Company NameLewis & Peat Holdings Limited
DirectorsRobert David Kissin and David John Ewart
Company StatusDissolved
Company Number03032757
CategoryPrivate Limited Company
Incorporation Date14 March 1995(29 years ago)
Previous NameLewis & Peat (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHon Robert David Kissin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1995(3 weeks, 5 days after company formation)
Appointment Duration28 years, 12 months
RoleCompany Director
Correspondence Address34 Cadogan Place
London
SW1X 9RX
Director NameMr David John Ewart
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1995(6 months, 2 weeks after company formation)
Appointment Duration28 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCourthill House
Potterne
Devizes
Wiltshire
SN10 5PN
Secretary NameFrances Mary Kidd
NationalityBritish
StatusCurrent
Appointed30 September 1995(6 months, 2 weeks after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence Address38 Lavenham Road
Southfields
London
SW18 5HA
Director NameNerys Helen Evans
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(2 weeks, 5 days after company formation)
Appointment Duration1 week (resigned 10 April 1995)
RoleTrainee Solicitor
Correspondence Address5 Meadow Way
Farnborough Park
Locksbottom
Kent
BR6 8LN
Director NameMr Ian John Webb
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(2 weeks, 5 days after company formation)
Appointment Duration1 week (resigned 10 April 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFoxgrove
Oak Lane
Sevenoaks
Kent
TN13 1UF
Secretary NameNerys Helen Evans
NationalityBritish
StatusResigned
Appointed03 April 1995(2 weeks, 5 days after company formation)
Appointment Duration1 week (resigned 10 April 1995)
RoleTrainee Solicitor
Correspondence Address5 Meadow Way
Farnborough Park
Locksbottom
Kent
BR6 8LN
Secretary NameMr Philip Morton Sigley
NationalityBritish
StatusResigned
Appointed10 April 1995(3 weeks, 5 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 September 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence Address26 Peterhouse Close
Owlsmoor
Sandhurst
Berkshire
GU47 0XD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 March 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3-4 Mulgrave Court
Mulgrave Road
Sutton
Surrey
SM2 6LF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1997 (26 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

4 December 2002Dissolved (1 page)
4 September 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
18 June 2002Liquidators statement of receipts and payments (6 pages)
13 December 2001Liquidators statement of receipts and payments (6 pages)
13 June 2001Liquidators statement of receipts and payments (6 pages)
12 December 2000Liquidators statement of receipts and payments (6 pages)
21 June 2000Liquidators statement of receipts and payments (6 pages)
7 June 1999Statement of affairs (7 pages)
7 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 June 1999Appointment of a voluntary liquidator (1 page)
20 May 1999Registered office changed on 20/05/99 from: 79 knightsbridge london SW1X 7RB (1 page)
13 April 1999Return made up to 14/03/99; full list of members (6 pages)
9 September 1998Auditor's resignation (1 page)
2 July 1998Full accounts made up to 31 August 1997 (14 pages)
16 March 1998Return made up to 14/03/98; no change of members (4 pages)
12 March 1997Return made up to 14/03/97; no change of members (4 pages)
3 March 1997Full group accounts made up to 31 August 1996 (16 pages)
29 April 1996Accounting reference date extended from 30/04/96 to 31/08/96 (1 page)
16 April 1996Return made up to 14/03/96; full list of members (6 pages)
30 October 1995Company name changed lewis & peat (uk) LIMITED\certificate issued on 31/10/95 (4 pages)
10 October 1995New director appointed (4 pages)
3 October 1995Secretary resigned;new secretary appointed (2 pages)
7 September 1995Registered office changed on 07/09/95 from: 21 knightsbridge london SW1X 7LY (1 page)
31 August 1995Particulars of mortgage/charge (4 pages)
25 April 1995New director appointed (2 pages)
25 April 1995New secretary appointed (2 pages)
18 April 1995Memorandum and Articles of Association (12 pages)
13 April 1995Secretary resigned;director resigned (2 pages)
13 April 1995Registered office changed on 13/04/95 from: broadwalk house 5 appolo street london EC2A 2HA (1 page)
13 April 1995Accounting reference date notified as 30/04 (1 page)
13 April 1995Director resigned (4 pages)
11 April 1995Director resigned;new director appointed (2 pages)
7 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
7 April 1995Registered office changed on 07/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 March 1995Incorporation (12 pages)