About

Registered Number: 07905825
Date of Incorporation: 11/01/2012 (13 years and 3 months ago)
Company Status: Liquidation
Registered Address: C/O Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN

 

Established in 2012, William J Lewis Construction Ltd has its registered office in Manchester, it's status at Companies House is "Liquidation". There are 4 directors listed as O'driscoll, Joseph, O'driscoll, Christine Jennifer, O'driscoll, Lewis Daniel, O'driscoll, William George for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'DRISCOLL, Joseph 11 January 2012 - 1
O'DRISCOLL, Christine Jennifer 11 January 2012 01 January 2017 1
O'DRISCOLL, Lewis Daniel 11 January 2012 07 May 2017 1
O'DRISCOLL, William George 11 January 2012 07 May 2017 1

Filing History

Document Type Date
CS01 - N/A 25 January 2019
LIQ02 - N/A 27 March 2018
AD01 - Change of registered office address 07 February 2018
RESOLUTIONS - N/A 31 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 31 January 2018
DISS40 - Notice of striking-off action discontinued 20 January 2018
CS01 - N/A 17 January 2018
GAZ1 - First notification of strike-off action in London Gazette 02 January 2018
PSC01 - N/A 17 November 2017
PSC01 - N/A 17 November 2017
PSC09 - N/A 17 November 2017
TM01 - Termination of appointment of director 08 May 2017
AD01 - Change of registered office address 08 May 2017
TM01 - Termination of appointment of director 08 May 2017
AA - Annual Accounts 09 March 2017
TM01 - Termination of appointment of director 15 February 2017
TM01 - Termination of appointment of director 13 February 2017
AD01 - Change of registered office address 13 February 2017
DISS40 - Notice of striking-off action discontinued 14 January 2017
CS01 - N/A 11 January 2017
GAZ1 - First notification of strike-off action in London Gazette 03 January 2017
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 29 October 2015
AD01 - Change of registered office address 18 March 2015
AD01 - Change of registered office address 05 March 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 31 October 2014
SH01 - Return of Allotment of shares 17 October 2014
AA - Annual Accounts 07 February 2014
DISS40 - Notice of striking-off action discontinued 22 January 2014
GAZ1 - First notification of strike-off action in London Gazette 21 January 2014
AR01 - Annual Return 15 January 2014
AR01 - Annual Return 16 January 2013
NEWINC - New incorporation documents 11 January 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.