Company NameLewis & Wayne Limited
DirectorsNicholas Beek and Martyn Edward Miles Lewis
Company StatusDissolved
Company Number00516457
CategoryPrivate Limited Company
Incorporation Date26 February 1953(71 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Nicholas Beek
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(37 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleDry Clearning Manager
Correspondence AddressCopthorne 23 Kingswood Road
Warlingham
Surrey
CR6 9AB
Director NameMr Martyn Edward Miles Lewis
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(37 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleDry Cleaning Manager
Correspondence Address29 Gorse Drive
Smallfield
Horley
Surrey
RH6 9GJ
Secretary NameMr Nicholas Beek
NationalityBritish
StatusCurrent
Appointed23 December 2004(51 years, 10 months after company formation)
Appointment Duration19 years, 4 months
RoleDry Cleaning Manager
Correspondence AddressCopthorne 23 Kingswood Road
Warlingham
Surrey
CR6 9AB
Director NameMr Christopher Robin Gill
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(37 years, 10 months after company formation)
Appointment Duration13 years, 12 months (resigned 23 December 2004)
RoleDry Cleaning Manager
Correspondence Address7 East Hill
Sanderstead
South Croydon
Surrey
CR2 0AL
Secretary NameMr Christopher Robin Gill
NationalityBritish
StatusResigned
Appointed28 December 1990(37 years, 10 months after company formation)
Appointment Duration13 years, 12 months (resigned 23 December 2004)
RoleCompany Director
Correspondence Address7 East Hill
Sanderstead
South Croydon
Surrey
CR2 0AL

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£74,432
Cash£29,877
Current Liabilities£79,642

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 December 2007Dissolved (1 page)
19 September 2007Liquidators statement of receipts and payments (6 pages)
18 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
10 August 2006Result of meeting of creditors (8 pages)
4 August 2006Notice of move from Administration case to Creditors Voluntary Liquidation (3 pages)
4 August 2006Administrator's progress report (3 pages)
13 July 2006Statement of administrator's proposal (7 pages)
29 June 2006Statement of affairs (5 pages)
7 June 2006Registered office changed on 07/06/06 from: 9-11 streatham high road london SW16 1DZ (1 page)
31 May 2006Appointment of an administrator (1 page)
20 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2006Return made up to 29/12/05; full list of members (7 pages)
31 March 2005£ ic 883/683 23/02/05 £ sr [email protected]=200 (2 pages)
11 March 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 March 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
11 January 2005New secretary appointed (3 pages)
11 January 2005Return made up to 29/12/04; full list of members (7 pages)
11 January 2005Secretary resigned;director resigned (1 page)
17 February 2004Total exemption small company accounts made up to 30 June 2003 (9 pages)
14 January 2004Return made up to 29/12/03; full list of members (7 pages)
27 April 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
4 February 2003Return made up to 29/12/02; full list of members (8 pages)
27 June 2002£ ic 905/883 05/06/02 £ sr [email protected]=22 (1 page)
11 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 January 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
21 December 2001Return made up to 29/12/01; full list of members (8 pages)
18 January 2001Accounts for a small company made up to 30 June 2000 (8 pages)
22 December 2000Return made up to 29/12/00; full list of members (8 pages)
10 January 2000Return made up to 29/12/99; full list of members (8 pages)
16 December 1999Accounts for a small company made up to 30 June 1999 (8 pages)
5 January 1999Return made up to 29/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 October 1998£ ic 909/907 16/09/98 £ sr [email protected]=2 (1 page)
23 October 1998£ ic 1000/909 16/09/98 £ sr [email protected]=91 (1 page)
19 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
25 September 1998Memorandum and Articles of Association (14 pages)
25 September 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
25 September 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
25 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 January 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
3 January 1997Return made up to 29/12/96; no change of members (4 pages)
23 December 1996Accounts for a small company made up to 30 June 1996 (9 pages)
14 February 1996Accounts for a small company made up to 30 June 1995 (10 pages)
16 January 1996Return made up to 29/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
13 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
7 April 1988New director appointed (2 pages)