Company NameClaire Lewis Limited
Company StatusDissolved
Company Number04725122
CategoryPrivate Limited Company
Incorporation Date7 April 2003(21 years ago)
Dissolution Date30 October 2012 (11 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Claire Elizabeth Lewis
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressForest Villa Blakemere Lane
Norley
Frodsham
Cheshire
WA6 6NS
Director NameMr Paul Ronald Fisher
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2011(8 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 30 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentro 3 19 Mandela Street
London
NW1 0DU
Director NameMiss Zuzanna Krystyna Rafalat
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2011(8 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 30 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentro 3 19 Mandela Street
London
NW1 0DU
Secretary NameMonica Susan Lewis
NationalityBritish
StatusResigned
Appointed07 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressManor Farm
Ashton
Chester
Cheshire
CH3 8DG
Wales

Location

Registered AddressUnit 16 Premier Park
Road One Winsford Industrial Estate
Winsford
Cheshire
CW7 3PH
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
9 July 2012Application to strike the company off the register (3 pages)
9 July 2012Application to strike the company off the register (3 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 1
(5 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 1
(5 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 1
(5 pages)
18 February 2012Registered office address changed from Centro 3 19 Mandela Street London NW1 0DU United Kingdom on 18 February 2012 (1 page)
18 February 2012Registered office address changed from Centro 3 19 Mandela Street London NW1 0DU United Kingdom on 18 February 2012 (1 page)
6 December 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
6 December 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
12 November 2011Previous accounting period extended from 30 April 2011 to 31 July 2011 (1 page)
12 November 2011Previous accounting period extended from 30 April 2011 to 31 July 2011 (1 page)
15 August 2011Appointment of Ms Zuzanna Rafalat as a director (2 pages)
15 August 2011Termination of appointment of Monica Lewis as a secretary (1 page)
15 August 2011Appointment of Mr Paul Ronald Fisher as a director (2 pages)
15 August 2011Termination of appointment of Monica Lewis as a secretary (1 page)
15 August 2011Appointment of Ms Zuzanna Rafalat as a director (2 pages)
15 August 2011Appointment of Mr Paul Ronald Fisher as a director (2 pages)
15 August 2011Registered office address changed from Forest Villa Blakemere Lane Norley Frodsham Cheshire WA6 6NS Uk on 15 August 2011 (1 page)
15 August 2011Registered office address changed from Forest Villa Blakemere Lane Norley Frodsham Cheshire WA6 6NS Uk on 15 August 2011 (1 page)
11 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
14 December 2010Accounts for a dormant company made up to 30 April 2010 (7 pages)
14 December 2010Accounts for a dormant company made up to 30 April 2010 (7 pages)
13 April 2010Director's details changed for Ms Claire Elizabeth Braithwaite on 1 January 2010 (2 pages)
13 April 2010Director's details changed for Ms Claire Elizabeth Braithwaite on 1 January 2010 (2 pages)
13 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Ms Claire Elizabeth Braithwaite on 1 January 2010 (2 pages)
13 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
13 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
13 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
14 April 2009Location of debenture register (1 page)
14 April 2009Director's Change of Particulars / claire lewis / 10/05/2008 / Title was: , now: ms; Surname was: lewis, now: braithwaite; HouseName/Number was: , now: forest villa; Street was: manor farm, now: blakemere lane; Area was: ashton, now: norley; Post Town was: chester, now: frodsham; Post Code was: CH3 8DG, now: WA6 6NS; Country was: , now: united king (2 pages)
14 April 2009Location of debenture register (1 page)
14 April 2009Registered office changed on 14/04/2009 from manor farm, ashton chester cheshire CH3 8DG (1 page)
14 April 2009Return made up to 07/04/09; full list of members (3 pages)
14 April 2009Location of register of members (1 page)
14 April 2009Director's change of particulars / claire lewis / 10/05/2008 (2 pages)
14 April 2009Registered office changed on 14/04/2009 from manor farm, ashton chester cheshire CH3 8DG (1 page)
14 April 2009Return made up to 07/04/09; full list of members (3 pages)
14 April 2009Location of register of members (1 page)
7 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 April 2008Return made up to 07/04/08; full list of members (3 pages)
7 April 2008Return made up to 07/04/08; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
13 April 2007Return made up to 07/04/07; full list of members (2 pages)
13 April 2007Return made up to 07/04/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
11 April 2006Return made up to 07/04/06; full list of members (2 pages)
11 April 2006Return made up to 07/04/06; full list of members (2 pages)
9 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
9 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
8 April 2005Return made up to 07/04/05; full list of members (2 pages)
8 April 2005Return made up to 07/04/05; full list of members (2 pages)
25 June 2004Total exemption full accounts made up to 30 April 2004 (19 pages)
25 June 2004Total exemption full accounts made up to 30 April 2004 (19 pages)
20 April 2004Return made up to 07/04/04; full list of members (6 pages)
20 April 2004Return made up to 07/04/04; full list of members (6 pages)
7 April 2003Incorporation (17 pages)
7 April 2003Incorporation (17 pages)