Company NameC. M. Lewis (Stationers) Limited
DirectorsJohn Christopher Brind and Kathleen Elizabeth Brind
Company StatusDissolved
Company Number01239689
CategoryPrivate Limited Company
Incorporation Date7 January 1976(48 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameJohn Christopher Brind
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1992(16 years, 5 months after company formation)
Appointment Duration31 years, 10 months
RoleStationer
Correspondence AddressThe Old Smithy Bells Hill
Stoke Poges
Slough
Buckinghamshire
SL2 4EG
Director NameKathleen Elizabeth Brind
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1992(16 years, 5 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence AddressThe Old Smithy Bells Hill
Stoke Poges
Slough
Buckinghamshire
SL2 4EG
Secretary NameKathleen Elizabeth Brind
NationalityBritish
StatusCurrent
Appointed15 June 1992(16 years, 5 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence AddressThe Old Smithy Bells Hill
Stoke Poges
Slough
Buckinghamshire
SL2 4EG

Location

Registered Address76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£178,006
Gross Profit£74,102
Net Worth£3,279
Cash£7
Current Liabilities£94,552

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

4 February 2004Dissolved (1 page)
4 November 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
27 August 2003Liquidators statement of receipts and payments (5 pages)
21 February 2003Liquidators statement of receipts and payments (6 pages)
19 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 2002Statement of affairs (6 pages)
19 February 2002Appointment of a voluntary liquidator (1 page)
30 January 2002Registered office changed on 30/01/02 from: sterling house 165-181 farnham rd slough berks SL1 4XP (1 page)
4 December 2001First Gazette notice for compulsory strike-off (1 page)
4 October 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
28 June 2000Return made up to 15/06/00; full list of members (6 pages)
14 December 1999Declaration of satisfaction of mortgage/charge (1 page)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
2 July 1999Return made up to 15/06/99; no change of members (4 pages)
16 July 1998Full accounts made up to 31 December 1997 (11 pages)
2 July 1998Return made up to 15/06/98; full list of members (5 pages)
28 June 1997Full accounts made up to 31 December 1996 (11 pages)
28 June 1997Return made up to 15/06/97; no change of members
  • 363(287) ‐ Registered office changed on 28/06/97
(4 pages)
21 June 1996Return made up to 15/06/96; no change of members (4 pages)
15 April 1996Full accounts made up to 31 December 1995 (12 pages)
21 June 1995Return made up to 15/06/95; full list of members
  • 363(287) ‐ Registered office changed on 21/06/95
(8 pages)
3 May 1995Accounts for a small company made up to 31 December 1994 (12 pages)