Company NameLewis Roofing (Northern) Limited
Company StatusDissolved
Company Number02854580
CategoryPrivate Limited Company
Incorporation Date17 September 1993(30 years, 6 months ago)
Dissolution Date25 May 2014 (9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr James Brian Dalzell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1997(3 years, 4 months after company formation)
Appointment Duration17 years, 4 months (closed 25 May 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address21 Shearbrook Lane
Goostrey
Crewe
Cheshire
CW4 8PR
Secretary NameMr James Brian Dalzell
NationalityBritish
StatusClosed
Appointed16 January 1997(3 years, 4 months after company formation)
Appointment Duration17 years, 4 months (closed 25 May 2014)
RoleManager
Correspondence Address21 Shearbrook Lane
Goostrey
Crewe
Cheshire
CW4 8PR
Director NameMaurice David Kelly
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(5 days after company formation)
Appointment Duration3 years, 3 months (resigned 16 January 1997)
RoleEstimator
Correspondence Address10 The Paddock
Newbold Verdon
Leicester
Leicestershire
LE9 9NW
Director NameMr Michael John Brendan Lewis
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(5 days after company formation)
Appointment Duration3 years, 3 months (resigned 16 January 1997)
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Whitchurch
Stratford Upon Avon
Warwickshire
CV37 8NS
Secretary NameMr Michael John Brendan Lewis
NationalityBritish
StatusResigned
Appointed22 September 1993(5 days after company formation)
Appointment Duration3 years, 3 months (resigned 16 January 1997)
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Whitchurch
Stratford Upon Avon
Warwickshire
CV37 8NS
Director NameMichael Robert Ewbank
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(3 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 November 2008)
RoleContracts Manager
Correspondence Address113 Newton Cross Lane
West Kirby
Wirral Merseyside
CH48 9XG
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 September 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 September 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressParsonage Chambers 3
The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

243 at £1James Brian Dalzell
60.75%
Ordinary
91 at £1Michael Robert Ewbank
22.75%
Ordinary
66 at £1George Paul Barton
16.50%
Ordinary

Financials

Year2014
Turnover£267,954
Gross Profit£56,180
Net Worth-£27,810
Cash£2,945
Current Liabilities£60,644

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

25 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2014Final Gazette dissolved following liquidation (1 page)
25 May 2014Final Gazette dissolved following liquidation (1 page)
25 February 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
25 February 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
5 November 2013Liquidators' statement of receipts and payments to 17 August 2013 (8 pages)
5 November 2013Liquidators statement of receipts and payments to 17 August 2013 (8 pages)
5 November 2013Liquidators' statement of receipts and payments to 17 August 2013 (8 pages)
26 September 2012Liquidators' statement of receipts and payments to 17 August 2012 (3 pages)
26 September 2012Liquidators' statement of receipts and payments to 17 August 2012 (3 pages)
26 September 2012Liquidators statement of receipts and payments to 17 August 2012 (3 pages)
25 August 2011Appointment of a voluntary liquidator (1 page)
25 August 2011Statement of affairs with form 4.19 (5 pages)
25 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 August 2011Statement of affairs with form 4.19 (5 pages)
25 August 2011Appointment of a voluntary liquidator (1 page)
25 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 August 2011Registered office address changed from Athena House 35 Greek Street Stockport Cheshire SK3 8BA on 3 August 2011 (2 pages)
3 August 2011Registered office address changed from Athena House 35 Greek Street Stockport Cheshire SK3 8BA on 3 August 2011 (2 pages)
3 August 2011Registered office address changed from Athena House 35 Greek Street Stockport Cheshire SK3 8BA on 3 August 2011 (2 pages)
29 December 2010Total exemption full accounts made up to 31 July 2010 (11 pages)
29 December 2010Total exemption full accounts made up to 31 July 2010 (11 pages)
12 October 2010Director's details changed for Mr James Brian Dalzell on 8 January 2010 (2 pages)
12 October 2010Director's details changed for Mr James Brian Dalzell on 8 January 2010 (2 pages)
12 October 2010Director's details changed for Mr James Brian Dalzell on 8 January 2010 (2 pages)
12 October 2010Annual return made up to 17 September 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 400
(4 pages)
12 October 2010Annual return made up to 17 September 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 400
(4 pages)
23 September 2010Secretary's details changed for James Brian Dalzell on 8 January 2010 (2 pages)
23 September 2010Director's details changed for Mr James Brian Dalzell on 8 January 2010 (2 pages)
23 September 2010Director's details changed for Mr James Brian Dalzell on 8 January 2010 (2 pages)
23 September 2010Secretary's details changed for James Brian Dalzell on 8 January 2010 (2 pages)
23 September 2010Director's details changed for Mr James Brian Dalzell on 8 January 2010 (2 pages)
23 September 2010Secretary's details changed for James Brian Dalzell on 8 January 2010 (2 pages)
22 April 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
22 April 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
8 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
6 October 2009Director's details changed for James Brian Dalzell on 28 February 2009 (2 pages)
6 October 2009Director's details changed for James Brian Dalzell on 28 February 2009 (2 pages)
21 September 2009Appointment terminated director michael ewbank (1 page)
21 September 2009Appointment terminated director michael ewbank (1 page)
23 December 2008Total exemption full accounts made up to 31 July 2008 (11 pages)
23 December 2008Total exemption full accounts made up to 31 July 2008 (11 pages)
23 September 2008Return made up to 17/09/08; full list of members (4 pages)
23 September 2008Return made up to 17/09/08; full list of members (4 pages)
27 December 2007Total exemption full accounts made up to 31 July 2007 (11 pages)
27 December 2007Total exemption full accounts made up to 31 July 2007 (11 pages)
30 September 2007Return made up to 17/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 September 2007Return made up to 17/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2006Total exemption full accounts made up to 31 July 2006 (11 pages)
3 November 2006Total exemption full accounts made up to 31 July 2006 (11 pages)
5 October 2006Return made up to 17/09/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 October 2006Return made up to 17/09/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 December 2005Total exemption full accounts made up to 31 July 2005 (11 pages)
20 December 2005Total exemption full accounts made up to 31 July 2005 (11 pages)
15 November 2005Registered office changed on 15/11/05 from: 14 bold street warrington WA1 1DL (1 page)
15 November 2005Registered office changed on 15/11/05 from: 14 bold street warrington WA1 1DL (1 page)
10 October 2005Return made up to 17/09/05; full list of members (3 pages)
10 October 2005Return made up to 17/09/05; full list of members (3 pages)
17 December 2004Accounts for a small company made up to 31 July 2004 (7 pages)
17 December 2004Accounts for a small company made up to 31 July 2004 (7 pages)
14 October 2004Return made up to 17/09/04; full list of members (8 pages)
14 October 2004Return made up to 17/09/04; full list of members (8 pages)
8 March 2004Accounts for a small company made up to 31 July 2003 (7 pages)
8 March 2004Accounts for a small company made up to 31 July 2003 (7 pages)
6 October 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 2002Accounts for a small company made up to 31 July 2002 (8 pages)
28 November 2002Accounts for a small company made up to 31 July 2002 (8 pages)
10 October 2002Return made up to 17/09/02; full list of members (8 pages)
10 October 2002Return made up to 17/09/02; full list of members (8 pages)
2 November 2001Accounts for a small company made up to 31 July 2001 (8 pages)
2 November 2001Accounts for a small company made up to 31 July 2001 (8 pages)
12 October 2001Particulars of mortgage/charge (3 pages)
12 October 2001Particulars of mortgage/charge (3 pages)
27 September 2001Return made up to 17/09/01; full list of members (7 pages)
27 September 2001Return made up to 17/09/01; full list of members (7 pages)
16 May 2001Accounts for a small company made up to 31 July 2000 (8 pages)
16 May 2001Accounts for a small company made up to 31 July 2000 (8 pages)
4 October 2000Return made up to 17/09/00; full list of members (7 pages)
4 October 2000Return made up to 17/09/00; full list of members (7 pages)
14 March 2000Accounts for a small company made up to 31 July 1999 (8 pages)
14 March 2000Accounts for a small company made up to 31 July 1999 (8 pages)
30 September 1999Return made up to 17/09/99; no change of members (4 pages)
30 September 1999Return made up to 17/09/99; no change of members (4 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
18 January 1999Registered office changed on 18/01/99 from: matley house george street alderley edge cheshire SK9 7EY (1 page)
18 January 1999Registered office changed on 18/01/99 from: matley house george street alderley edge cheshire SK9 7EY (1 page)
22 September 1998Return made up to 17/09/98; no change of members (4 pages)
22 September 1998Return made up to 17/09/98; no change of members (4 pages)
24 August 1998Particulars of mortgage/charge (8 pages)
24 August 1998Particulars of mortgage/charge (8 pages)
18 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
18 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 October 1997Return made up to 17/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 October 1997Return made up to 17/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 June 1997Ad 20/05/97--------- £ si 300@1=300 £ ic 100/400 (2 pages)
25 June 1997Ad 20/05/97--------- £ si 300@1=300 £ ic 100/400 (2 pages)
5 March 1997New secretary appointed;new director appointed (2 pages)
5 March 1997New secretary appointed;new director appointed (2 pages)
24 February 1997Registered office changed on 24/02/97 from: barclays bank chambers stratford upon avon warwickshire CV37 6AH (1 page)
24 February 1997Accounting reference date shortened from 31/12/97 to 31/07/97 (1 page)
24 February 1997Accounting reference date shortened from 31/12/97 to 31/07/97 (1 page)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997Registered office changed on 24/02/97 from: barclays bank chambers stratford upon avon warwickshire CV37 6AH (1 page)
21 January 1997Secretary resigned;director resigned (1 page)
21 January 1997Secretary resigned;director resigned (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
27 September 1996Return made up to 17/09/96; full list of members (6 pages)
27 September 1996Return made up to 17/09/96; full list of members (6 pages)
14 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 June 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
14 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 June 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
19 September 1995Return made up to 17/09/95; full list of members (6 pages)
19 September 1995Return made up to 17/09/95; full list of members (6 pages)
26 April 1995Full accounts made up to 31 December 1994 (8 pages)
26 April 1995Full accounts made up to 31 December 1994 (8 pages)
17 September 1993Incorporation (13 pages)
17 September 1993Incorporation (13 pages)