HEWDEN INSTANT ACCESS LIMITED
Overview
| Company Name | HEWDEN INSTANT ACCESS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00778504 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HEWDEN INSTANT ACCESS LIMITED?
- (4550) /
Where is HEWDEN INSTANT ACCESS LIMITED located?
| Registered Office Address | Trafford House Chester Road Old Trafford M32 0RL Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HEWDEN INSTANT ACCESS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HEWDEN ACCESS PLATFORMS LIMITED | Jul 25, 1994 | Jul 25, 1994 |
| MOBILIFT LIMITED | Mar 10, 1989 | Mar 10, 1989 |
| SEYMOUR MOBILIFT LIMITED | May 01, 1987 | May 01, 1987 |
| MOBILIFT LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| KAYE GOODFELLOW (CRANES) LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| KAYE GOODFELLOW (FIELD ENGINEERING & CONSTRUCTION)LIMITED | Oct 24, 1963 | Oct 24, 1963 |
What are the latest accounts for HEWDEN INSTANT ACCESS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for HEWDEN INSTANT ACCESS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 8 pages | AA | ||||||||||
Annual return made up to Jun 20, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Susan Shardlow on Jun 20, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Kevin Parkes on Jun 20, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Susan Shardlow on Jun 20, 2010 | 2 pages | CH01 | ||||||||||
Registered office address changed from C/O Finning Uk Ltd Watling Street Cannock Staffordshire WS11 8LL on May 26, 2010 | 2 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 8 pages | AA | ||||||||||
Appointment of Susan Shardlow as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Douglas Sprout as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Douglas Sprout as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Neil Dickinson as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Michael Davies as a director | 2 pages | TM01 | ||||||||||
Appointment of Susan Shardlow as a secretary | 3 pages | AP03 | ||||||||||
Appointment of Douglas Sprout as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Robert Netherway as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Robert Netherway as a director | 2 pages | TM01 | ||||||||||
Appointment of Kevin Parkes as a director | 3 pages | AP01 | ||||||||||
legacy | 4 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Total exemption full accounts made up to Dec 31, 2008 | 8 pages | AA | ||||||||||
Who are the officers of HEWDEN INSTANT ACCESS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHARDLOW, Susan | Secretary | Chester Road Old Trafford M32 0RL Manchester Trafford House | British | 151296080001 | ||||||
| PARKES, Kevin | Director | Chester Road Stretford M32 0RL Manchester Trafford House United Kingdom | United Kingdom | British | 146059290002 | |||||
| SHARDLOW, Susan | Director | Chester Road Stretford M32 0RL Manchester Trafford House | United Kingdom | British | 151325710002 | |||||
| DEAKIN, Alastair Wright | Secretary | Wheatlands Hazelden Road Newton Mearns G77 6RR Glasgow | British | 63127160001 | ||||||
| NETHERWAY, Robert William | Secretary | Hewden Stuart Plc, Trafford House Chester Road, Stretford M32 0RL Manchester | British | 30995760008 | ||||||
| SPROUT, Douglas | Secretary | Watling Street WS11 8LL Cannock Finning (Uk) Ltd Staffordshire England | British | 149541830001 | ||||||
| ALLEN, Kenneth James | Director | 14 Whiteclosegate CA3 0JD Carlisle Cumbria | British | 12246790001 | ||||||
| DAVIES, Michael | Director | Watling Street WS11 8LL Cannock Finning (Uk) Ltd Staffordshire | United Kingdom | British | 140297230001 | |||||
| DEAKIN, Alastair Wright | Director | Wheatlands Hazelden Road Newton Mearns G77 6RR Glasgow | Scotland | British | 63127160001 | |||||
| DICKINSON, Neil Robert | Director | C/O Finning (Uk) Ltd. Watling Street WS11 8LL Cannock Staffordshire | United Kingdom | British | 102224030002 | |||||
| FINDLAY, Alexander Fraser | Director | Pitfour 1 Leewood Park FK15 0NX Dunblane Perthshire | British | 634480001 | ||||||
| HOTCHKISS, Colin Archibald | Director | Watling Street WS11 8LL Cannock C/O Finning (Uk) Ltd Staffordshire | Canadian | 133634850001 | ||||||
| HUDDART, Alan | Director | 9 Old Barber HG1 3DF Harrogate North Yorkshire | British | 58265280002 | ||||||
| HUTCHINSON, John | Director | 16 Thorn Tree Green Appleton Thorn WA4 4QU Warrington Cheshire | British | 92821630001 | ||||||
| JARVIS, Paul James Christopher | Director | 49 Oatlands Avenue KT13 9SS Weybridge Surrey | England | British | 2293800001 | |||||
| LEDGER, Raymond Henry | Director | 4 Brunswick House 5/6 West Park HG1 1BL Harrogate North Yorkshire | British | 59499280002 | ||||||
| LLOYD, Nicholas Bradley | Director | Hewden, Trafford House Chester Road, Stretford M32 0RL Manchester | British | 91982390004 | ||||||
| MCNAMARA, Stephen | Director | Plot 33 The Meadows DN17 3UD Messingham South Humberside | British | 58265250001 | ||||||
| NAPIER, Alistair George St Clair | Director | 33/13 Murrayfield Road EH12 6EP Edinburgh Scotland | British | 57915070001 | ||||||
| NETHERWAY, Robert William | Director | Hewden Stuart Plc, Trafford House Chester Road, Stretford M32 0RL Manchester | United Kingdom | British | 30995760008 | |||||
| QUENBY, Roger Brian | Director | 1 Millbrae Gargunnock FK8 3BB Stirling Stirlingshire | Scotland | British | 636400001 | |||||
| SHERLOCK, Brian Foster | Director | Hewden Stuart Plc, Trafford House Chester Road, Stretford M32 0RL Manchester | British | 107903020002 | ||||||
| SPROUT, Douglas | Director | C/O Finning (Uk) Ltd Watling Street WS11 8LL Cannock Staffordshire | United Kingdom | Canadian | 149547490001 | |||||
| STUART, Ronald Grierson | Director | 17 Newlands Road Newlands G43 2JD Glasgow | British | 612540001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0