Company NameLewis & Co. (Builders Merchants) Limited
Company StatusDissolved
Company Number00398453
CategoryPrivate Limited Company
Incorporation Date10 September 1945(78 years, 8 months ago)
Dissolution Date27 September 2005 (18 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Alan Rex Lewis
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(45 years, 4 months after company formation)
Appointment Duration14 years, 9 months (closed 27 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Burgh Wood
Banstead
Surrey
SM7 1EW
Director NameMollie Rosalind Lewis
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(45 years, 4 months after company formation)
Appointment Duration14 years, 9 months (closed 27 September 2005)
RoleCompany Director
Correspondence Address17 Burgh Wood
Banstead
Surrey
SM7 1EW
Secretary NameMollie Rosalind Lewis
NationalityBritish
StatusClosed
Appointed31 December 1990(45 years, 4 months after company formation)
Appointment Duration14 years, 9 months (closed 27 September 2005)
RoleCompany Director
Correspondence Address17 Burgh Wood
Banstead
Surrey
SM7 1EW

Location

Registered Address48 Throwley Way
Sutton
Surrey
SM1 4AF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,221
Cash£35,120
Current Liabilities£38,434

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
15 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 March 2003Return made up to 31/12/02; full list of members (7 pages)
15 March 2003Declaration of satisfaction of mortgage/charge (1 page)
7 March 2003Declaration of satisfaction of mortgage/charge (1 page)
7 March 2003Declaration of satisfaction of mortgage/charge (1 page)
7 March 2003Declaration of satisfaction of mortgage/charge (1 page)
7 March 2003Declaration of satisfaction of mortgage/charge (1 page)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 January 2002Return made up to 31/12/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 January 2000Return made up to 31/12/99; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 March 1999Return made up to 31/12/98; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
23 February 1998Particulars of mortgage/charge (3 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
10 September 1945Incorporation (18 pages)