Company NameLewis Plastics (Fabrications) Limited
DirectorsRoy Vincent Wright and Richard Rumsey King
Company StatusDissolved
Company Number03073985
CategoryPrivate Limited Company
Incorporation Date29 June 1995(28 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameRoy Vincent Wright
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1996(8 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence AddressRoyston Place Chargate Close
Burwood Park
Walton On Thames
Surrey
KT12 5DN
Director NameRichard Rumsey King
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1999(4 years, 5 months after company formation)
Appointment Duration24 years, 5 months
RoleEngineer
Correspondence Address90 Harlech Road
Abbots Langley
Hertfordshire
WD5 0BF
Secretary NameVantis Cosec Limited (Corporation)
StatusCurrent
Appointed29 January 1998(2 years, 7 months after company formation)
Appointment Duration26 years, 3 months
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr John Brown Buchanan
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hop House
Hatch Hill
Churt Nr Farnham
Surrey
GU10 2NY
Director NameBrian David Healey
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address47 High Point
Heath Road
Weybridge
Surrey
KT13 8TP
Secretary NameMr Keith William Knights
NationalityBritish
StatusResigned
Appointed29 June 1995(same day as company formation)
RoleChartered Accountant
Correspondence Address4 Juniper Road
Farnborough
Hampshire
GU14 9XU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 June 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameMCS Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 1997(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 29 January 1998)
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered AddressSmith & Williamson
Prospect House
2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

14 August 2007Return of final meeting in a creditors' voluntary winding up (5 pages)
4 June 2007Liquidators statement of receipts and payments (5 pages)
18 May 2006Statement of affairs (8 pages)
17 May 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 May 2006Appointment of a voluntary liquidator (1 page)
2 May 2006Registered office changed on 02/05/06 from: grosvenor house 36 north lane aldershot hampshire GU12 4QG (1 page)
15 July 2005Return made up to 29/06/05; full list of members (7 pages)
2 February 2005Full accounts made up to 30 June 2004 (15 pages)
23 August 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 February 2004Full accounts made up to 30 June 2003 (13 pages)
6 August 2003Return made up to 29/06/03; full list of members (7 pages)
5 February 2003Full accounts made up to 30 June 2002 (13 pages)
3 April 2002New director appointed (3 pages)
28 March 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Full accounts made up to 30 June 2001 (13 pages)
19 June 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 May 2001Full accounts made up to 30 June 2000 (14 pages)
28 April 2000Full accounts made up to 30 June 1999 (14 pages)
13 January 2000Registered office changed on 13/01/00 from: connaught house portsmouth road send surrey,GU23 7JY (1 page)
25 August 1999Return made up to 29/06/99; full list of members (7 pages)
2 February 1999Full accounts made up to 30 June 1998 (10 pages)
21 July 1998Return made up to 29/06/98; full list of members (6 pages)
2 February 1998New secretary appointed (2 pages)
2 February 1998Secretary resigned (1 page)
2 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
31 July 1997Return made up to 29/06/97; full list of members (6 pages)
18 July 1997Ad 03/07/95--------- £ si 3@1 (2 pages)
21 June 1997Particulars of mortgage/charge (6 pages)
1 May 1997Full accounts made up to 30 June 1996 (13 pages)
17 February 1997New secretary appointed (2 pages)
17 February 1997Secretary resigned (1 page)
30 July 1996Return made up to 29/06/96; full list of members (7 pages)
8 March 1996Director resigned;new director appointed (3 pages)
15 August 1995Particulars of mortgage/charge (4 pages)
9 August 1995New secretary appointed (2 pages)
9 August 1995Ad 03/07/95--------- £ si 3@1=3 £ ic 2/5 (2 pages)
9 August 1995Director resigned;new director appointed (2 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
9 August 1995Secretary resigned (2 pages)
9 August 1995Accounting reference date notified as 30/06 (1 page)
29 June 1995Incorporation (16 pages)