Company NameLewin Fryer And Partners Limited
Company StatusDissolved
Company Number03359927
CategoryPrivate Limited Company
Incorporation Date25 April 1997(27 years ago)
Dissolution Date18 November 2008 (15 years, 5 months ago)
Previous NameDewdeal Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameChristopher James Nairne Bown
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1997(1 month after company formation)
Appointment Duration11 years, 5 months (closed 18 November 2008)
RoleEngineer
Correspondence Address21 Woolley Terrace
Bradford On Avon
Wiltshire
BA15 1AY
Director NameRichard William Rothwell
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1997(1 month after company formation)
Appointment Duration11 years, 5 months (closed 18 November 2008)
RoleEngineer
Correspondence Address13 St James Avenue
Ewell
Epsom
Surrey
KT17 1PT
Director NameNigel Robert Scott
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1997(1 month after company formation)
Appointment Duration11 years, 5 months (closed 18 November 2008)
RoleEngineer
Correspondence Address2 Orchard Road
Hampton
Middlesex
TW12 2JJ
Director NameGraham Arthur Fryer
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1997(1 month, 3 weeks after company formation)
Appointment Duration11 years, 5 months (closed 18 November 2008)
RoleCivil Engineer
Correspondence Address20 Grove Way
Esher
Surrey
KT10 8HL
Secretary NameNigel Robert Scott
NationalityBritish
StatusClosed
Appointed01 November 2002(5 years, 6 months after company formation)
Appointment Duration6 years (closed 18 November 2008)
RoleCivil Servant
Correspondence Address2 Orchard Road
Hampton
Middlesex
TW12 2JJ
Secretary NameRichard William Rothwell
NationalityBritish
StatusResigned
Appointed30 May 1997(1 month after company formation)
Appointment Duration5 years, 1 month (resigned 01 July 2002)
RoleEngineer
Correspondence Address13 St James Avenue
Ewell
Epsom
Surrey
KT17 1PT
Director NameAlan David Travers
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(4 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2001)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Prior Park Buildings
Bath
BA2 4NP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressGrove House
100 High Street
Hampton
Middlesex
TW12 2ST
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Financials

Year2014
Net Worth£189,360
Cash£36,019
Current Liabilities£8,984

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2008Voluntary strike-off action has been suspended (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
20 June 2008Application for striking-off (1 page)
21 January 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
2 June 2007Return made up to 25/04/07; no change of members (8 pages)
19 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
12 June 2006Return made up to 25/04/06; full list of members (16 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
20 September 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
20 May 2005Return made up to 25/04/05; change of members (9 pages)
20 July 2004£ ic 144350/114250 30/06/04 £ sr 30100@1=30100 (1 page)
20 July 2004Return made up to 25/04/04; no change of members (7 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004Accounts for a small company made up to 30 June 2003 (9 pages)
6 February 2004Return made up to 25/04/03; full list of members (19 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (8 pages)
18 February 2003New secretary appointed (2 pages)
28 November 2002New secretary appointed (2 pages)
12 July 2002Particulars of mortgage/charge (3 pages)
10 May 2002Return made up to 25/04/02; no change of members (8 pages)
2 May 2002Accounts for a small company made up to 30 June 2001 (8 pages)
13 March 2002Auditor's resignation (1 page)
29 June 2001Ad 30/06/00--------- £ si 3350@1 (3 pages)
29 June 2001Return made up to 25/04/01; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
28 February 2001Registered office changed on 28/02/01 from: c/o barnes roffe 3 brooks business centre cowley mill road uxbridge middlesex UB8 2FX (1 page)
1 September 2000Return made up to 25/04/00; full list of members (11 pages)
21 January 2000Full accounts made up to 30 June 1999 (13 pages)
21 January 2000Full accounts made up to 30 June 1998 (14 pages)
30 June 1999Return made up to 25/04/99; no change of members (6 pages)
27 August 1998Ad 20/06/97--------- £ si 100998@1=100998 £ ic 2/101000 (2 pages)
27 August 1998Ad 21/07/97-21/10/97 £ si 17850@1=17850 £ ic 101000/118850 (2 pages)
27 August 1998Ad 26/01/98--------- £ si 21500@1=21500 £ ic 118850/140350 (4 pages)
6 March 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
3 December 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
17 July 1997Particulars of mortgage/charge (3 pages)
24 June 1997Company name changed dewdeal LIMITED\certificate issued on 25/06/97 (2 pages)
23 June 1997Director resigned (1 page)
23 June 1997Secretary resigned (1 page)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New secretary appointed;new director appointed (2 pages)
18 June 1997Memorandum and Articles of Association (13 pages)
13 June 1997£ nc 1000/500000 30/05/97 (1 page)
13 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 June 1997Registered office changed on 12/06/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
25 April 1997Incorporation (19 pages)