About

Registered Number: 03955233
Date of Incorporation: 23/03/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/02/2016 (8 years and 2 months ago)
Registered Address: 45 High Street, Haverfordwest, Pembrokeshire, SA61 2BP

 

Lewis & Ross (Contractors) Ltd was founded on 23 March 2000 with its registered office in Haverfordwest, Pembrokeshire, it's status at Companies House is "Dissolved". There are 2 directors listed as Patterson, Ann Elizabeth, Patterson, Norman for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATTERSON, Ann Elizabeth 22 September 2014 - 1
PATTERSON, Norman 18 June 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 February 2016
4.71 - Return of final meeting in members' voluntary winding-up 03 November 2015
LIQ MISC - N/A 23 October 2015
RESOLUTIONS - N/A 11 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 11 November 2014
AD01 - Change of registered office address 30 October 2014
4.70 - N/A 28 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 28 October 2014
AP01 - Appointment of director 02 October 2014
AR01 - Annual Return 11 April 2014
CH03 - Change of particulars for secretary 11 April 2014
CH01 - Change of particulars for director 10 April 2014
CH01 - Change of particulars for director 10 April 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 24 March 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 March 2011
RESOLUTIONS - N/A 09 March 2011
SH01 - Return of Allotment of shares 04 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 24 March 2010
363a - Annual Return 24 March 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 26 March 2008
AA - Annual Accounts 16 November 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 29 March 2007
AA - Annual Accounts 05 April 2006
363a - Annual Return 03 April 2006
AA - Annual Accounts 12 April 2005
288c - Notice of change of directors or secretaries or in their particulars 04 April 2005
288c - Notice of change of directors or secretaries or in their particulars 04 April 2005
363s - Annual Return 04 April 2005
363s - Annual Return 22 March 2004
AA - Annual Accounts 21 January 2004
CERTNM - Change of name certificate 30 June 2003
225 - Change of Accounting Reference Date 28 June 2003
288a - Notice of appointment of directors or secretaries 28 June 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 14 March 2003
363s - Annual Return 22 March 2002
AA - Annual Accounts 13 December 2001
225 - Change of Accounting Reference Date 23 May 2001
363s - Annual Return 04 May 2001
287 - Change in situation or address of Registered Office 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
NEWINC - New incorporation documents 23 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.