Company NameLowndes (Glass & Glazing) Limited
Company StatusDissolved
Company Number01715942
CategoryPrivate Limited Company
Incorporation Date18 April 1983(41 years ago)
Dissolution Date16 March 2004 (20 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameJohn Roberts
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1997(14 years, 5 months after company formation)
Appointment Duration6 years, 5 months (closed 16 March 2004)
RoleGlass Merchant
Correspondence Address20 Birch Avenue
Romiley
Stockport
Cheshire
SK6 4DG
Secretary NameLinda Kennedy
NationalityBritish
StatusClosed
Appointed20 December 1997(14 years, 8 months after company formation)
Appointment Duration6 years, 2 months (closed 16 March 2004)
RoleCompany Director
Correspondence Address14 Havannah Lane
Buglawton
Congleton
Cheshire
CW12 2EA
Director NameBrenda Lowndes
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(8 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 June 2002)
RoleSecretary
Correspondence Address220 Buxton Road
Furness Vale
High Peak
Derbyshire
SK23 7PX
Director NameBrian Lowndes
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(8 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 June 2002)
RoleCompany Director
Correspondence Address220 Buxton Road
Furness Vale
High Peak
Derbyshire
SK23 7PX
Secretary NameBrenda Lowndes
NationalityBritish
StatusResigned
Appointed11 July 1991(8 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 December 1997)
RoleCompany Director
Correspondence Address220 Buxton Road
Furness Vale
High Peak
Derbyshire
SK23 7PX
Director NameJohn Roberts
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1996(13 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 June 1997)
RoleGlass Merchant
Correspondence Address7 Barracks Square
Macclesfield
Cheshire
SK11 8HF
Director NameRichard Lowndes
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(13 years, 8 months after company formation)
Appointment Duration4 months (resigned 18 April 1997)
RoleSales Director
Correspondence Address33 Charles Street
Stockport
Cheshire
SK1 3JR

Location

Registered Address12b Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Current Liabilities£27,762

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2003First Gazette notice for voluntary strike-off (1 page)
23 October 2003Registered office changed on 23/10/03 from: unit 2 school street ind est hazel grove stockport cheshire SK7 4RA (1 page)
22 October 2003Application for striking-off (1 page)
4 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
29 August 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
18 September 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
13 August 2001Return made up to 11/07/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
8 August 2000Return made up to 11/07/00; full list of members (7 pages)
6 September 1999Accounts for a small company made up to 30 June 1999 (5 pages)
20 July 1999Return made up to 11/07/99; no change of members (4 pages)
13 July 1999Registered office changed on 13/07/99 from: 45/49 greek street stockport cheshire SK3 8AX (1 page)
22 December 1998Accounts for a small company made up to 30 June 1998 (8 pages)
31 July 1998Return made up to 11/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 January 1998Secretary resigned (1 page)
23 January 1998New secretary appointed (2 pages)
2 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
10 October 1997New director appointed (2 pages)
4 August 1997Return made up to 11/07/97; full list of members (6 pages)
8 July 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
15 April 1997Registered office changed on 15/04/97 from: unit 2, school street industrial estate hazel grove, stockport cheshire SK7 4RA (1 page)
9 January 1997Director's particulars changed (1 page)
9 January 1997Secretary's particulars changed;director's particulars changed (1 page)
9 January 1997New director appointed (2 pages)
11 November 1996Accounts for a small company made up to 30 June 1996 (8 pages)
1 October 1996Return made up to 11/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 July 1996£ nc 100/10000 30/06/96 (1 page)
18 July 1996New director appointed (2 pages)
18 July 1996Ad 30/06/96--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)