Company NameLewis Homes (Yorkshire) Limited
Company StatusDissolved
Company Number02136557
CategoryPrivate Limited Company
Incorporation Date2 June 1987(36 years, 11 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)
Previous NameL & S Homes Limited

Business Activity

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

Directors

Director NameMr David Michael Lewis
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1991(3 years, 11 months after company formation)
Appointment Duration23 years, 10 months (closed 17 March 2015)
RoleCompany Director
Correspondence Address4 Frobisher Grange
Finningley
Doncaster
South Yorkshire
DN9 3TA
Secretary NameJennifer Lewis
NationalityBritish
StatusClosed
Appointed15 September 1994(7 years, 3 months after company formation)
Appointment Duration20 years, 6 months (closed 17 March 2015)
RoleCompany Director
Correspondence Address4 Frobisher Grange
Finningley
Doncaster
DN9 3TA
Director NameJennifer Lewis
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1994(7 years, 6 months after company formation)
Appointment Duration20 years, 3 months (closed 17 March 2015)
RoleCompany Director
Correspondence Address4 Frobisher Grange
Finningley
Doncaster
DN9 3TA
Director NameChristopher Francis Kitson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(3 years, 11 months after company formation)
Appointment Duration16 years, 4 months (resigned 04 October 2007)
RoleHouse Builder
Correspondence Address17 Dursley Court
Auckley
Doncaster
South Yorkshire
DN9 3QG
Director NameColin Straw
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(3 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 September 1994)
RoleCompany Director
Correspondence Address29 Horninglow Close
Cantley
Doncaster
South Yorkshire
DN4 6TH
Secretary NameDavid Michael Lewis
NationalityBritish
StatusResigned
Appointed15 May 1991(3 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 May 1992)
RoleCompany Director
Correspondence Address21 Main Street
Auckley
Doncaster
South Yorkshire
DN9 3HT
Secretary NameColin Straw
NationalityBritish
StatusResigned
Appointed01 May 1992(4 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 September 1994)
RoleCompany Director
Correspondence Address29 Horninglow Close
Cantley
Doncaster
South Yorkshire
DN4 6TH
Director NameMr Malcolm Gerald Clarkson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed02 July 2002(15 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Mansfield Road
Worksop
Nottinghamshire
S80 3AA

Location

Registered AddressArmstrong House 4-6 First Avenue
The Finningley Estate Hayfield
Lane Doncaster
South Yorkshire
DN9 3GA
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishFinningley
WardFinningley
Built Up AreaFinningley

Financials

Year2014
Net Worth-£236,073
Cash£175
Current Liabilities£773,180

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

17 March 2015Final Gazette dissolved following liquidation (1 page)
17 March 2015Final Gazette dissolved following liquidation (1 page)
17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2014Completion of winding up (1 page)
17 December 2014Completion of winding up (1 page)
26 February 2008Order of court to wind up (2 pages)
26 February 2008Order of court to wind up (2 pages)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
22 August 2007 (8 pages)
22 August 2007 (8 pages)
13 July 2007Return made up to 30/04/07; full list of members (7 pages)
13 July 2007Return made up to 30/04/07; full list of members (7 pages)
21 August 2006Return made up to 30/04/06; full list of members (7 pages)
21 August 2006Return made up to 30/04/06; full list of members (7 pages)
6 June 2006Full accounts made up to 31 October 2005 (18 pages)
6 June 2006Full accounts made up to 31 October 2005 (18 pages)
23 May 2006Ad 12/04/06--------- £ si 249900@1=249900 £ ic 100/250000 (2 pages)
23 May 2006Resolutions
  • RES13 ‐ Allotment of shares 12/04/06
(1 page)
23 May 2006Ad 12/04/06--------- £ si 249900@1=249900 £ ic 100/250000 (2 pages)
23 May 2006Resolutions
  • RES13 ‐ Allotment of shares 12/04/06
(1 page)
12 May 2006£ nc 50000/300000 12/04/06 (1 page)
12 May 2006£ nc 50000/300000 12/04/06 (1 page)
12 May 2006Minutes (1 page)
12 May 2006Minutes (1 page)
23 November 2005Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page)
23 November 2005Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page)
4 November 2005 (8 pages)
4 November 2005 (8 pages)
21 September 2005 (8 pages)
21 September 2005 (8 pages)
19 September 2005Director resigned (1 page)
19 September 2005Director resigned (1 page)
6 July 2005Return made up to 30/04/05; full list of members
  • 363(287) ‐ Registered office changed on 06/07/05
(8 pages)
6 July 2005Return made up to 30/04/05; full list of members
  • 363(287) ‐ Registered office changed on 06/07/05
(8 pages)
26 January 2005Auditor's resignation (1 page)
26 January 2005Auditor's resignation (1 page)
29 December 2004Full accounts made up to 31 December 2002 (14 pages)
29 December 2004Full accounts made up to 31 December 2002 (14 pages)
16 November 2004Registered office changed on 16/11/04 from: saddlers house 6 south parade bawtry doncaster south yorkshire DN10 6JH (1 page)
16 November 2004Registered office changed on 16/11/04 from: saddlers house 6 south parade bawtry doncaster south yorkshire DN10 6JH (1 page)
6 July 2004Registered office changed on 06/07/04 from: saddlers house 6 south parade bawtry doncaster south yorkshire DN10 6JH (1 page)
6 July 2004Registered office changed on 06/07/04 from: saddlers house 6 south parade bawtry doncaster south yorkshire DN10 6JH (1 page)
29 June 2004Return made up to 30/04/04; full list of members (8 pages)
29 June 2004Return made up to 30/04/04; full list of members (8 pages)
21 May 2003Return made up to 30/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
21 May 2003Return made up to 30/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
3 February 2003Full accounts made up to 31 December 2001 (17 pages)
3 February 2003Full accounts made up to 31 December 2001 (17 pages)
28 November 2002Registered office changed on 28/11/02 from: talliswen house 14-16 summerfields drive blaxton doncaster south yorkshire DN9 3BG (1 page)
28 November 2002Registered office changed on 28/11/02 from: talliswen house 14-16 summerfields drive blaxton doncaster south yorkshire DN9 3BG (1 page)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
9 July 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 July 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
27 January 2002Registered office changed on 27/01/02 from: 54 copley road doncaster DN1 2QW (1 page)
27 January 2002Registered office changed on 27/01/02 from: 54 copley road doncaster DN1 2QW (1 page)
7 January 2002Full accounts made up to 31 December 2000 (15 pages)
7 January 2002Full accounts made up to 31 December 2000 (15 pages)
10 May 2001Return made up to 30/04/01; full list of members (7 pages)
10 May 2001Return made up to 30/04/01; full list of members (7 pages)
24 October 2000Full accounts made up to 31 December 1999 (15 pages)
24 October 2000Full accounts made up to 31 December 1999 (15 pages)
11 May 2000Return made up to 30/04/00; full list of members (7 pages)
11 May 2000Return made up to 30/04/00; full list of members (7 pages)
15 January 2000Particulars of mortgage/charge (4 pages)
15 January 2000Particulars of mortgage/charge (4 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
8 July 1999Particulars of mortgage/charge (3 pages)
8 July 1999Particulars of mortgage/charge (3 pages)
6 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 May 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
11 May 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
28 April 1999Return made up to 30/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1999Return made up to 30/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1999Particulars of mortgage/charge (3 pages)
16 April 1999Particulars of mortgage/charge (3 pages)
9 March 1999Particulars of mortgage/charge (3 pages)
9 March 1999Particulars of mortgage/charge (3 pages)
2 March 1999Particulars of mortgage/charge (3 pages)
2 March 1999Particulars of mortgage/charge (3 pages)
2 March 1999Particulars of mortgage/charge (3 pages)
2 March 1999Particulars of mortgage/charge (3 pages)
15 January 1999Full accounts made up to 31 July 1998 (14 pages)
15 January 1999Full accounts made up to 31 July 1998 (14 pages)
22 June 1998Return made up to 30/04/98; full list of members (6 pages)
22 June 1998Return made up to 30/04/98; full list of members (6 pages)
7 May 1998Particulars of mortgage/charge (3 pages)
7 May 1998Particulars of mortgage/charge (3 pages)
7 May 1998Particulars of mortgage/charge (3 pages)
7 May 1998Particulars of mortgage/charge (3 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998Declaration of satisfaction of mortgage/charge (1 page)
5 March 1998Declaration of satisfaction of mortgage/charge (1 page)
22 January 1998Declaration of satisfaction of mortgage/charge (1 page)
22 January 1998Declaration of satisfaction of mortgage/charge (1 page)
12 January 1998Full accounts made up to 31 July 1997 (14 pages)
12 January 1998Full accounts made up to 31 July 1997 (14 pages)
4 December 1997Particulars of mortgage/charge (3 pages)
4 December 1997Particulars of mortgage/charge (3 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
20 October 1997Particulars of mortgage/charge (3 pages)
20 October 1997Particulars of mortgage/charge (3 pages)
8 September 1997Declaration of satisfaction of mortgage/charge (1 page)
8 September 1997Declaration of satisfaction of mortgage/charge (1 page)
2 September 1997Declaration of satisfaction of mortgage/charge (1 page)
2 September 1997Declaration of satisfaction of mortgage/charge (1 page)
20 August 1997Particulars of mortgage/charge (3 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
2 August 1997Declaration of satisfaction of mortgage/charge (1 page)
2 August 1997Declaration of satisfaction of mortgage/charge (1 page)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
12 June 1997Particulars of mortgage/charge (3 pages)
12 June 1997Particulars of mortgage/charge (3 pages)
10 June 1997Return made up to 30/04/97; no change of members (4 pages)
10 June 1997Return made up to 30/04/97; no change of members (4 pages)
29 May 1997Full accounts made up to 31 July 1996 (12 pages)
29 May 1997Full accounts made up to 31 July 1996 (12 pages)
23 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 May 1997Particulars of mortgage/charge (3 pages)
21 May 1997Particulars of mortgage/charge (3 pages)
6 February 1997Particulars of mortgage/charge (3 pages)
6 February 1997Particulars of mortgage/charge (3 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
8 October 1996 (8 pages)
8 October 1996 (8 pages)
11 June 1996Particulars of mortgage/charge (3 pages)
11 June 1996Particulars of mortgage/charge (3 pages)
9 May 1996Return made up to 30/04/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 May 1996Return made up to 30/04/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
22 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 March 1996Particulars of mortgage/charge (3 pages)
5 March 1996Particulars of mortgage/charge (3 pages)
17 July 1995Company name changed l & s homes LIMITED\certificate issued on 18/07/95 (2 pages)
17 July 1995Company name changed l & s homes LIMITED\certificate issued on 18/07/95 (2 pages)
11 May 1995Return made up to 30/04/95; full list of members (6 pages)
11 May 1995Return made up to 30/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
2 June 1987Incorporation (14 pages)
2 June 1987Incorporation (14 pages)