Company NameLowthers (Cakes) Limited
Company StatusDissolved
Company Number00230179
CategoryPrivate Limited Company
Incorporation Date3 May 1928(96 years ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMichael John Goodman
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1997(68 years, 9 months after company formation)
Appointment Duration10 years, 1 month (closed 06 March 2007)
RoleCompany Director
Correspondence Address7 Ledmore Grove
Ashton In Makerfield
Wigan
Lancashire
WN4 0RT
Director NamePeter Lawson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1997(68 years, 9 months after company formation)
Appointment Duration10 years, 1 month (closed 06 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMatthews Farm
Pomeroy Lane
Wingfield
Wiltshire
BA14 9JR
Director NameMichael David Westhead
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1997(68 years, 9 months after company formation)
Appointment Duration10 years, 1 month (closed 06 March 2007)
RoleCompany Director
Correspondence Address3 Higher Highfield Court
Haigh Road Aspull
Wigan
WN2 1US
Secretary NameMichael David Westhead
NationalityBritish
StatusClosed
Appointed27 January 1997(68 years, 9 months after company formation)
Appointment Duration10 years, 1 month (closed 06 March 2007)
RoleCompany Director
Correspondence Address3 Higher Highfield Court
Haigh Road Aspull
Wigan
WN2 1US
Director NameKeith Ellis
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(64 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 May 1994)
RoleGeneral Manager
Correspondence Address10 Kirby Lane
Leicester Forest East
Leicester
Leicestershire
LE3 3JG
Director NameMr Richard Handscombe
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(64 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 January 1997)
RoleCompany Director
Correspondence AddressBudds Farm Cottage
Burghclere
Newbury
Berkshire
RG20 9JY
Secretary NamePenelope Dawn Slater
NationalityBritish
StatusResigned
Appointed23 September 1992(64 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address4a Folly Cottages
Burghclere
Newbury
Berkshire
RG20 9HF
Director NameRodney John Bellamy
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(65 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 07 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenbigh House
Jacksons Lane Hazelgrove
Stockport
Cheshire
SK7 6EL
Director NameMr Joel Kendrick Tattersall
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(66 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 29 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Danesway
Molescroft
Beverley
North Humberside
HU17 7JQ
Secretary NameMr Richard Handscombe
NationalityBritish
StatusResigned
Appointed29 March 1996(67 years, 11 months after company formation)
Appointment Duration10 months (resigned 27 January 1997)
RoleCompany Director
Correspondence AddressBudds Farm Cottage
Burghclere
Newbury
Berkshire
RG20 9JY
Director NameRichard Hugh Macgregor Adams
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(68 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 October 1999)
RoleCompany Director
Correspondence AddressGosford House
Gosford
Ottery St Mary
Devon
EX11 1LX
Director NameJohn Harrington
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1999(71 years, 8 months after company formation)
Appointment Duration12 months (resigned 20 December 2000)
RoleCompany Director
Correspondence Address6 Glenbrook Hill
Glossop
Derbyshire
SK13 7BY
Director NameEurobake Services Limited (Corporation)
Date of BirthJune 1952 (Born 71 years ago)
StatusResigned
Appointed23 September 1992(64 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 January 1997)
Correspondence AddressClifton House
Bonnian Place
Basingstoke
Hampshire
RG21 7JE

Location

Registered AddressK P M G Corporate Recovery
Saint James Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£9,194,725
Gross Profit£1,596,504
Net Worth£3,443,344
Cash£380,862
Current Liabilities£2,632,521

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
3 July 2006Receiver ceasing to act (1 page)
30 June 2006Receiver's abstract of receipts and payments (2 pages)
27 January 2006Receiver's abstract of receipts and payments (2 pages)
4 February 2005Receiver's abstract of receipts and payments (2 pages)
18 February 2004Receiver's abstract of receipts and payments (4 pages)
8 April 2003Stat of affairs with f 3.10 (12 pages)
19 February 2003Return made up to 30/12/02; full list of members (7 pages)
30 January 2003Appointment of receiver/manager (2 pages)
24 January 2003Registered office changed on 24/01/03 from: west point clarence avenue trafford park manchester M17 1QS (1 page)
17 December 2001Return made up to 30/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2001Full accounts made up to 31 December 2000 (14 pages)
22 February 2001Director resigned (1 page)
24 January 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
7 February 2000Return made up to 14/09/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 February 2000New director appointed (2 pages)
28 October 1999Full accounts made up to 31 December 1998 (14 pages)
15 October 1998Return made up to 14/09/98; full list of members (8 pages)
9 October 1998Full accounts made up to 31 December 1997 (14 pages)
6 November 1997Return made up to 14/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 1997Registered office changed on 21/10/97 from: eighth floor peter house st peters square manchester M1 5BH (1 page)
12 October 1997Full accounts made up to 31 December 1996 (14 pages)
22 April 1997Declaration of satisfaction of mortgage/charge (1 page)
22 April 1997Declaration of satisfaction of mortgage/charge (1 page)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New secretary appointed;new director appointed (2 pages)
13 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
11 February 1997Registered office changed on 11/02/97 from: clifton house bunnian place basingstoke hampshire RG21 1JE (1 page)
6 February 1997Auditor's resignation (2 pages)
3 February 1997Particulars of mortgage/charge (6 pages)
3 February 1997Particulars of mortgage/charge (5 pages)
1 February 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
1 February 1997Declaration of assistance for shares acquisition (8 pages)
31 January 1997Director resigned (1 page)
31 January 1997Secretary resigned;director resigned (1 page)
17 January 1997Declaration of satisfaction of mortgage/charge (1 page)
25 September 1996Return made up to 14/09/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
23 August 1996Full accounts made up to 31 December 1995 (19 pages)
8 May 1996New secretary appointed (2 pages)
8 May 1996Registered office changed on 08/05/96 from: 2A northbrook court park street newbury berkshire RG14 1EA (1 page)
18 March 1996Director resigned (2 pages)
20 September 1995Return made up to 14/09/95; full list of members
  • 363(287) ‐ Registered office changed on 20/09/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/06/95
(1 page)
28 June 1995Full accounts made up to 31 December 1994 (16 pages)