Company NameLewis Freezing Systems Limited
Company StatusDissolved
Company Number01537247
CategoryPrivate Limited Company
Incorporation Date6 January 1981(43 years, 4 months ago)
Dissolution Date9 September 2003 (20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Duncan Maclean Lawson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1999(18 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 09 September 2003)
RoleCompany Director
Correspondence Address54 Casewick Lane
Uffington
Stamford
Lincolnshire
PE9 4SX
Secretary NameMr Iain Wishart
NationalityBritish
StatusClosed
Appointed17 January 2000(19 years after company formation)
Appointment Duration3 years, 7 months (closed 09 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Dovecot Way
Dunfermline
Fife
KY11 8SX
Scotland
Director NameMr Edward William Hall
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(10 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 January 1992)
RoleManaging Director - Frigoscandia Ltd
Correspondence AddressCranwood Blackmore Road
Hook End
Brentwood
Essex
CM15 0DS
Director NameMr Arne Strom
Date of BirthNovember 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed03 August 1991(10 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 March 1994)
RoleBusinessman
Correspondence AddressTjarogatan 68
253 72
Helsingborg
Foreign
Secretary NameMr Albert Henry Murrell
NationalityBritish
StatusResigned
Appointed03 August 1991(10 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 June 1996)
RoleCompany Director
Correspondence AddressC/O Scania House
Amwell Street
Hoddesdon
Herts
EN11 8TT
Director NameMr Duncan Maclean Lawson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(11 years after company formation)
Appointment Duration4 years, 7 months (resigned 02 September 1996)
RoleManaging Director
Correspondence Address17 Exeter Gardens
Stamford
Lincolnshire
PE9 2RN
Director NameDavid Kenneth Merriott
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(13 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 December 1995)
RoleManaging Director
Correspondence AddressWhite House Corner
Brightwalton Green
Newbury
Berkshire
RG20 7BH
Secretary NameRaymond Hamilton
NationalityBritish
StatusResigned
Appointed20 July 1996(15 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 September 1998)
RoleCompany Director
Correspondence Address11 Chapel Road
Alderley Edge
Cheshire
SK9 7DU
Director NameRaymond Hamilton
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(15 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 March 1999)
RolePatent Attorney
Correspondence Address11 Chapel Road
Alderley Edge
Cheshire
SK9 7DU
Secretary NamePaul Brown
NationalityBritish
StatusResigned
Appointed16 September 1998(17 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 June 1999)
RoleCompany Director
Correspondence Address8 Long Croft Lane
Cheadle Hulme
Cheshire
SK8 6SE
Director NameMr Paul Raymond Gandy
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(18 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 June 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Barnfield Crescent
Sale
Cheshire
M33 6WJ
Secretary NameMr Eric James Speed
NationalityBritish
StatusResigned
Appointed18 June 1999(18 years, 5 months after company formation)
Appointment Duration7 months (resigned 17 January 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Moncreiffe Terrace
Perth
Perthshire
PH2 0DB
Scotland

Location

Registered Address5 Great College Street
Westminster London
SW1P 3SJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
28 February 2003Application for striking-off (1 page)
8 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
18 December 2001Registered office changed on 18/12/01 from: commercial road bromborough wirral merseyside L62 3NL (1 page)
29 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
7 September 2001Return made up to 03/08/01; full list of members (6 pages)
18 January 2001Full accounts made up to 31 December 1999 (9 pages)
11 September 2000Return made up to 03/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 August 2000New secretary appointed (2 pages)
6 December 1999Full accounts made up to 31 December 1998 (9 pages)
30 September 1999Return made up to 03/08/99; full list of members (6 pages)
8 July 1999Registered office changed on 08/07/99 from: tenax road trafford park manchester M17 1WT (1 page)
8 July 1999New secretary appointed (2 pages)
8 July 1999Secretary resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999New director appointed (2 pages)
8 April 1999Full accounts made up to 31 December 1997 (9 pages)
26 March 1999Registered office changed on 26/03/99 from: fmc corporation (uk) LTD tenax road trafford park manchester M17 1WT (1 page)
26 March 1999Director resigned (1 page)
22 September 1998New secretary appointed (2 pages)
22 September 1998Secretary resigned (1 page)
17 September 1998Return made up to 03/08/98; no change of members (4 pages)
18 February 1998Accounts for a dormant company made up to 31 December 1996 (1 page)
15 August 1997Return made up to 03/08/97; full list of members (6 pages)
5 December 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
26 November 1996Registered office changed on 26/11/96 from: scania house amwell street hoddesdon herts EN11 8TT (1 page)
4 October 1996Director resigned (1 page)
4 October 1996New director appointed (2 pages)
18 September 1996Return made up to 03/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
2 September 1996New secretary appointed (2 pages)
20 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
19 September 1995Return made up to 03/08/95; full list of members (6 pages)