Company NameLewis & Tucker (South West) Limited
DirectorClive Warren Lewis
Company StatusDissolved
Company Number02325598
CategoryPrivate Limited Company
Incorporation Date6 December 1988(35 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameClive Warren Lewis
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(4 years after company formation)
Appointment Duration31 years, 4 months
RoleSurveyor
Correspondence Address33 Carlton Hill
London
NW8 0JX
Secretary NameMarsha Karen Lewis
NationalityBritish
StatusCurrent
Appointed02 May 1995(6 years, 4 months after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address33 Carlton Hill
London
NW8 0JX
Director NameNathaniel Allan Bauernfreund
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years after company formation)
Appointment Duration3 years (resigned 31 December 1995)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address87 Princes Park Avenue
London
NW11 0JS
Director NameStephen James Bye
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years after company formation)
Appointment Duration1 year (resigned 27 January 1994)
RoleSurveyor
Correspondence Address34 Netherland Road
New Barnet
Herts
EN5 1BW
Director NameWilliam Simon Hamilton Child
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years after company formation)
Appointment Duration3 years, 7 months (resigned 02 August 1996)
RoleValuer
Correspondence Address35 Fitzroy Crescent
Chiswick
London
W4 3EL
Director NameRonald David Joseph
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years after company formation)
Appointment Duration3 years, 7 months (resigned 02 August 1996)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address17 Elmcroft Avenue
London
NW11 0RS
Director NameMr Martin Hilbert Lewis
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 1995)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address85 Mount Drive
Harrow
Middlesex
HA2 7RW
Director NameMr Keith Lane Stark
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years after company formation)
Appointment Duration2 years, 6 months (resigned 07 July 1995)
RoleSurveyor
Correspondence Address11 Bourne Road
Bushey
Hertfordshire
WD2 3NH
Secretary NameNathaniel Allan Bauernfreund
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years after company formation)
Appointment Duration2 years, 4 months (resigned 02 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Princes Park Avenue
London
NW11 0JS

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 April 2000Dissolved (1 page)
24 February 2000Receiver's abstract of receipts and payments (2 pages)
23 February 2000Receiver ceasing to act (1 page)
7 December 1999Receiver's abstract of receipts and payments (2 pages)
30 November 1998Receiver's abstract of receipts and payments (2 pages)
23 February 1998Notice to Secretary of State for direction (1 page)
23 February 1998Completion of winding up (1 page)
23 February 1998Dissolution deferment (1 page)
8 December 1997Receiver's abstract of receipts and payments (2 pages)
17 February 1997Statement of Affairs in administrative receivership following report to creditors (15 pages)
17 February 1997Administrative Receiver's report (6 pages)
28 January 1997Order of court to wind up (1 page)
22 January 1997Order of court to wind up (1 page)
15 November 1996Registered office changed on 15/11/96 from: 16 hanover square london W1R 0AU (1 page)
14 November 1996Appointment of receiver/manager (1 page)
11 August 1996Director resigned (1 page)
11 August 1996Director resigned (1 page)
19 April 1996Return made up to 31/12/95; full list of members (8 pages)
12 December 1995Director resigned (2 pages)
11 August 1995Director resigned (2 pages)
3 July 1995Full accounts made up to 31 March 1994 (14 pages)