Company NameThomas Lewis & Sons (Farndon) Limited
Company StatusDissolved
Company Number00548722
CategoryPrivate Limited Company
Incorporation Date5 May 1955(67 years, 11 months ago)
Dissolution Date14 January 2011 (12 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Thomas Broster Lewis
Date of BirthDecember 1946 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1991(35 years, 11 months after company formation)
Appointment Duration19 years, 9 months (closed 14 January 2011)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressLynstone
Townfield Lane,Fardon
Chester
Cheshire
CH3 6QW
Wales
Director NameWilliam Rowland Tilston
Date of BirthJune 1928 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1991(35 years, 11 months after company formation)
Appointment Duration19 years, 9 months (closed 14 January 2011)
RoleBuilder
Correspondence Address38 Dee Park
Holt
Wrexham
Clwyd
LL13 9YS
Wales
Director NamePatricia Anne Lewis
Date of BirthFebruary 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1994(39 years, 7 months after company formation)
Appointment Duration16 years, 1 month (closed 14 January 2011)
RoleCompany Director
Correspondence AddressLynstone
Townfield Lane Farndon
Chester
Cheshire
CH3 6QW
Wales
Secretary NamePatricia Anne Lewis
NationalityBritish
StatusClosed
Appointed01 January 1997(41 years, 8 months after company formation)
Appointment Duration14 years (closed 14 January 2011)
RoleCompany Director
Correspondence AddressLynstone
Townfield Lane Farndon
Chester
Cheshire
CH3 6QW
Wales
Director NameHannah Lewis
Date of BirthDecember 1909 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(35 years, 11 months after company formation)
Appointment Duration8 years (resigned 15 April 1999)
RoleSecretary
Correspondence AddressStoneleigh Townfield Lane
Farndon
Chester
Cheshire
CH3 6QW
Wales
Secretary NameHannah Lewis
NationalityBritish
StatusResigned
Appointed12 April 1991(35 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 January 1997)
RoleCompany Director
Correspondence AddressStoneleigh Townfield Lane
Farndon
Chester
Cheshire
CH3 6QW
Wales

Location

Registered AddressThe Copper Room
Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£794,316
Cash£38,746
Current Liabilities£34,693

Accounts

Latest Accounts30 June 2006 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2011Final Gazette dissolved following liquidation (1 page)
14 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
14 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
19 August 2010Liquidators statement of receipts and payments to 6 August 2010 (5 pages)
19 August 2010Liquidators statement of receipts and payments to 6 August 2010 (5 pages)
19 August 2010Liquidators' statement of receipts and payments to 6 August 2010 (5 pages)
16 February 2010Liquidators statement of receipts and payments to 6 February 2010 (5 pages)
16 February 2010Liquidators statement of receipts and payments to 6 February 2010 (5 pages)
16 February 2010Liquidators' statement of receipts and payments to 6 February 2010 (5 pages)
20 August 2009Liquidators statement of receipts and payments to 6 August 2009 (5 pages)
20 August 2009Liquidators statement of receipts and payments to 6 August 2009 (5 pages)
20 August 2009Liquidators' statement of receipts and payments to 6 August 2009 (5 pages)
6 March 2009Liquidators statement of receipts and payments to 6 February 2009 (5 pages)
6 March 2009Liquidators statement of receipts and payments to 6 February 2009 (5 pages)
6 March 2009Liquidators' statement of receipts and payments to 6 February 2009 (5 pages)
13 February 2008Registered office changed on 13/02/08 from: belmont yard farndon chester CH3 6QP (1 page)
13 February 2008Registered office changed on 13/02/08 from: belmont yard farndon chester CH3 6QP (1 page)
12 February 2008Declaration of solvency (3 pages)
12 February 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 February 2008Appointment of a voluntary liquidator (1 page)
12 February 2008Declaration of solvency (3 pages)
12 February 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 February 2008Appointment of a voluntary liquidator (1 page)
7 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2007Return made up to 18/03/07; full list of members (3 pages)
11 April 2007Return made up to 18/03/07; full list of members (3 pages)
26 January 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
26 January 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
3 May 2006Return made up to 18/03/06; full list of members (3 pages)
3 May 2006Return made up to 18/03/06; full list of members (3 pages)
26 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
26 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
1 April 2005Return made up to 18/03/05; full list of members (3 pages)
1 April 2005Return made up to 18/03/05; full list of members (3 pages)
1 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
1 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
1 April 2004Return made up to 18/03/04; full list of members (7 pages)
1 April 2004Return made up to 18/03/04; full list of members (7 pages)
25 January 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
25 January 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
28 March 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2003Return made up to 18/03/03; full list of members (7 pages)
12 December 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
12 December 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
27 March 2002Return made up to 18/03/02; full list of members (7 pages)
27 March 2002Return made up to 18/03/02; full list of members (7 pages)
21 February 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
21 February 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
4 April 2001Return made up to 18/03/01; full list of members (7 pages)
4 April 2001Return made up to 18/03/01; full list of members (7 pages)
17 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
17 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
3 April 2000Return made up to 18/03/00; full list of members (7 pages)
3 April 2000Return made up to 18/03/00; full list of members (7 pages)
5 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
5 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
10 August 1999Particulars of mortgage/charge (3 pages)
10 August 1999Particulars of mortgage/charge (3 pages)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
17 April 1999Return made up to 18/03/99; no change of members (4 pages)
17 April 1999Return made up to 18/03/99; no change of members (4 pages)
25 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
25 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
18 April 1998Return made up to 18/03/98; full list of members (6 pages)
18 April 1998Return made up to 18/03/98; full list of members (6 pages)
7 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
7 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
4 August 1997Particulars of mortgage/charge (3 pages)
4 August 1997Particulars of mortgage/charge (3 pages)
24 July 1997Particulars of mortgage/charge (3 pages)
24 July 1997Particulars of mortgage/charge (3 pages)
23 July 1997Particulars of mortgage/charge (3 pages)
23 July 1997Particulars of mortgage/charge (3 pages)
27 March 1997Secretary resigned (1 page)
27 March 1997New secretary appointed (2 pages)
27 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
27 March 1997Return made up to 18/03/97; no change of members (6 pages)
27 March 1997Secretary resigned (1 page)
27 March 1997New secretary appointed (2 pages)
27 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
27 March 1997Return made up to 18/03/97; no change of members (6 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
27 March 1996Return made up to 18/03/96; full list of members (6 pages)
27 March 1996Return made up to 18/03/96; full list of members (6 pages)
25 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
25 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
11 April 1995Return made up to 31/03/95; no change of members (4 pages)
11 April 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)