About

Registered Number: 05313612
Date of Incorporation: 15/12/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2014 (10 years and 5 months ago)
Registered Address: Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH

 

Based in Taunton, Somerset, Lewis & Roberts Ltd was setup in 2004, it's status at Companies House is "Dissolved". Collins, Alison Katie, Collins, Anthony John are listed as the directors of Lewis & Roberts Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Anthony John 15 December 2004 - 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Alison Katie 15 December 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 October 2014
4.68 - Liquidator's statement of receipts and payments 30 July 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 30 July 2014
4.68 - Liquidator's statement of receipts and payments 18 June 2014
4.68 - Liquidator's statement of receipts and payments 24 December 2013
4.68 - Liquidator's statement of receipts and payments 21 June 2013
4.68 - Liquidator's statement of receipts and payments 07 December 2012
4.68 - Liquidator's statement of receipts and payments 19 June 2012
4.68 - Liquidator's statement of receipts and payments 23 December 2011
4.68 - Liquidator's statement of receipts and payments 24 June 2011
4.68 - Liquidator's statement of receipts and payments 03 December 2010
4.68 - Liquidator's statement of receipts and payments 25 June 2010
287 - Change in situation or address of Registered Office 05 June 2009
RESOLUTIONS - N/A 01 June 2009
4.20 - N/A 01 June 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 01 June 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 23 January 2009
395 - Particulars of a mortgage or charge 08 July 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
AA - Annual Accounts 23 January 2007
363s - Annual Return 11 January 2007
363s - Annual Return 03 January 2006
MEM/ARTS - N/A 24 August 2005
225 - Change of Accounting Reference Date 03 June 2005
AA - Annual Accounts 31 May 2005
225 - Change of Accounting Reference Date 31 May 2005
CERTNM - Change of name certificate 13 April 2005
RESOLUTIONS - N/A 06 April 2005
RESOLUTIONS - N/A 06 April 2005
123 - Notice of increase in nominal capital 06 April 2005
RESOLUTIONS - N/A 23 March 2005
RESOLUTIONS - N/A 23 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2005
395 - Particulars of a mortgage or charge 03 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2004
288b - Notice of resignation of directors or secretaries 23 December 2004
288b - Notice of resignation of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
NEWINC - New incorporation documents 15 December 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 02 July 2008 Outstanding

N/A

Debenture 27 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.