Company NameG & R Lewis Limited
Company StatusDissolved
Company Number03062711
CategoryPrivate Limited Company
Incorporation Date31 May 1995(28 years, 11 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)
Previous NameLewis Powder Coatings Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr George Edward Stanton Lewis
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1995(4 months after company formation)
Appointment Duration13 years, 2 months (closed 09 December 2008)
RoleCompany Director
Correspondence Address68 Tadcaster Road
Dringhouses
York
North Yorkshire
YO24 1LR
Director NameRobert James George Lewis
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1995(4 months after company formation)
Appointment Duration13 years, 2 months (closed 09 December 2008)
RoleCompany Director
Correspondence Address14 Victoria Avenue
Filey
North Yorkshire
YO14 9AN
Secretary NameMr George Edward Stanton Lewis
NationalityBritish
StatusClosed
Appointed24 May 2000(4 years, 12 months after company formation)
Appointment Duration8 years, 6 months (closed 09 December 2008)
RoleCompany Director
Correspondence Address68 Tadcaster Road
Dringhouses
York
North Yorkshire
YO24 1LR
Director NameMrs Judith Frances Mary Lewis
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(4 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 May 2000)
RoleCompany Director
Correspondence Address68 Tadcaster Road
Dringhouses
York
North Yorkshire
YO2 2LR
Director NameMrs Judith Frances Mary Lewis
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(4 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 May 2000)
RoleCompany Director
Correspondence Address68 Tadcaster Road
Dringhouses
York
North Yorkshire
YO2 2LR
Secretary NameMrs Judith Frances Mary Lewis
NationalityBritish
StatusResigned
Appointed01 October 1995(4 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 May 2000)
RoleCompany Director
Correspondence Address68 Tadcaster Road
Dringhouses
York
North Yorkshire
YO2 2LR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed31 May 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressApsley House
78 Wellington Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£119,596
Cash£22,317
Current Liabilities£52,942

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2008Liquidators statement of receipts and payments to 29 August 2008 (5 pages)
9 September 2008Return of final meeting in a members' voluntary winding up (3 pages)
24 June 2008Liquidators statement of receipts and payments to 13 November 2008 (5 pages)
31 May 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 May 2007Appointment of a voluntary liquidator (1 page)
25 May 2007Registered office changed on 25/05/07 from: unit 8 acaster estates cowper lane, acaster malbis york north yorkshire YO23 2TX (1 page)
14 May 2007Declaration of solvency (3 pages)
21 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 June 2006Return made up to 31/05/06; full list of members (7 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 November 2003New director appointed (1 page)
21 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 May 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
3 November 2001Particulars of mortgage/charge (4 pages)
13 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
10 July 2001Return made up to 31/05/01; full list of members (6 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 June 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 21/06/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2000New secretary appointed (2 pages)
6 June 2000Secretary resigned;director resigned (1 page)
24 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
16 June 1999Return made up to 31/05/99; no change of members (4 pages)
9 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
12 June 1998Return made up to 31/05/98; no change of members (4 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
9 July 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1997Nc inc already adjusted 22/11/96 (1 page)
22 January 1997Ad 22/11/96--------- £ si 90000@1=90000 £ ic 2000/92000 (2 pages)
22 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
31 July 1996Return made up to 31/05/96; full list of members (6 pages)
21 February 1996Ad 01/10/95--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
19 February 1996Accounting reference date notified as 31/12 (1 page)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
5 October 1995Registered office changed on 05/10/95 from: 12 york place leeds LS1 2DS (1 page)
4 October 1995Director resigned (2 pages)
4 October 1995New secretary appointed;new director appointed (2 pages)
4 October 1995Secretary resigned (2 pages)
29 September 1995Memorandum and Articles of Association (8 pages)
14 July 1995Company name changed focalshape LIMITED\certificate issued on 17/07/95 (4 pages)
31 May 1995Incorporation (14 pages)