Company NameA. Lewis & Sons (Construction) Ltd
DirectorNigel Roger Whistler
Company StatusLiquidation
Company Number03258608
CategoryPrivate Limited Company
Incorporation Date3 October 1996(27 years, 7 months ago)
Previous NameBrookmeadow Developments Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameChristopher Oconner
NationalityBritish
StatusCurrent
Appointed01 July 1998(1 year, 9 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence Address533 Daws Heath Road
Hadleigh
Essex
SS7 2NJ
Director NameNigel Roger Whistler
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1999(2 years, 6 months after company formation)
Appointment Duration25 years
RoleManager
Correspondence Address39 Hillway
Westcliff On Sea
Essex
SS0 8QA
Director NameNigel Roger Whistler
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(6 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 15 July 1998)
RoleManager
Correspondence Address39 Hillway
Westcliff On Sea
Essex
SS0 8QA
Secretary NameJohn Leslie Lingard
NationalityBritish
StatusResigned
Appointed28 April 1997(6 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 1998)
RoleAccounts Manager
Correspondence Address258 Hamlet Court Road
Westcliff
Essex
SS0 7DE
Director NameMr Malcolm Colin Francis
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(1 year, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 April 1999)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Byford Close
Rayleigh
Essex
SS6 8EN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 October 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address41 Vanguard Way
Vanguard Industrial Estate
Shoeburyness
Essex
SS3 9QY
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea

Accounts

Next Accounts Due31 October 2000 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due17 October 2016 (overdue)

Filing History

9 March 2004Appointment of a liquidator (1 page)
23 May 2002Appointment of a liquidator (1 page)
9 June 2000Order of court to wind up (2 pages)
30 May 2000First Gazette notice for compulsory strike-off (1 page)
22 July 1999Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
25 April 1999Director resigned (1 page)
25 April 1999New director appointed (2 pages)
5 November 1998Return made up to 03/10/98; full list of members (6 pages)
28 September 1998Director resigned (1 page)
25 September 1998New director appointed (2 pages)
29 July 1998New secretary appointed (2 pages)
29 July 1998Secretary resigned (1 page)
3 July 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
5 February 1998Particulars of mortgage/charge (6 pages)
29 September 1997Return made up to 03/10/97; full list of members (6 pages)
27 May 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 May 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 May 1997Company name changed brookmeadow developments LIMITED\certificate issued on 22/05/97 (5 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New secretary appointed (2 pages)
16 May 1997Director resigned (1 page)
16 May 1997Secretary resigned (1 page)
1 May 1997Registered office changed on 01/05/97 from: 788-790 finchley road london NW11 7UR (1 page)
3 October 1996Incorporation (17 pages)