Company NameHarvey Lewis Contracts Limited
Company StatusDissolved
Company Number02602592
CategoryPrivate Limited Company
Incorporation Date18 April 1991(33 years ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Martin Harvey Impey
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1991(1 month after company formation)
Appointment Duration14 years, 8 months (closed 17 January 2006)
RoleChartered Surveyor
Correspondence AddressThe Cottage Alderley Road
Over Alderley
Macclesfield
Cheshire
SK10 4SW
Director NameMr Raymond Lewis
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1991(1 month after company formation)
Appointment Duration14 years, 8 months (closed 17 January 2006)
RoleChartered Surveyor
Correspondence AddressOrchard Cottage Bridle Way
Woodford
Cheshire
SK7 1QL
Secretary NameMr Martin Harvey Impey
NationalityBritish
StatusClosed
Appointed21 May 1991(1 month after company formation)
Appointment Duration14 years, 8 months (closed 17 January 2006)
RoleChartered Surveyor
Correspondence AddressThe Cottage Alderley Road
Over Alderley
Macclesfield
Cheshire
SK10 4SW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 April 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 April 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address123 Wellington Road South
Stockport
Cheshire
SK2 6RS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£547,651
Cash£549,592
Current Liabilities£18,453

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
23 August 2005Application for striking-off (1 page)
18 August 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
28 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
22 June 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
11 March 2005Return made up to 31/01/05; full list of members
  • 363(287) ‐ Registered office changed on 11/03/05
(7 pages)
11 March 2005Registered office changed on 11/03/05 from: lowfield house 222 wellington road south stockport cheshire SK2 6RS (1 page)
16 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
22 May 2004Declaration of satisfaction of mortgage/charge (1 page)
22 May 2004Declaration of satisfaction of mortgage/charge (1 page)
13 March 2004Return made up to 31/01/04; full list of members (7 pages)
9 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
3 March 2003Return made up to 31/01/03; full list of members (7 pages)
16 November 2002Particulars of mortgage/charge (3 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
26 February 2002Return made up to 31/01/02; full list of members (6 pages)
19 June 2001Particulars of mortgage/charge (3 pages)
15 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
21 February 2001Return made up to 31/01/01; full list of members (6 pages)
6 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
29 February 2000Return made up to 31/01/00; full list of members (6 pages)
21 October 1999Particulars of mortgage/charge (4 pages)
23 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
15 May 1999Particulars of mortgage/charge (3 pages)
13 March 1999Ad 10/02/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
22 February 1999Return made up to 31/01/99; no change of members (4 pages)
9 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
4 March 1998Return made up to 31/01/98; full list of members
  • 363(287) ‐ Registered office changed on 04/03/98
(6 pages)
5 December 1997Particulars of mortgage/charge (3 pages)
11 November 1997Particulars of mortgage/charge (3 pages)
10 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
29 April 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
23 April 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 April 1995Accounts for a small company made up to 30 September 1994 (6 pages)
23 March 1995Return made up to 31/01/95; full list of members (6 pages)
26 February 1992Ad 21/02/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)