Company NameLewing Limited
Company StatusDissolved
Company Number02487011
CategoryPrivate Limited Company
Incorporation Date30 March 1990(34 years ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameGeoffrey Charles Balchin
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1992(2 years after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressLease Farm Cottage Morley Green Road
Wilmslow
Cheshire
SK9 5NY
Director NameJohn Russell Good
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1992(2 years after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressBox Hedge Hall Budworth Lane
Great Budworth
Northwich
Cheshire
CW9 6HR
Director NamePoilin Good
Date of BirthJune 1945 (Born 78 years ago)
NationalityIrish
StatusCurrent
Appointed30 March 1992(2 years after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressBox Hedge Hall Budworth Lane
Great Budworth
Northwich
Cheshire
CW9 6HR
Secretary NamePoilin Good
NationalityIrish
StatusCurrent
Appointed30 March 1992(2 years after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressBox Hedge Hall Budworth Lane
Great Budworth
Northwich
Cheshire
CW9 6HR
Director NameMr Robert James McNally Hilland
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(2 years after company formation)
Appointment Duration1 year (resigned 31 March 1993)
RoleInvestment Banker
Correspondence AddressRhinsdale The Ridge
Linton
Wetherby
West Yorkshire
LS22 4HJ
Director NameMr George Shiels
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(3 years after company formation)
Appointment Duration5 years, 2 months (resigned 04 June 1998)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressOrwell Park
35-37 Perth Road
Milnathort
Tayside
KY13 7XU
Scotland
Director NameAndrew Sinclair Mackay
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(8 years, 8 months after company formation)
Appointment Duration10 months (resigned 01 October 1999)
RoleAccountant
Correspondence Address40 Heyes Lane
Timperley
Altrincham
Cheshire
WA15 6DZ

Location

Registered AddressC/O Begbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Gross Profit£1,464,177
Net Worth£1,557,940
Cash£233,686
Current Liabilities£356,139

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategoryMedium
Accounts Year End31 August

Filing History

20 December 2006Dissolved (1 page)
20 September 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
24 March 2006Liquidators statement of receipts and payments (5 pages)
16 March 2005Administrator's progress report (14 pages)
16 March 2005Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
3 March 2005Registered office changed on 03/03/05 from: imperial works millstone lane nantwich cheshire CW5 5PF (1 page)
23 December 2004Statement of affairs (5 pages)
1 December 2004Result of meeting of creditors (4 pages)
12 November 2004Statement of administrator's proposal (24 pages)
22 September 2004Appointment of an administrator (2 pages)
24 June 2004Return made up to 30/03/04; full list of members (9 pages)
2 April 2004Accounts for a medium company made up to 31 August 2002 (20 pages)
18 March 2004Registered office changed on 18/03/04 from: premier park road 1 winsford industrial estate winsford cheshire CW7 3PH (1 page)
7 June 2003Return made up to 30/03/03; full list of members (9 pages)
1 July 2002Accounts for a medium company made up to 31 August 2001 (19 pages)
16 April 2002Return made up to 30/03/02; full list of members (10 pages)
4 July 2001Accounts for a medium company made up to 1 September 2000 (19 pages)
12 April 2001Return made up to 30/03/01; full list of members
  • 363(287) ‐ Registered office changed on 12/04/01
(9 pages)
22 June 2000Full accounts made up to 4 September 1999 (19 pages)
30 May 2000Return made up to 30/03/00; full list of members (9 pages)
8 October 1999Director resigned (1 page)
10 July 1999Declaration of satisfaction of mortgage/charge (1 page)
10 July 1999Declaration of satisfaction of mortgage/charge (1 page)
10 July 1999Declaration of satisfaction of mortgage/charge (1 page)
10 July 1999Declaration of satisfaction of mortgage/charge (1 page)
4 July 1999Full group accounts made up to 5 September 1998 (21 pages)
1 May 1999Return made up to 30/03/99; full list of members (6 pages)
14 December 1998New director appointed (2 pages)
26 June 1998Director resigned (1 page)
15 June 1998£ ic 375000/250000 11/05/98 £ sr 125000@1=125000 (1 page)
1 June 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(3 pages)
20 April 1998Full group accounts made up to 31 August 1997 (22 pages)
20 April 1998Return made up to 30/03/98; no change of members (4 pages)
15 April 1998Declaration of satisfaction of mortgage/charge (1 page)
15 April 1998Declaration of satisfaction of mortgage/charge (6 pages)
1 May 1997Return made up to 30/03/97; full list of members (5 pages)
18 December 1996Full group accounts made up to 31 August 1996 (22 pages)
29 March 1996Return made up to 30/03/96; no change of members (5 pages)
12 January 1996Accounts for a medium company made up to 31 August 1995 (22 pages)
11 November 1995Particulars of mortgage/charge (4 pages)
23 April 1995Return made up to 30/03/95; no change of members (6 pages)
15 March 1991Ad 11/09/90--------- £ si 599998@1=599998 £ ic 2/600000 (2 pages)