Company NameLookers Chester Engineering Limited
Company StatusDissolved
Company Number00152395
CategoryPrivate Limited Company
Incorporation Date24 December 1918(105 years, 4 months ago)
Dissolution Date3 September 2002 (21 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Allan Stewart Marston
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1992(73 years, 2 months after company formation)
Appointment Duration10 years, 6 months (closed 03 September 2002)
RoleChartered Accountant
Correspondence Address4 Rosemary Drive
Littleborough
Lancashire
OL15 8RZ
Secretary NameDavid John Blakeman
NationalityBritish
StatusClosed
Appointed20 February 1992(73 years, 2 months after company formation)
Appointment Duration10 years, 6 months (closed 03 September 2002)
RoleCompany Director
Correspondence AddressClifton House
Southport Road
Chorley
Lancashire
PR7 1NT
Director NameFrederick Sydney Maguire
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1997(78 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 03 September 2002)
RoleExecutive Chairman
Correspondence AddressLlyndir Cottage, Llyndir Lane
Burton, Rossett
Wrexham
Clwyd
LL12 0AY
Wales
Director NameWilliam Kenneth Martindale
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(73 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 1997)
RoleChartered Accountant
Correspondence Address504 Chorley New Road
Heaton
Bolton
Lancashire
BL1 5DR
Director NameAlfred George Middleton
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(73 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 August 1993)
RoleMotor Division Director
Correspondence AddressFerndale House
Radway
Warwick
Warwickshire
CV35 0UF
Director NameJohn Fraser Howson Ray
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(73 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 1996)
RoleMotor Engineer
Correspondence Address2 Orchard Drive
Hale
Altrincham
Cheshire
WA15 8BB
Director NameDavid Laurence Stretton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(73 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 1993)
RoleDivisional Director
Correspondence Address1 Swift Place
Rochdale Road Ripponden
Halifax
West Yorkshire
HX4 0XX
Director NamePeter Dale Stephenson
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(74 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 1996)
RoleBusiness Development Director
Correspondence AddressOrchard Cottage
25 Canal Bank
Lymm
Cheshire
WA13 9NR
Director NamePeter Grassby
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(74 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 1995)
RoleDivsional Director
Correspondence AddressMount Pleasant 232 Rushgreen Road
Lymm
Cheshire
WA13 9RD

Contact

Websitewww.lookers.co.uk/
Telephone07 059534090
Telephone regionMobile

Location

Registered Address776 Chester Road
Stretford
Manchester
M32 0QH
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£22,500

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2002First Gazette notice for voluntary strike-off (1 page)
3 April 2002Application for striking-off (1 page)
21 May 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
28 February 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
10 April 2000Return made up to 20/02/00; full list of members (6 pages)
1 October 1999Director's particulars changed (1 page)
2 July 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
18 March 1999Return made up to 20/02/99; full list of members (6 pages)
11 June 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
18 April 1998Return made up to 20/02/98; full list of members (6 pages)
30 July 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
17 April 1997Return made up to 20/01/97; full list of members (6 pages)
14 April 1997New director appointed (2 pages)
14 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
31 July 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
1 July 1996Director resigned (1 page)
2 April 1996Return made up to 20/02/96; full list of members (8 pages)
3 May 1995Director resigned (4 pages)
6 April 1995Return made up to 20/02/95; full list of members (18 pages)