Company NameWilliam Hartwell Limited
DirectorStephen Kenneth Barnard
Company StatusDissolved
Company Number00273224
CategoryPrivate Limited Company
Incorporation Date20 February 1933(91 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Stephen Kenneth Barnard
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(58 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleRepresentative
Correspondence Address19 Walpole Court
Twickenham
Middlesex
TW2 5QH
Secretary NameMrs Brenda Valerie Hartwell
NationalityBritish
StatusCurrent
Appointed14 November 1991(58 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address24 Central Avenue
Worthing
West Sussex
BN14 0DS
Director NameMr Graham Malcom Hartwell
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(58 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 March 1994)
RoleCompany Director
Correspondence AddressSilverdene 113 Imberhorne Lane
East Grinstead
West Sussex
RH19 1RP

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 June 2000Dissolved (1 page)
15 March 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
7 January 2000Liquidators statement of receipts and payments (5 pages)
24 June 1999Liquidators statement of receipts and payments (5 pages)
4 January 1999Liquidators statement of receipts and payments (5 pages)
29 June 1998Liquidators statement of receipts and payments (5 pages)
31 December 1997Liquidators statement of receipts and payments (5 pages)
23 June 1997Liquidators statement of receipts and payments (5 pages)
28 December 1995Appointment of a voluntary liquidator (2 pages)
28 December 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
11 December 1995Registered office changed on 11/12/95 from: college hall, burchell road peckham london SE15 2TJ (1 page)
6 November 1995Return made up to 14/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 November 1995Full accounts made up to 31 December 1994 (14 pages)