Company NameHenry Lewis & Son (Wire Workers) Limited
Company StatusDissolved
Company Number00731307
CategoryPrivate Limited Company
Incorporation Date31 July 1962(61 years, 9 months ago)
Dissolution Date18 October 2013 (10 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRoger Nicholas Lewis
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(28 years, 9 months after company formation)
Appointment Duration22 years, 5 months (closed 18 October 2013)
RoleCompany Director
Correspondence AddressWheatley Close Lodge
Ben Rhydding Drive
Ben Rydding
West Yorkshire
LS29 7BD
Director NameMrs Suzanne Emma Smith
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1997(34 years, 6 months after company formation)
Appointment Duration16 years, 8 months (closed 18 October 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrampton House
173 Main Street
Wilsden
BD15 0HR
Director NameJudith Diane Lewis Jackson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2003(40 years, 11 months after company formation)
Appointment Duration10 years, 3 months (closed 18 October 2013)
RoleManagement Consultant
Correspondence Address16 Prestwich Drive
Fixby Park
Huddersfield
West Yorkshire
HD2 2NU
Secretary NameCatherine Elizabeth Meegan
StatusClosed
Appointed28 July 2008(46 years after company formation)
Appointment Duration5 years, 2 months (closed 18 October 2013)
RoleCompany Director
Correspondence Address10 Tunnicliffe Place
Silsden
Keighley
West Yorkshire
BD20 0DH
Director NameHerbert Crabtree
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(28 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address178a Bradford Road
Birkenshaw
Bradford
West Yorkshire
BD11 2AE
Director NameMr Graham Hall
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(28 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 1998)
RoleForeman Wireworker
Correspondence AddressMoorside
43 Micklethwaite
Bingley
BD16 3JW
Director NameGeorge Hassan
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(28 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 05 February 2001)
RoleCompany Director
Correspondence AddressHope Place
Baildon Shipley
Bradford
West Yorks
BD2 3RB
Secretary NameRoger Nicholas Lewis
NationalityBritish
StatusResigned
Appointed30 April 1991(28 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 29 May 2001)
RoleCompany Director
Correspondence AddressWheatley Close Lodge
Ben Rhydding Drive
Ben Rydding
West Yorkshire
LS29 7BD
Director NameGerald Arthur Athey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(34 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 October 2004)
RoleCompany Director
Correspondence Address27 Southcroft Avenue
Birkenshaw
Bradford
West Yorkshire
BD11 2DD
Secretary NameMrs Suzanne Emma Smith
NationalityBritish
StatusResigned
Appointed29 May 2001(38 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrampton House
173 Main Street
Wilsden
BD15 0HR

Location

Registered Address26 York Place
Leeds
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

2.3k at £1Mr Roger Nicholas Lewis
73.81%
Ordinary B
125 at £1Mr Gerald Athey
4.08%
Ordinary B
125 at £1Suzanne Smith
4.08%
Ordinary B
100 at £1Mr Roger Nicholas Lewis
3.27%
Ordinary A
352 at £1Mrs Suzanne Smith
11.50%
Ordinary A
50 at £1George Hassan
1.63%
Ordinary A
25 at £1Judith Diane Lewis-jackson
0.82%
Ordinary A
25 at £1Mr Gerald Athey
0.82%
Ordinary A

Financials

Year2014
Net Worth-£1,837
Current Liabilities£408,510

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 October 2013Final Gazette dissolved following liquidation (1 page)
18 October 2013Final Gazette dissolved following liquidation (1 page)
18 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
18 July 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
25 May 2013Liquidators' statement of receipts and payments to 16 April 2013 (9 pages)
25 May 2013Liquidators statement of receipts and payments to 16 April 2013 (9 pages)
25 May 2013Liquidators' statement of receipts and payments to 16 April 2013 (9 pages)
23 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 2012Statement of affairs with form 4.19 (9 pages)
23 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-04-17
(1 page)
23 April 2012Appointment of a voluntary liquidator (1 page)
23 April 2012Appointment of a voluntary liquidator (1 page)
23 April 2012Statement of affairs with form 4.19 (9 pages)
5 April 2012Registered office address changed from Unit 7 Bolling Rd Industrial Estate Bradford West Yorks BD4 7HN on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from Unit 7 Bolling Rd Industrial Estate Bradford West Yorks BD4 7HN on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from Unit 7 Bolling Rd Industrial Estate Bradford West Yorks BD4 7HN on 5 April 2012 (2 pages)
15 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-03-15
  • GBP 3,062
(7 pages)
15 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-03-15
  • GBP 3,062
(7 pages)
15 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-03-15
  • GBP 3,062
(7 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
21 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
21 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
13 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (8 pages)
13 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (8 pages)
13 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (8 pages)
12 April 2010Director's details changed for Suzanne Smith on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Roger Nicholas Lewis on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Suzanne Smith on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Roger Nicholas Lewis on 12 April 2010 (2 pages)
4 March 2009Return made up to 01/03/09; full list of members (6 pages)
4 March 2009Return made up to 01/03/09; full list of members (6 pages)
9 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
9 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
31 July 2008Appointment Terminated Secretary suzanne smith (1 page)
31 July 2008Secretary appointed catherine elizabeth meegan (1 page)
31 July 2008Appointment terminated secretary suzanne smith (1 page)
31 July 2008Secretary appointed catherine elizabeth meegan (1 page)
6 March 2008Return made up to 01/03/08; full list of members (6 pages)
6 March 2008Return made up to 01/03/08; full list of members (6 pages)
30 November 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
30 November 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
23 May 2007Full accounts made up to 31 July 2006 (18 pages)
23 May 2007Full accounts made up to 31 July 2006 (18 pages)
1 March 2007Return made up to 01/03/07; full list of members (4 pages)
1 March 2007Return made up to 01/03/07; full list of members (4 pages)
28 April 2006Accounts for a small company made up to 31 July 2005 (7 pages)
28 April 2006Accounts for a small company made up to 31 July 2005 (7 pages)
14 March 2006Return made up to 01/03/06; full list of members (8 pages)
14 March 2006Return made up to 01/03/06; full list of members (8 pages)
31 March 2005Return made up to 07/03/05; full list of members (8 pages)
31 March 2005Return made up to 07/03/05; full list of members (8 pages)
22 February 2005Accounts for a small company made up to 31 July 2004 (6 pages)
22 February 2005Accounts for a small company made up to 31 July 2004 (6 pages)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
7 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
7 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
12 March 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 March 2004Return made up to 22/03/04; full list of members (9 pages)
11 August 2003Ad 21/07/03--------- £ si 2510@1=2510 £ ic 552/3062 (3 pages)
11 August 2003Ad 21/07/03--------- £ si 2510@1=2510 £ ic 552/3062 (3 pages)
11 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 July 2003Director's particulars changed (1 page)
24 July 2003Director's particulars changed (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
13 June 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 June 2003Secretary's particulars changed;director's particulars changed (1 page)
13 June 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 June 2003Secretary's particulars changed;director's particulars changed (1 page)
3 May 2003Accounts for a small company made up to 31 July 2002 (6 pages)
3 May 2003Accounts for a small company made up to 31 July 2002 (6 pages)
15 March 2003Particulars of mortgage/charge (5 pages)
15 March 2003Particulars of mortgage/charge (5 pages)
13 March 2003Return made up to 22/03/03; full list of members (8 pages)
13 March 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 October 2002Secretary's particulars changed;director's particulars changed (1 page)
6 October 2002Secretary's particulars changed;director's particulars changed (1 page)
27 March 2002Return made up to 22/03/02; full list of members (7 pages)
27 March 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2002Particulars of mortgage/charge (7 pages)
2 February 2002Particulars of mortgage/charge (7 pages)
10 January 2002Accounts for a small company made up to 31 July 2001 (7 pages)
10 January 2002Accounts for a small company made up to 31 July 2001 (7 pages)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
11 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001Secretary resigned (1 page)
12 June 2001Secretary resigned (1 page)
24 April 2001Full accounts made up to 31 July 2000 (16 pages)
24 April 2001Full accounts made up to 31 July 2000 (16 pages)
18 April 2001Return made up to 03/04/01; full list of members (7 pages)
18 April 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2001Location of register of members (1 page)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
15 February 2001Location of register of members (1 page)
21 April 2000Return made up to 03/04/00; full list of members (7 pages)
21 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2000Full accounts made up to 31 July 1999 (17 pages)
13 April 2000Full accounts made up to 31 July 1999 (17 pages)
7 April 1999Return made up to 03/04/99; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
7 April 1999Return made up to 03/04/99; no change of members (8 pages)
23 February 1999Full accounts made up to 31 July 1998 (16 pages)
23 February 1999Full accounts made up to 31 July 1998 (16 pages)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
15 June 1998£ sr 350@1 31/03/98 (1 page)
15 June 1998£ sr 350@1 31/03/98 (1 page)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
31 May 1998Return made up to 03/04/98; change of members (8 pages)
31 May 1998Return made up to 03/04/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
9 March 1998Full accounts made up to 31 July 1997 (16 pages)
9 March 1998Full accounts made up to 31 July 1997 (16 pages)
8 May 1997Return made up to 03/04/97; full list of members (8 pages)
8 May 1997Return made up to 03/04/97; full list of members (8 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
21 March 1997Full accounts made up to 31 July 1996 (15 pages)
21 March 1997Full accounts made up to 31 July 1996 (15 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
15 November 1996Resolutions
  • SRES13 ‐ Special resolution
(9 pages)
15 November 1996Memorandum and Articles of Association (17 pages)
15 November 1996Resolutions
  • SRES13 ‐ Special resolution
(9 pages)
15 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 November 1996Memorandum and Articles of Association (17 pages)
15 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 April 1996Return made up to 03/04/96; no change of members (4 pages)
12 April 1996Return made up to 03/04/96; no change of members (4 pages)
24 January 1996Full accounts made up to 31 July 1995 (15 pages)
24 January 1996Full accounts made up to 31 July 1995 (15 pages)
20 April 1995Return made up to 15/04/95; full list of members (6 pages)
20 April 1995Return made up to 15/04/95; full list of members (6 pages)
4 April 1995Full accounts made up to 31 July 1994 (16 pages)
4 April 1995Full accounts made up to 31 July 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
11 August 1962Allotment of shares (2 pages)
11 August 1962Allotment of shares (2 pages)
31 July 1962Incorporation (20 pages)
31 July 1962Incorporation (20 pages)