Company NameLewisfield Limited
Company StatusDissolved
Company Number03426605
CategoryPrivate Limited Company
Incorporation Date29 August 1997(26 years, 8 months ago)
Dissolution Date23 December 2003 (20 years, 4 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 NameDavid Lewis Sinfield
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Landseer Close
Hornchurch
Essex
RM11 1FJ
Secretary NameCatherine Elizabeth Belton
NationalityBritish
StatusClosed
Appointed02 January 2003(5 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (closed 23 December 2003)
RoleCompany Director
Correspondence Address74 Coolgardie Avenue
London
E4 9HP
Director NameMiss Elizabeth Ann Sinfield
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address4 Landseer Close
Hornchurch
Essex
RM11 1FJ
Secretary NameSammir Bhuddev
NationalityBritish
StatusResigned
Appointed29 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address31 Brantwood Gardens
Enfield
Middlesex
EN2 7LY
Secretary NameMiss Elizabeth Ann Sinfield
NationalityBritish
StatusResigned
Appointed29 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address4 Landseer Close
Hornchurch
Essex
RM11 1FJ

Location

Registered AddressThe Bachelor Wing
Warlies Park House
Horseshoe Hill Waltham Abbey
Essex
EN9 3SL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach

Financials

Year2014
Turnover£88,851
Gross Profit£53,284
Net Worth£8,646
Cash£109
Current Liabilities£960

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

23 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2003First Gazette notice for voluntary strike-off (1 page)
10 June 2003Voluntary strike-off action has been suspended (1 page)
27 May 2003Application for striking-off (1 page)
20 February 2003Particulars of mortgage/charge (3 pages)
16 January 2003New secretary appointed (2 pages)
16 January 2003Secretary resigned;director resigned (1 page)
2 January 2003Return made up to 29/08/02; full list of members (7 pages)
29 August 2001Return made up to 29/08/01; full list of members (6 pages)
31 May 2001Full accounts made up to 31 August 2000 (6 pages)
30 August 2000Return made up to 29/08/00; full list of members (6 pages)
5 July 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
20 October 1999Return made up to 29/08/99; no change of members
  • 363(287) ‐ Registered office changed on 20/10/99
(4 pages)
2 July 1999Full accounts made up to 31 August 1998 (8 pages)
10 September 1998Return made up to 29/08/98; full list of members (6 pages)
3 September 1998Registered office changed on 03/09/98 from: doris house 132 station road chingford london E4 6AB (1 page)
5 January 1998New secretary appointed (2 pages)
5 January 1998Secretary resigned (1 page)
29 August 1997Incorporation (11 pages)