Company NameLewis's Equipment Limited
Company StatusDissolved
Company NumberSC237811
CategoryPrivate Limited Company
Incorporation Date7 October 2002(21 years, 5 months ago)
Dissolution Date12 December 2014 (9 years, 3 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 NameMr Harold Louis Lewis
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2002(3 days after company formation)
Appointment Duration12 years, 2 months (closed 12 December 2014)
RoleAccounting
Country of ResidenceUnited Kingdom
Correspondence AddressKirklands 100 Greenock Road
Largs
Ayrshire
KA30 8PG
Scotland
Director NameMr Michael John Martin Lewis
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2002(3 days after company formation)
Appointment Duration12 years, 2 months (closed 12 December 2014)
RoleManager
Country of ResidenceScotland
Correspondence Address15 Gogo Street
Largs
Ayrshire
KA30 8BU
Scotland
Secretary NameMrs Margery Lewis
NationalityBritish
StatusClosed
Appointed10 October 2002(3 days after company formation)
Appointment Duration12 years, 2 months (closed 12 December 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressKirklands 100 Greenock Road
Largs
Ayrshire
KA30 8PG
Scotland
Director NameMrs Margery Lewis
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(3 days after company formation)
Appointment Duration7 years, 12 months (resigned 07 October 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressKirklands 100 Greenock Road
Largs
Ayrshire
KA30 8PG
Scotland
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address1d Kirklands 100 Greenock Road
Largs
Ayrshire
KA30 8PG
Scotland
ConstituencyNorth Ayrshire and Arran
WardNorth Coast and Cumbraes

Shareholders

500 at £1Margery Lewis
100.00%
Ordinary

Financials

Year2014
Net Worth£60
Cash£60

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
4 August 2014Application to strike the company off the register (3 pages)
4 August 2014Application to strike the company off the register (3 pages)
7 July 2014Registered office address changed from 9 Manse Street Saltcoats Ayrshire KA21 5AA on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 9 Manse Street Saltcoats Ayrshire KA21 5AA on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 9 Manse Street Saltcoats Ayrshire KA21 5AA on 7 July 2014 (1 page)
16 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 500
(5 pages)
16 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 500
(5 pages)
16 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 500
(5 pages)
19 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
19 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
21 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
31 August 2012Amended accounts made up to 31 October 2011 (4 pages)
31 August 2012Amended accounts made up to 31 October 2011 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 March 2012Compulsory strike-off action has been discontinued (1 page)
31 March 2012Compulsory strike-off action has been discontinued (1 page)
29 March 2012Annual return made up to 7 October 2011 with a full list of shareholders (14 pages)
29 March 2012Annual return made up to 7 October 2011 with a full list of shareholders (14 pages)
29 March 2012Annual return made up to 7 October 2011 with a full list of shareholders (14 pages)
19 March 2012Registered office address changed from Kirklands 100 Greenock Road Largs KA30 8PG on 19 March 2012 (1 page)
19 March 2012Registered office address changed from Kirklands 100 Greenock Road Largs KA30 8PG on 19 March 2012 (1 page)
19 March 2012Termination of appointment of Margery Lewis as a director on 7 October 2010 (2 pages)
19 March 2012Termination of appointment of Margery Lewis as a director on 7 October 2010 (2 pages)
19 March 2012Termination of appointment of Margery Lewis as a director on 7 October 2010 (2 pages)
3 February 2012First Gazette notice for compulsory strike-off (1 page)
3 February 2012First Gazette notice for compulsory strike-off (1 page)
8 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
9 February 2011Annual return made up to 7 October 2010 with a full list of shareholders (14 pages)
9 February 2011Annual return made up to 7 October 2010 with a full list of shareholders (14 pages)
9 February 2011Annual return made up to 7 October 2010 with a full list of shareholders (14 pages)
24 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (10 pages)
24 December 2009Total exemption small company accounts made up to 31 October 2009 (4 pages)
24 December 2009Total exemption small company accounts made up to 31 October 2009 (4 pages)
24 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (10 pages)
24 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (10 pages)
7 November 2008Return made up to 07/10/08; full list of members (6 pages)
7 November 2008Return made up to 07/10/08; full list of members (6 pages)
14 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
14 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
30 October 2007Return made up to 07/10/07; full list of members (7 pages)
30 October 2007Return made up to 07/10/07; full list of members (7 pages)
15 October 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
15 October 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
16 October 2006Return made up to 07/10/06; full list of members (7 pages)
16 October 2006Return made up to 07/10/06; full list of members (7 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
25 October 2005Return made up to 07/10/05; full list of members (7 pages)
25 October 2005Return made up to 07/10/05; full list of members (7 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
25 January 2005Return made up to 07/10/04; full list of members; amend (7 pages)
25 January 2005Return made up to 07/10/04; full list of members; amend (7 pages)
22 November 2004Return made up to 07/10/04; full list of members
  • 363(287) ‐ Registered office changed on 22/11/04
(7 pages)
22 November 2004Return made up to 07/10/04; full list of members
  • 363(287) ‐ Registered office changed on 22/11/04
(7 pages)
9 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
9 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
5 January 2004Return made up to 07/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2004Return made up to 07/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2003Registered office changed on 18/12/03 from: kirklands 100 greenock road largs ayrshire KA30 8PG (1 page)
18 December 2003Registered office changed on 18/12/03 from: kirklands 100 greenock road largs ayrshire KA30 8PG (1 page)
24 October 2002New secretary appointed;new director appointed (2 pages)
24 October 2002Secretary resigned (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002Director resigned (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002Secretary resigned (1 page)
24 October 2002Director resigned (1 page)
24 October 2002New secretary appointed;new director appointed (2 pages)
24 October 2002Registered office changed on 24/10/02 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
24 October 2002Registered office changed on 24/10/02 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
7 October 2002Incorporation (15 pages)
7 October 2002Incorporation (15 pages)