Company NameA.Lewis & Sons (Builders) Limited
DirectorsLee Martin Pollock and Daniel Donegan
Company StatusDissolved
Company Number00385799
CategoryPrivate Limited Company
Incorporation Date25 February 1944(80 years, 2 months ago)

Business Activity

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

Directors

Director NameLee Martin Pollock
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1996(52 years, 4 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence Address61 Forest Road
Loughton
Essex
IG10 1EE
Secretary NameLynda May Mihlenstedt
NationalityBritish
StatusCurrent
Appointed08 May 1997(53 years, 2 months after company formation)
Appointment Duration26 years, 12 months
RoleConstruction
Correspondence Address1 Theydon Gate
Theydon Bois
Essex
CM16 7HS
Director NameDaniel Donegan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1997(53 years, 3 months after company formation)
Appointment Duration26 years, 11 months
RoleDeveloper
Correspondence AddressThe Lodge St Leonards
Blackmore Road
Fryerning
Essex
CM4 0PB
Director NameMr Charles Lewis
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(47 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 July 1996)
RoleOffice Administrator
Correspondence Address30 Compton Avenue
Brighton
East Sussex
BN1 3PN
Director NameMr Leonard Philip Lewis
Date of BirthJuly 1927 (Born 96 years ago)
NationalityEnglish
StatusResigned
Appointed04 October 1991(47 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 July 1996)
RoleBuilder
Correspondence Address18 Church Road
Cowley
Uxbridge
Middlesex
UB8 3NA
Secretary NameMr Anthony John Giles
NationalityBritish
StatusResigned
Appointed04 October 1991(47 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 September 1994)
RoleCompany Director
Correspondence Address14 Norfolk Road
Brighton
East Sussex
BN1 3AA
Secretary NameNigel Roger Whistler
NationalityBritish
StatusResigned
Appointed05 October 1994(50 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 May 1997)
RoleCompany Director
Correspondence Address212 Shoebury Road
Thorpe Bay
Southend On Sea
Essex
SS1 3RG

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£183,448
Current Liabilities£425,482

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

4 January 2002Dissolved (1 page)
4 October 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
8 August 2001Liquidators statement of receipts and payments (5 pages)
7 February 2001Liquidators statement of receipts and payments (5 pages)
9 August 2000Liquidators statement of receipts and payments (5 pages)
11 February 2000Liquidators statement of receipts and payments (5 pages)
23 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 February 1999Statement of affairs (15 pages)
23 February 1999Appointment of a voluntary liquidator (2 pages)
10 February 1999Registered office changed on 10/02/99 from: 1-3 york hill loughton essex IG10 1RL (1 page)
27 November 1998Registered office changed on 27/11/98 from: 2 turnberry quay london E14 9RD (1 page)
6 January 1998Accounts for a small company made up to 28 February 1997 (7 pages)
18 November 1997Return made up to 04/10/97; full list of members (6 pages)
17 November 1997Registered office changed on 17/11/97 from: meares house 194-196 finchley road london NW3 6BX (1 page)
9 June 1997New director appointed (2 pages)
15 May 1997New secretary appointed (2 pages)
15 May 1997Secretary resigned (1 page)
24 December 1996Full accounts made up to 29 February 1996 (12 pages)
14 November 1996New director appointed (2 pages)
14 November 1996Director resigned (1 page)
14 November 1996Director resigned (1 page)
20 October 1996Return made up to 04/10/96; no change of members (4 pages)
22 December 1995Full accounts made up to 28 February 1995 (12 pages)
21 December 1995Full accounts made up to 28 February 1994 (13 pages)
22 March 1995Return made up to 04/10/94; full list of members (10 pages)