Company NameLowseason Limited
Company StatusDissolved
Company Number01427562
CategoryPrivate Limited Company
Incorporation Date11 June 1979(44 years, 11 months ago)
Dissolution Date16 November 2004 (19 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Branson Nuttall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1999(20 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 16 November 2004)
RolePharmacist
Correspondence AddressThe Old Post Office Whitchurch Road
Broomhall
Nantwich
Cheshire
CW5 8BZ
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusClosed
Appointed23 July 1999(20 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 16 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2001(22 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 16 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Director NameMr Kameljit Singh Dhinsa
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(12 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 23 July 1999)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressFairways 29 Woodlands Avenue
Walsall
West Midlands
WS5 3LN
Director NameMrs Rajinder Kaur Dhinsa
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(12 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 23 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairways 29 Woodlands Avenue
Walsall
West Midlands
WS5 3LN
Secretary NameMr Kameljit Singh Dhinsa
NationalityBritish
StatusResigned
Appointed31 August 1991(12 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 23 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairways 29 Woodlands Avenue
Walsall
West Midlands
WS5 3LN
Director NameMr Martin Dudley Beaumont
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(20 years, 1 month after company formation)
Appointment Duration2 years (resigned 15 August 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Director NameArthur Chalmers
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(20 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 05 June 2001)
RoleChartered Accountant
Correspondence Address39 Catterick Road
Didsbury
Manchester
M20 6HF
Director NameJoanna Leigh Heritage
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(20 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 May 2003)
RoleChartered Accountant
Correspondence Address6 Stuart Drive
Stockton Heath
Warrington
Cheshire
WA4 2BT
Director NameMr Philip Anthony Kew
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(20 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 06 September 2002)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Director NameMr Christopher Howard Gould Thompson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(22 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 July 2004)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Norfolk Road
Harrogate
North Yorkshire
HG2 8DA

Location

Registered AddressLeader House Greenfield Road
Greenfield Business Park
Congleton
Cheshire
CW12 4TR
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts24 January 2004 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End25 January

Filing History

16 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Resolutions
  • RES13 ‐ File forms 30/07/04
(1 page)
3 August 2004First Gazette notice for voluntary strike-off (1 page)
24 June 2004Application for striking-off (1 page)
8 June 2004Accounts for a dormant company made up to 24 January 2004 (6 pages)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (6 pages)
16 September 2003Return made up to 31/08/03; full list of members (7 pages)
10 June 2003Director resigned (1 page)
19 September 2002Return made up to 31/08/02; full list of members (8 pages)
19 September 2002Director resigned (1 page)
14 July 2002Accounts for a dormant company made up to 26 January 2002 (6 pages)
14 January 2002Accounts for a dormant company made up to 27 January 2001 (6 pages)
16 October 2001New director appointed (2 pages)
1 October 2001Return made up to 31/08/01; full list of members (7 pages)
12 September 2001New director appointed (3 pages)
12 September 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
27 November 2000Accounts for a dormant company made up to 22 January 2000 (4 pages)
6 October 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2000New director appointed (4 pages)
21 March 2000Return made up to 31/08/99; full list of members (7 pages)
21 March 2000New director appointed (2 pages)
20 December 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
31 August 1999Auditor's resignation (1 page)
27 August 1999Registered office changed on 27/08/99 from: 29 waterloo road wolverhampton WV1 4DJ (1 page)
24 August 1999Director resigned (1 page)
24 August 1999Secretary resigned;director resigned (1 page)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New secretary appointed (2 pages)
28 July 1999Accounts for a dormant company made up to 28 February 1999 (4 pages)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
17 December 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
11 November 1998Registered office changed on 11/11/98 from: 27 waterloo road wolverhampton west midlands WV1 4DJ (1 page)
11 November 1998Return made up to 31/08/98; full list of members (6 pages)
22 December 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
23 September 1997Return made up to 31/08/97; no change of members (4 pages)
4 December 1996Accounts for a small company made up to 28 February 1996 (5 pages)
13 October 1996Return made up to 31/08/96; no change of members (4 pages)
13 November 1995Accounts for a small company made up to 28 February 1995 (5 pages)
5 October 1995Return made up to 31/08/95; full list of members (6 pages)