Company NameLewis Thermal Limited
Company StatusDissolved
Company Number07331892
CategoryPrivate Limited Company
Incorporation Date30 July 2010(13 years, 9 months ago)
Dissolution Date20 December 2022 (1 year, 4 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply

Directors

Director NameMr Tony John Crawley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2012(1 year, 11 months after company formation)
Appointment Duration10 years, 5 months (closed 20 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Milton Road
Westcliff-On-Sea
SS0 7JX
Director NameStephen White
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(same day as company formation)
RoleThermal Insulator
Country of ResidenceUnited Kingdom
Correspondence Address49 Kelso Close
Rayleigh
Essex
SS6 9RT
Secretary NameStephen White
StatusResigned
Appointed30 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address49 Kelso Close
Rayleigh
Essex
SS6 9RT
Director NameJennie Lee-Anne Bioletti
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(1 year, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Milton Road
Westcliff-On-Sea
SS0 7JX
Director NameEileen Joyce Crawley
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(1 year, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Milton Road
Westcliff-On-Sea
SS0 7JX
Director NameMrs Dawn Theresa Pepperell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(1 year, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Milton Road
Westcliff-On-Sea
SS0 7JX
Director NameMrs Lorraine Ann White
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(1 year, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Milton Road
Westcliff-On-Sea
SS0 7JX

Location

Registered Address30 Milton Road
Westcliff-On-Sea
SS0 7JX
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dawn Pepperell
20.00%
Ordinary
1 at £1Eileen Crawley
20.00%
Ordinary
1 at £1Jennie Bioletti
20.00%
Ordinary
1 at £1Lorraine White
20.00%
Ordinary
1 at £1Tony Crawley
20.00%
Ordinary

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

29 September 2017Registered office address changed from 49 Kelso Close Rayleigh Essex SS6 9RT to 30 Milton Road Westcliff-on-Sea SS0 7JX on 29 September 2017 (1 page)
26 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
27 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
22 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 5
(7 pages)
22 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
4 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 5
(7 pages)
27 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 5
(7 pages)
27 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
26 March 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
28 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (7 pages)
23 July 2012Appointment of Tony John Crawley as a director (2 pages)
23 July 2012Appointment of Eileen Joyce Crawley as a director (2 pages)
23 July 2012Appointment of Mrs Dawn Theresa Pepperell as a director (2 pages)
23 July 2012Appointment of Jennie Lee-Anne Bioletti as a director (2 pages)
23 July 2012Appointment of Lorraine Ann White as a director (2 pages)
11 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
19 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
30 July 2010Incorporation (35 pages)