Company NameLewis Debt Services Limited
Company StatusDissolved
Company NumberSC237628
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 7 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)
Previous NameBruce Howe Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJorgen Lars Olsson
Date of BirthMay 1961 (Born 63 years ago)
NationalitySwedish
StatusClosed
Appointed08 August 2013(10 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 15 May 2018)
RoleChief Executive Officer
Country of ResidenceSweden
Correspondence AddressSturegatan 6
Stockholm
Se1114 35
Director NameMr Pontus Sardal
Date of BirthOctober 1967 (Born 56 years ago)
NationalitySwedish
StatusClosed
Appointed08 August 2013(10 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 15 May 2018)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressSturegatan 6
Stockholm
Se1114 35
Director NameMr Mark William Gerard Collins
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(4 days after company formation)
Appointment Duration6 years, 9 months (resigned 03 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitelow House Farm
Whitelow Lane
Dore, Sheffield
South Yorkshire
S17 3AG
Director NameMr James Joseph Corr
Date of BirthAugust 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed07 October 2002(4 days after company formation)
Appointment Duration6 years, 9 months (resigned 03 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWold View, Rolling Hills
Goodmanham
York
North Yorkshire
YO43 3JD
Secretary NamePatrick Joseph Doherty
NationalityBritish
StatusResigned
Appointed07 October 2002(4 days after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2004)
RoleCompany Director
Correspondence Address6 Elveley Drive
West Ella
Hull
East Yorkshire
HU10 7RU
Secretary NameMark William Gerard Collins
NationalityBritish
StatusResigned
Appointed31 May 2004(1 year, 8 months after company formation)
Appointment Duration1 month (resigned 01 July 2004)
RoleCompany Director
Correspondence Address9 Wentworth Avenue
Whirlowdale Park
Sheffield
South Yorkshire
S11 9QX
Secretary NameMr Roland Charles William Todd
NationalityBritish
StatusResigned
Appointed01 July 2004(1 year, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 08 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan House 70 Buchanan Street
Glasgow
G1 3JF
Scotland
Director NameMr James Robert Drummond-Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(6 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressRowan House 70 Buchanan Street
Glasgow
G1 3JF
Scotland
Director NameMr Robert David East
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(6 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan House 70 Buchanan Street
Glasgow
G1 3JF
Scotland
Director NameMr Jonathan Mark Briggs
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(8 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House 70 Buchanan Street
Glasgow
G1 3JF
Scotland
Director NameMr Najib Abdul Nathoo
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(10 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Berkeley Street
2nd Floor
London
W1J 8DW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitelewisgroup.co.uk

Location

Registered AddressRowan House
70 Buchanan Street
Glasgow
G1 3JF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Lewis Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
16 February 2018Application to strike the company off the register (3 pages)
29 January 2018Confirmation statement made on 3 October 2017 with no updates (2 pages)
3 January 2018Termination of appointment of Najib Nathoo as a director on 5 October 2017 (2 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
14 February 2017Compulsory strike-off action has been discontinued (1 page)
14 February 2017Compulsory strike-off action has been discontinued (1 page)
13 February 2017Confirmation statement made on 3 October 2016 with updates (8 pages)
13 February 2017Confirmation statement made on 3 October 2016 with updates (8 pages)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
5 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(5 pages)
5 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(5 pages)
5 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(5 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(5 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(5 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(5 pages)
14 April 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
14 April 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
21 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(5 pages)
21 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(5 pages)
21 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(5 pages)
16 October 2013Appointment of Jorgen Lars Olsson as a director (3 pages)
16 October 2013Appointment of Jorgen Lars Olsson as a director (3 pages)
16 October 2013Appointment of Pontus Sardal as a director (3 pages)
16 October 2013Appointment of Pontus Sardal as a director (3 pages)
1 October 2013Termination of appointment of Jonathan Briggs as a director (2 pages)
1 October 2013Appointment of Mr Najib Abdul Nathoo as a director (3 pages)
1 October 2013Termination of appointment of Robert East as a director (2 pages)
1 October 2013Termination of appointment of Roland Todd as a secretary (2 pages)
1 October 2013Appointment of Mr Najib Abdul Nathoo as a director (3 pages)
1 October 2013Termination of appointment of Roland Todd as a secretary (2 pages)
1 October 2013Termination of appointment of Jonathan Briggs as a director (2 pages)
1 October 2013Termination of appointment of Robert East as a director (2 pages)
26 July 2013Director's details changed for Mr Robert David East on 15 July 2013 (2 pages)
26 July 2013Director's details changed for Mr Robert David East on 15 July 2013 (2 pages)
25 July 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
25 July 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
17 December 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
7 December 2011Termination of appointment of James Drummond-Smith as a director (1 page)
7 December 2011Termination of appointment of James Drummond-Smith as a director (1 page)
21 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
21 October 2011Registered office address changed from Rowan House 70 Buchanan Street Glasgow EH7 4HH on 21 October 2011 (1 page)
21 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
21 October 2011Registered office address changed from Rowan House 70 Buchanan Street Glasgow EH7 4HH on 21 October 2011 (1 page)
13 September 2011Full accounts made up to 31 December 2010 (14 pages)
13 September 2011Full accounts made up to 31 December 2010 (14 pages)
9 May 2011Appointment of Mr Jonathan Mark Briggs as a director (2 pages)
9 May 2011Appointment of Mr Jonathan Mark Briggs as a director (2 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
10 November 2009Secretary's details changed for Mr Roland Charles William Todd on 1 October 2009 (1 page)
10 November 2009Secretary's details changed for Mr Roland Charles William Todd on 1 October 2009 (1 page)
10 November 2009Secretary's details changed for Mr Roland Charles William Todd on 1 October 2009 (1 page)
27 October 2009Director's details changed for Mr James Robert Drummond-Smith on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Robert David East on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Robert David East on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Mr Robert David East on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr James Robert Drummond-Smith on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Mr James Robert Drummond-Smith on 1 October 2009 (2 pages)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
25 August 2009Resolutions
  • RES13 ‐ Sectoion 175 18/08/2009
(2 pages)
25 August 2009Resolutions
  • RES13 ‐ Sectoion 175 18/08/2009
(2 pages)
17 July 2009Director appointed robert david east (2 pages)
17 July 2009Director appointed robert david east (2 pages)
16 July 2009Memorandum and Articles of Association (5 pages)
16 July 2009Memorandum and Articles of Association (5 pages)
16 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 July 2009Appointment terminated director mark collins (1 page)
14 July 2009Appointment terminated director james corr (1 page)
14 July 2009Appointment terminated director mark collins (1 page)
14 July 2009Appointment terminated director james corr (1 page)
14 May 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 05/05/2009
(3 pages)
14 May 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 05/05/2009
(3 pages)
11 May 2009Director appointed james robert drummond-smith (3 pages)
11 May 2009Director appointed james robert drummond-smith (3 pages)
14 October 2008Return made up to 03/10/08; full list of members (3 pages)
14 October 2008Return made up to 03/10/08; full list of members (3 pages)
18 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
18 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
11 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
11 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
5 October 2007Return made up to 03/10/07; full list of members (2 pages)
5 October 2007Return made up to 03/10/07; full list of members (2 pages)
17 August 2007Director's particulars changed (1 page)
17 August 2007Director's particulars changed (1 page)
17 October 2006Return made up to 03/10/06; full list of members (2 pages)
17 October 2006Return made up to 03/10/06; full list of members (2 pages)
8 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
8 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
18 October 2005Return made up to 03/10/05; full list of members (2 pages)
18 October 2005Return made up to 03/10/05; full list of members (2 pages)
22 October 2004Return made up to 03/10/04; full list of members (7 pages)
22 October 2004Secretary resigned (1 page)
22 October 2004Secretary resigned (1 page)
22 October 2004Return made up to 03/10/04; full list of members (7 pages)
15 July 2004Director resigned (1 page)
15 July 2004New secretary appointed (2 pages)
15 July 2004Director resigned (1 page)
15 July 2004New secretary appointed (2 pages)
26 June 2004Secretary resigned (1 page)
26 June 2004Secretary resigned (1 page)
22 June 2004New secretary appointed (2 pages)
22 June 2004New secretary appointed (2 pages)
9 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
9 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
29 October 2003Return made up to 03/10/03; full list of members (7 pages)
29 October 2003Return made up to 03/10/03; full list of members (7 pages)
2 December 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
2 December 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
21 November 2002Company name changed bruce howe LIMITED\certificate issued on 21/11/02 (2 pages)
21 November 2002Company name changed bruce howe LIMITED\certificate issued on 21/11/02 (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002Registered office changed on 16/10/02 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
16 October 2002New secretary appointed (2 pages)
16 October 2002Registered office changed on 16/10/02 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
16 October 2002Secretary resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002New director appointed (2 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002New secretary appointed (2 pages)
16 October 2002Director resigned (1 page)
3 October 2002Incorporation (15 pages)
3 October 2002Incorporation (15 pages)