Company NameM Lewis Ltd
Company StatusDissolved
Company Number08307110
CategoryPrivate Limited Company
Incorporation Date26 November 2012(11 years, 5 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Michael David Lewis
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2012(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address10 South Crescent
Headland
Hartlepool
Cleveland
TS24 0QG
Director NameMrs Julie Watson
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2014(2 years after company formation)
Appointment Duration2 years, 9 months (closed 26 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStuart Rathmell Insolvency Haslam Mill
105 Chorley Old Road
Bolton
Lancashire
BL1 3AS

Contact

Websitemlewis.me.uk

Location

Registered AddressStuart Rathmell Insolvency Haslam Mill
105 Chorley Old Road
Bolton
Lancashire
BL1 3AS
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

1 at £1Michael David Lewis
100.00%
Ordinary

Financials

Year2014
Net Worth£2,838
Cash£212
Current Liabilities£13,042

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

26 September 2017Final Gazette dissolved following liquidation (1 page)
26 September 2017Final Gazette dissolved following liquidation (1 page)
1 September 2017Insolvency:form 4.40 (1 page)
1 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-21
(1 page)
1 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-21
(1 page)
1 September 2017Insolvency:form 4.40 (1 page)
26 June 2017Return of final meeting in a creditors' voluntary winding up (8 pages)
26 June 2017Return of final meeting in a creditors' voluntary winding up (8 pages)
26 January 2017Registered office address changed from 10 South Crescent Headland Hartlepool Cleveland TS24 0QG to Stuart Rathmell Insolvency Haslam Mill 105 Chorley Old Road Bolton Lancashire BL1 3AS on 26 January 2017 (1 page)
26 January 2017Registered office address changed from 10 South Crescent Headland Hartlepool Cleveland TS24 0QG to Stuart Rathmell Insolvency Haslam Mill 105 Chorley Old Road Bolton Lancashire BL1 3AS on 26 January 2017 (1 page)
25 January 2017Statement of affairs with form 4.19 (5 pages)
25 January 2017Appointment of a voluntary liquidator (1 page)
25 January 2017Statement of affairs with form 4.19 (5 pages)
25 January 2017Appointment of a voluntary liquidator (1 page)
5 September 2016Confirmation statement made on 5 September 2016 with updates (7 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates (7 pages)
1 September 2016Statement of capital following an allotment of shares on 1 December 2013
  • GBP 100
(3 pages)
1 September 2016Statement of capital following an allotment of shares on 1 December 2013
  • GBP 100
(3 pages)
1 September 2016Appointment of Mrs Julie Watson as a director on 1 December 2014 (2 pages)
1 September 2016Appointment of Mrs Julie Watson as a director on 1 December 2014 (2 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
23 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
23 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
5 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(3 pages)
5 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(3 pages)
9 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
9 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
9 May 2014Director's details changed for Mr Michael David Lewis on 22 April 2014 (2 pages)
9 May 2014Registered office address changed from 41 Cornwall Street Hartlepool TS25 5SJ on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 41 Cornwall Street Hartlepool TS25 5SJ on 9 May 2014 (1 page)
9 May 2014Director's details changed for Mr Michael David Lewis on 22 April 2014 (2 pages)
9 May 2014Registered office address changed from 41 Cornwall Street Hartlepool TS25 5SJ on 9 May 2014 (1 page)
11 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(3 pages)
11 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(3 pages)
28 November 2012Director's details changed for Mr Michael David Lewis on 28 November 2012 (2 pages)
28 November 2012Director's details changed for Mr Michael David Lewis on 28 November 2012 (2 pages)
26 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)