie Williams as a director
dot icon03/10/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon30/09/2012
Termination of appointment of Paul Clayden as a director
dot icon25/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon02/09/2012
Termination of appointment of Colin Ranger as a director
dot icon11/12/2011
Register(s) moved to registered office address
dot icon25/10/2011
Appointment of Paul Francis Clayden as a director
dot icon25/10/2011
Appointment of Paul Arthur Hogwood as a director
dot icon23/10/2011
Appointment of Cosec 2000 Limited as a secretary
dot icon23/10/2011
Appointment of Mr Stephen Dudley Gale as a director
dot icon19/10/2011
Termination of appointment of Duncan Crowdy as a director
dot icon19/10/2011
Termination of appointment of Andrew Cox as a director
dot icon19/10/2011
Termination of appointment of Sandra Honess as a secretary
dot icon02/08/2011
Registered office address changed from 6 More London Place London SE1 2DA on 2011-08-03
dot icon09/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon01/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon26/01/2011
Appointment of Andrew Darrell Cox as a director
dot icon19/01/2011
Appointment of Duncan Brian James Crowdy as a director
dot icon16/01/2011
Termination of appointment of Sandra Honess as a director
dot icon10/01/2011
Termination of appointment of Andrew Yeomans as a director
dot icon02/12/2010
Statement of company's objects
dot icon02/12/2010
Resolutions
dot icon02/12/2010
Appointment of Colin Andrew Ranger as a director
dot icon02/12/2010
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon17/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon16/05/2010
Appointment of Sandra Janet Honess as a director
dot icon16/05/2010
Termination of appointment of Graham Farren as a director
dot icon10/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon25/11/2009
Secretary's details changed for Sandra Janet Honess on 2009-10-01
dot icon25/11/2009
Director's details changed for Andrew Hamilton Yeomans on 2009-10-01
dot icon25/11/2009
Director's details changed for Graham Richard Farren on 2009-10-01
dot icon18/11/2009
Register(s) moved to registered inspection location
dot icon17/11/2009
Register inspection address has been changed
dot icon23/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon26/05/2009
Return made up to 15/05/09; full list of members
dot icon03/03/2009
Return made up to 26/01/09; full list of members
dot icon08/06/2008
Return made up to 15/05/08; full list of members
dot icon05/06/2008
Location of debenture register
dot icon24/04/2008
Accounts for a dormant company made up to 2007-09-30
dot icon31/03/2008
Certificate of change of name
dot icon25/02/2008
Secretary's change of particulars / sandra honess / 22/02/2008
dot icon18/06/2007
Return made up to 15/05/07; full list of members
dot icon31/05/2007
Secretary resigned
dot icon31/05/2007
New secretary appointed
dot icon03/04/2007
Accounts for a dormant company made up to 2006-09-30
dot icon08/06/2006
Return made up to 15/05/06; full list of members
dot icon26/02/2006
Accounts for a dormant company made up to 2005-09-30
dot icon12/06/2005
Return made up to 15/05/05; full list of members
dot icon07/02/2005
Full accounts made up to 2004-09-30
dot icon12/12/2004
Memorandum and Articles of Association
dot icon30/09/2004
Certificate of change of name
dot icon28/09/2004
Resolutions
dot icon28/09/2004
Location of register of members (non legible)
dot icon28/09/2004
Director resigned
dot icon28/09/2004
New director appointed
dot icon06/09/2004
Certificate of change of name
dot icon01/08/2004
Full accounts made up to 2003-09-30
dot icon01/07/2004
Return made up to 15/05/04; full list of members
dot icon26/04/2004
Secretary resigned
dot icon26/04/2004
New secretary appointed
dot icon04/03/2004
Registered office changed on 05/03/04 from: 55 east street epsom surrey KT17 1BP
dot icon06/11/2003
Auditor's resignation
dot icon18/07/2003
Return made up to 15/05/03; full list of members
dot icon04/03/2003
Full accounts made up to 2002-04-30
dot icon04/03/2003
Accounting reference date extended from 30/04/03 to 30/09/03
dot icon09/06/2002
Certificate of change of name
dot icon23/05/2002
Return made up to 15/05/02; full list of members
dot icon26/02/2002
Accounts for a dormant company made up to 2001-04-30
dot icon06/06/2001
Return made up to 21/05/01; full list of members
dot icon15/02/2001
Accounts for a dormant company made up to 2000-04-30
dot icon18/06/2000
Return made up to 30/05/00; full list of members
dot icon03/03/2000
Accounts for a dormant company made up to 1999-04-30
dot icon21/06/1999
Return made up to 30/05/99; full list of members
dot icon07/10/1998
Resolutions
dot icon07/10/1998
Resolutions
dot icon07/10/1998
Resolutions
dot icon23/09/1998
Accounts for a dormant company made up to 1998-04-30
dot icon19/08/1998
Accounting reference date shortened from 31/05/98 to 30/04/98
dot icon24/06/1998
Return made up to 30/05/98; full list of members
dot icon26/05/1998
New director appointed
dot icon18/05/1998
New director appointed
dot icon17/05/1998
New secretary appointed
dot icon17/05/1998
Secretary resigned
dot icon13/05/1998
Director resigned
dot icon28/09/1997
Certificate of change of name
dot icon21/08/1997
Secretary resigned;director resigned
dot icon21/08/1997
Director resigned
dot icon21/08/1997
New director appointed
dot icon21/08/1997
New secretary appointed
dot icon21/08/1997
Registered office changed on 22/08/97 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
dot icon29/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
29/05/1997 - 13/08/1997
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
29/05/1997 - 13/08/1997
16826
Combined Nominees Limited
Nominee Director
29/05/1997 - 13/08/1997
7286
Honess, Sandra Janet
Director
30/03/2010 - 31/12/2010
15
Gale, Stephen Dudley
Director
06/10/2011 - 29/04/2014
67

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HEWITT BACON & WOODROW LIMITED

HEWITT BACON & WOODROW LIMITED is an(a) Dissolved company incorporated on 29/05/1997 with the registered office located at 8 Devonshire Square, London EC2M 4PL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HEWITT BACON & WOODROW LIMITED?

toggle

HEWITT BACON & WOODROW LIMITED is currently Dissolved. It was registered on 29/05/1997 and dissolved on 29/06/2015.

Where is HEWITT BACON & WOODROW LIMITED located?

toggle

HEWITT BACON & WOODROW LIMITED is registered at 8 Devonshire Square, London EC2M 4PL.

What does HEWITT BACON & WOODROW LIMITED do?

toggle

HEWITT BACON & WOODROW LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for HEWITT BACON & WOODROW LIMITED?

toggle

The latest filing was on 29/06/2015: Final Gazette dissolved via voluntary strike-off.