Company NameS.N. Lewis Limited
DirectorStephen Nicholas Lewis
Company StatusDissolved
Company Number01283991
CategoryPrivate Limited Company
Incorporation Date29 October 1976(47 years, 6 months ago)
Previous NameFreighthire (Tank Haulage) Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameStephen Nicholas Lewis
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1991(14 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleManaging Director
Correspondence AddressApartment No 905 Le Mirabeau
2 Avenue Des Citronnieres
Monte Carlo
Secretary NameArchers (Secretarial) Limited (Corporation)
StatusCurrent
Appointed15 August 1996(19 years, 9 months after company formation)
Appointment Duration27 years, 8 months
Correspondence AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB
Director NameFreda Patricia Lewis
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(14 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 August 1994)
RoleCompany Director
Correspondence Address133 High Street
Yarm
Cleveland
TS15 9BB
Director NameMr Gwyn William Lewis
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(14 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 April 1993)
RoleCompany Director
Correspondence Address10 Church Lane
Middleton St George
Darlington
County Durham
DL2 1DD
Secretary NameFreda Patricia Lewis
NationalityBritish
StatusResigned
Appointed30 August 1991(14 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 December 1994)
RoleCompany Director
Correspondence Address133 High Street
Yarm
Cleveland
TS15 9BB
Secretary NameDavid Tarren
NationalityBritish
StatusResigned
Appointed15 December 1994(18 years, 1 month after company formation)
Appointment Duration1 year (resigned 21 December 1995)
RoleCompany Director
Correspondence Address48 Tasmania Square
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8NS
Secretary NameJulie Anderson
NationalityBritish
StatusResigned
Appointed21 December 1995(19 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 August 1996)
RoleCompany Director
Correspondence Address4 Dale Grove
Fairfield
Stockton-On-Tees
Cleveland
TS19 7BB

Location

Registered Address19 Borough Road
Sunderland
Tyne & Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

21 August 2000Return of final meeting in a members' voluntary winding up (3 pages)
21 August 2000Liquidators statement of receipts and payments (7 pages)
17 September 1999Registered office changed on 17/09/99 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page)
16 September 1999Declaration of solvency (3 pages)
16 September 1999Appointment of a voluntary liquidator (1 page)
16 September 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 August 1999Return made up to 30/08/99; no change of members (4 pages)
3 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
25 February 1999Declaration of solvency (3 pages)
27 October 1998Return made up to 30/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
16 June 1997Auditor's resignation (1 page)
14 April 1997Registered office changed on 14/04/97 from: 7 westgate west street yarm cleveland TS15 9QT (1 page)
7 April 1997Full accounts made up to 30 September 1996 (16 pages)
31 January 1997Return made up to 30/08/96; full list of members (5 pages)
3 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1996New secretary appointed (1 page)
3 September 1996Secretary resigned (2 pages)
6 August 1996Full accounts made up to 30 September 1995 (15 pages)
5 February 1996Company name changed freighthire (tank haulage) limit ed\certificate issued on 06/02/96 (2 pages)
8 January 1996Registered office changed on 08/01/96 from: no.17 Unit eaglescliffe industrial estate stockton-on-tees cleveland TS16 0PN (1 page)
4 December 1995Accounts for a medium company made up to 30 September 1994 (15 pages)
26 September 1995Auditor's resignation (2 pages)
14 September 1995Return made up to 30/08/95; full list of members (6 pages)