Company NameLewis M&E Ltd
Company StatusDissolved
Company Number08908316
CategoryPrivate Limited Company
Incorporation Date24 February 2014(10 years, 2 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Director

Director NameMr Christopher Lewis
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Main Street
Fulford
York
YO10 4PN

Location

Registered Address81 Main Street
Fulford
York
YO10 4PN
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishFulford
WardFulford & Heslington
Built Up AreaYork

Financials

Year2014
Turnover£44,535
Net Worth£6,661

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

16 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2017Compulsory strike-off action has been suspended (1 page)
9 December 2017Compulsory strike-off action has been suspended (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
23 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
21 June 2016Compulsory strike-off action has been discontinued (1 page)
21 June 2016Compulsory strike-off action has been discontinued (1 page)
19 June 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 1
(3 pages)
19 June 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 1
(3 pages)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
30 March 2016Compulsory strike-off action has been discontinued (1 page)
30 March 2016Compulsory strike-off action has been discontinued (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016Registered office address changed from 81 Main Street Fulford York YO10 4PN England to 81 Main Street Fulford York YO10 4PN on 29 March 2016 (1 page)
29 March 2016Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 March 2016Registered office address changed from Kettlestring Farm South Wiggington Road York N Yorkshire YO32 2RJ to 81 Main Street Fulford York YO10 4PN on 29 March 2016 (1 page)
29 March 2016Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 March 2016Registered office address changed from 81 Main Street Fulford York YO10 4PN England to 81 Main Street Fulford York YO10 4PN on 29 March 2016 (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016Registered office address changed from Kettlestring Farm South Wiggington Road York N Yorkshire YO32 2RJ to 81 Main Street Fulford York YO10 4PN on 29 March 2016 (1 page)
12 October 2015Micro company accounts made up to 28 February 2015 (7 pages)
12 October 2015Micro company accounts made up to 28 February 2015 (7 pages)
15 September 2015Registered office address changed from 63 Thorpe Street York YO23 1NJ United Kingdom to Kettlestring Farm South Wiggington Road York N Yorkshire YO32 2RJ on 15 September 2015 (1 page)
15 September 2015Registered office address changed from 63 Thorpe Street York YO23 1NJ United Kingdom to Kettlestring Farm South Wiggington Road York N Yorkshire YO32 2RJ on 15 September 2015 (1 page)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2014Incorporation
Statement of capital on 2014-02-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 February 2014Incorporation
Statement of capital on 2014-02-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)