Company NameB.Lewis And Son(Widnes)Limited
DirectorsAlan Frederick Toogood and Mark Albert Tattersall
Company StatusDissolved
Company Number00537517
CategoryPrivate Limited Company
Incorporation Date31 August 1954(69 years, 8 months ago)

Business Activity

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

Directors

Director NameAlan Frederick Toogood
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1997(42 years, 6 months after company formation)
Appointment Duration27 years, 1 month
RoleChartered Accountant
Correspondence Address11 Hazel Road
Cheadle
Cheshire
SK8 7BN
Secretary NameAlan Frederick Toogood
NationalityBritish
StatusCurrent
Appointed07 March 1997(42 years, 6 months after company formation)
Appointment Duration27 years, 1 month
RoleChartered Accountant
Correspondence Address11 Hazel Road
Cheadle
Cheshire
SK8 7BN
Director NameMr Mark Albert Tattersall
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1999(44 years, 5 months after company formation)
Appointment Duration25 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Dales Park Drive
Swinton
Manchester
M27 0FP
Director NameMr Arnold Joseph Lewis
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(36 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 March 1997)
RoleCompany Director
Correspondence Address31 Kenilworth Way
Liverpool
Merseyside
L25 7XH
Director NameMrs Patricia Anne Lewis
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(36 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 March 1997)
RoleCompany Director
Correspondence Address31 Kenilworth Way
Liverpool
Merseyside
L25 7XH
Secretary NameMrs Patricia Anne Lewis
NationalityBritish
StatusResigned
Appointed10 April 1991(36 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 March 1997)
RoleCompany Director
Correspondence Address31 Kenilworth Way
Liverpool
Merseyside
L25 7XH
Director NameMr Paul Gary Lewis
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(39 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 March 1997)
RoleGraduate Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Hoyle Road
Hoylake
Merseyside
CH47 3AQ
Wales
Director NameDavid Nicholas Lewis
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(41 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 March 1997)
RoleTranee Barrister
Correspondence AddressStrawberry Lodge 31 Kenilworth Way
Liverpool
Merseyside
L25 7XH
Director NameMr Joseph Grimes
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(42 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 January 1999)
RoleCompany Director
Correspondence Address272 Rye Bank Road
Chorlton
Manchester
Lancashire
M21 9LJ
Director NameMr Roy Reece
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(42 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Farmhouse
1 Main Lane Kenyon
Warrington
Cheshire
WA3 4AZ

Location

Registered AddressLondon Scottish House
Mount Street
Manchester
M2 3LS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£5,005

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End28 October

Filing History

25 June 2004Dissolved (1 page)
25 March 2004Return of final meeting in a members' voluntary winding up (3 pages)
28 October 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 October 2003Appointment of a voluntary liquidator (1 page)
28 October 2003Declaration of solvency (3 pages)
23 April 2003Return made up to 21/03/03; full list of members (7 pages)
17 February 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
29 April 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
16 April 2002Return made up to 21/03/02; full list of members (6 pages)
24 April 2001Return made up to 21/03/01; full list of members (6 pages)
21 February 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
9 August 2000Full accounts made up to 26 October 1999 (11 pages)
4 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 April 2000Return made up to 21/03/00; full list of members (7 pages)
22 March 2000Director resigned (1 page)
6 July 1999Full accounts made up to 27 October 1998 (11 pages)
7 April 1999Return made up to 21/03/99; no change of members (4 pages)
1 March 1999New director appointed (2 pages)
1 March 1999Director resigned (1 page)
2 June 1998Full accounts made up to 28 October 1997 (11 pages)
11 April 1998Return made up to 21/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
23 April 1997Return made up to 10/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 March 1997Full accounts made up to 31 December 1996 (11 pages)
19 March 1997Auditor's resignation (1 page)
17 March 1997Accounting reference date shortened from 31/12/97 to 28/10/97 (1 page)
17 March 1997Registered office changed on 17/03/97 from: 62 albert road widnes cheshire WA8 6JT (1 page)
13 March 1997Declaration of satisfaction of mortgage/charge (1 page)
7 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 July 1996New director appointed (2 pages)
30 April 1996Return made up to 10/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
26 April 1995Return made up to 10/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
31 August 1954Incorporation (14 pages)