Company NameLewis Harris Partnership Ltd
Company StatusDissolved
Company Number03448255
CategoryPrivate Limited Company
Incorporation Date10 October 1997(26 years, 6 months ago)
Dissolution Date5 August 2003 (20 years, 8 months ago)
Previous NameStatecrest Developments Limited

Business Activity

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

Directors

Director NameMr Nigel Roger Whistler
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1998(8 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 05 August 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address80 Eastwood Road
Leigh On Sea
Essex
SS9 3AD
Secretary NameChristopher O'Riordan
NationalityBritish
StatusClosed
Appointed27 October 2000(3 years after company formation)
Appointment Duration2 years, 9 months (closed 05 August 2003)
RoleAdministrator
Correspondence Address80 Eastwood Road
Leigh On Sea
Essex
SS9 3AD
Secretary NameNigel Roger Whistler
NationalityBritish
StatusResigned
Appointed01 July 1998(8 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 02 November 1998)
RoleManager
Correspondence Address39 Hillway
Westcliff On Sea
Essex
SS0 8QA
Secretary NameColin Brisendon Harrison
NationalityBritish
StatusResigned
Appointed02 November 1998(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 27 October 2000)
RoleManager
Correspondence Address62a The Grove
Southend On Sea
Essex
SS2 4DB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address80 Eastwood Road
Leigh On Sea
Essex
SS9 3AD
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBelfairs
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 January 2000 (24 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

5 August 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
1 June 2002Return made up to 10/10/01; full list of members
  • 363(287) ‐ Registered office changed on 01/06/02
(6 pages)
5 February 2001Accounts for a dormant company made up to 31 January 2000 (2 pages)
28 December 2000Secretary resigned (1 page)
23 November 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
23 November 2000New secretary appointed (2 pages)
23 November 2000Registered office changed on 23/11/00 from: unit 6 imperial park towerfield road towerfield industrial estate shoeburyness essex SS3 9QT (1 page)
6 March 2000Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
22 October 1998Director resigned (1 page)
22 October 1998Secretary resigned (1 page)
5 August 1998Company name changed statecrest developments LIMITED\certificate issued on 06/08/98 (4 pages)
29 July 1998Ad 01/07/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 July 1998New secretary appointed;new director appointed (2 pages)
29 July 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 July 1998Accounting reference date extended from 31/10/98 to 31/01/99 (1 page)
25 June 1998Registered office changed on 25/06/98 from: 788-790 finchley road london NW11 7UR (1 page)
10 October 1997Incorporation (17 pages)