About

Registered Number: 01362875
Date of Incorporation: 13/04/1978 (46 years ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (5 years and 1 month ago)
Registered Address: The Chancery, 58 Spring Gardens, Manchester, M2 1EW

 

Founded in 1978, J. & S. Lewis Ltd have registered office in Manchester, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. The companies directors are listed as Lewis, James, Lewis, Stephen, Ganley, Janet, Lewis, Margaret Rose in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, James N/A - 1
LEWIS, Stephen N/A - 1
GANLEY, Janet 14 December 2005 12 May 2014 1
LEWIS, Margaret Rose N/A 14 October 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 March 2019
LIQ14 - N/A 05 December 2018
LIQ03 - N/A 09 January 2018
4.68 - Liquidator's statement of receipts and payments 03 January 2017
2.24B - N/A 24 November 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 19 November 2015
2.34B - N/A 06 November 2015
2.24B - N/A 06 October 2015
2.16B - N/A 09 September 2015
2.23B - N/A 21 May 2015
2.17B - N/A 30 April 2015
AD01 - Change of registered office address 23 March 2015
2.12B - N/A 16 March 2015
AA - Annual Accounts 15 October 2014
TM01 - Termination of appointment of director 19 May 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 29 September 2011
MG01 - Particulars of a mortgage or charge 10 August 2011
MG01 - Particulars of a mortgage or charge 04 August 2011
TM01 - Termination of appointment of director 11 May 2011
AR01 - Annual Return 06 April 2011
AD04 - Change of location of company records to the registered office 06 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 April 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 29 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 06 December 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 18 August 2008
363s - Annual Return 08 May 2008
AA - Annual Accounts 04 September 2007
363s - Annual Return 27 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2007
123 - Notice of increase in nominal capital 11 April 2007
AA - Annual Accounts 11 October 2006
363a - Annual Return 11 April 2006
288c - Notice of change of directors or secretaries or in their particulars 31 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
AA - Annual Accounts 25 January 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 15 August 2003
395 - Particulars of a mortgage or charge 16 April 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 13 August 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 17 August 2001
395 - Particulars of a mortgage or charge 12 April 2001
363s - Annual Return 02 April 2001
AA - Annual Accounts 21 July 2000
363s - Annual Return 23 March 2000
AA - Annual Accounts 23 September 1999
363s - Annual Return 02 April 1999
395 - Particulars of a mortgage or charge 10 February 1999
395 - Particulars of a mortgage or charge 16 January 1999
395 - Particulars of a mortgage or charge 04 August 1998
395 - Particulars of a mortgage or charge 08 July 1998
AA - Annual Accounts 30 June 1998
363s - Annual Return 31 March 1998
AA - Annual Accounts 10 November 1997
363s - Annual Return 11 April 1997
AA - Annual Accounts 23 July 1996
363s - Annual Return 03 April 1996
287 - Change in situation or address of Registered Office 17 January 1996
RESOLUTIONS - N/A 28 November 1995
RESOLUTIONS - N/A 28 November 1995
RESOLUTIONS - N/A 28 November 1995
AA - Annual Accounts 28 November 1995
363s - Annual Return 13 June 1995
395 - Particulars of a mortgage or charge 06 May 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 20 September 1994
363s - Annual Return 08 June 1994
AA - Annual Accounts 20 July 1993
395 - Particulars of a mortgage or charge 11 June 1993
363s - Annual Return 08 April 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 1992
395 - Particulars of a mortgage or charge 11 November 1992
AA - Annual Accounts 23 April 1992
363s - Annual Return 23 April 1992
AA - Annual Accounts 20 September 1991
363a - Annual Return 12 June 1991
395 - Particulars of a mortgage or charge 28 January 1991
AA - Annual Accounts 23 April 1990
363 - Annual Return 23 April 1990
AA - Annual Accounts 05 September 1989
363 - Annual Return 05 September 1989
287 - Change in situation or address of Registered Office 17 April 1989
363 - Annual Return 23 January 1989
AA - Annual Accounts 23 January 1989
AA - Annual Accounts 24 May 1988
363 - Annual Return 24 May 1988
AA - Annual Accounts 13 February 1987
363 - Annual Return 13 February 1987
395 - Particulars of a mortgage or charge 20 August 1986
MA - Memorandum and Articles 02 October 1978

Mortgages & Charges

Description Date Status Charge by
Debenture 02 August 2011 Outstanding

N/A

Legal charge 02 August 2011 Outstanding

N/A

Assignment 09 April 2003 Fully Satisfied

N/A

Assignment 05 April 2001 Fully Satisfied

N/A

Assignment 29 January 1999 Fully Satisfied

N/A

Assignment 05 January 1999 Fully Satisfied

N/A

Legal charge 22 July 1998 Fully Satisfied

N/A

Debenture 24 June 1998 Fully Satisfied

N/A

Assignment and charge of sub-leasing agreements 03 May 1995 Fully Satisfied

N/A

Deed of legal charge 10 June 1993 Fully Satisfied

N/A

Debenture 06 November 1992 Fully Satisfied

N/A

Debenture 21 January 1991 Fully Satisfied

N/A

Legal charge 31 July 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.