Company NameLowes (Confectioners) Limited
Company StatusDissolved
Company Number00424799
CategoryPrivate Limited Company
Incorporation Date2 December 1946(77 years, 5 months ago)
Dissolution Date26 July 2017 (6 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Brian Lowe
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(45 years, 1 month after company formation)
Appointment Duration25 years, 7 months (closed 26 July 2017)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHydes Farm School Lane
Compstall
Stockport
Cheshire
SK6 5JZ
Secretary NameMr Kevin Paul McCay
NationalityBritish
StatusClosed
Appointed29 June 1996(49 years, 7 months after company formation)
Appointment Duration21 years, 1 month (closed 26 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wendlebury Green
Royton
Oldham
Lancashire
OL2 6SL
Director NameMr Derek Lowe
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 1 month after company formation)
Appointment Duration-1 years, 7 months (resigned 22 August 1991)
RoleCompany Director
Correspondence AddressThe Gables 66 Bramhall Park Road
Bramhall
Stockport
Cheshire
SK7 3NA
Secretary NameLouis Charles Ritchie
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 29 June 1996)
RoleCompany Director
Correspondence Address2 Delaunays Road
Crumpsall
Manchester
Lancashire
M8 4QS

Location

Registered Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1k at £1Clifford Lowe
7.72%
Ordinary
3k at £1Brian Lowe
22.91%
Ordinary
3k at £1Dorothy Lowe
22.90%
Ordinary
2.6k at £1Mark Lowe
20.00%
Ordinary
1.8k at £1Anita Kaye
13.49%
Ordinary
1.7k at £1Kate Chambers
12.98%
Ordinary

Financials

Year2014
Net Worth£283,095
Cash£115,765
Current Liabilities£5,298

Accounts

Latest Accounts20 April 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End20 April

Charges

20 January 1989Delivered on: 7 February 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property k/as 434 wilbraham road, chorlton cum hardy, being part of title no. Gm 282227.
Outstanding
14 November 1988Delivered on: 2 December 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60 castle street, edgeley stockport greater manchester t/no. Gm 309552.
Outstanding
14 November 1988Delivered on: 2 December 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 76 stockport road, levenshulme, (now k/a 896 stockport rd) gtr. Manchester.
Outstanding
9 June 1987Delivered on: 16 June 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 107 princes street, stockport, cheshire.
Outstanding
14 November 1988Delivered on: 2 December 1988
Satisfied on: 18 September 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 694 stockport road longsight greater manchester (now k/a 582 stockport rd).
Fully Satisfied

Filing History

26 July 2017Final Gazette dissolved following liquidation (1 page)
26 July 2017Final Gazette dissolved following liquidation (1 page)
26 April 2017Return of final meeting in a members' voluntary winding up (5 pages)
26 April 2017Return of final meeting in a members' voluntary winding up (5 pages)
24 January 2017Unaudited abridged accounts made up to 20 April 2016 (10 pages)
24 January 2017Unaudited abridged accounts made up to 20 April 2016 (10 pages)
5 September 2016Previous accounting period shortened from 31 December 2016 to 20 April 2016 (1 page)
5 September 2016Previous accounting period shortened from 31 December 2016 to 20 April 2016 (1 page)
4 May 2016Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to 7 st Petersgate Stockport Cheshire SK1 1EB on 4 May 2016 (2 pages)
4 May 2016Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to 7 st Petersgate Stockport Cheshire SK1 1EB on 4 May 2016 (2 pages)
3 May 2016Appointment of a voluntary liquidator (1 page)
3 May 2016Declaration of solvency (3 pages)
3 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-20
(1 page)
3 May 2016Declaration of solvency (3 pages)
3 May 2016Appointment of a voluntary liquidator (1 page)
3 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-20
(1 page)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 13,000
(5 pages)
14 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 13,000
(5 pages)
3 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 13,000
(5 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 13,000
(5 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 13,000
(5 pages)
10 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 13,000
(5 pages)
21 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
21 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 February 2010Director's details changed for Mr Brian Lowe on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Mr Brian Lowe on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Mr Brian Lowe on 1 October 2009 (2 pages)
5 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 March 2009Return made up to 31/12/08; full list of members (4 pages)
3 March 2009Return made up to 31/12/08; full list of members (4 pages)
2 March 2009Location of register of members (1 page)
2 March 2009Location of register of members (1 page)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
26 March 2008Return made up to 31/12/07; full list of members (5 pages)
26 March 2008Return made up to 31/12/07; full list of members (5 pages)
28 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 February 2007Return made up to 31/12/06; full list of members (3 pages)
6 February 2007Return made up to 31/12/06; full list of members (3 pages)
22 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 February 2006Return made up to 31/12/05; full list of members (3 pages)
9 February 2006Return made up to 31/12/05; full list of members (3 pages)
5 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 February 2005Return made up to 31/12/04; full list of members (7 pages)
10 February 2005Return made up to 31/12/04; full list of members (7 pages)
26 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 February 2004Registered office changed on 12/02/04 from: 3RD floor graylaw house, saint peters square, stockport cheshire SK1 1PF (1 page)
12 February 2004Registered office changed on 12/02/04 from: 3RD floor graylaw house, saint peters square, stockport cheshire SK1 1PF (1 page)
12 February 2004Return made up to 31/12/03; full list of members (6 pages)
12 February 2004Return made up to 31/12/03; full list of members (6 pages)
21 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 January 2003Return made up to 31/12/02; full list of members (6 pages)
28 January 2003Return made up to 31/12/02; full list of members (6 pages)
4 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 March 2002Return made up to 31/12/01; full list of members (6 pages)
6 March 2002Return made up to 31/12/01; full list of members (6 pages)
3 October 2001Registered office changed on 03/10/01 from: holly house 105 hyde road woodley stockport cheshire SK6 1WB (1 page)
3 October 2001Registered office changed on 03/10/01 from: holly house 105 hyde road woodley stockport cheshire SK6 1WB (1 page)
20 February 2001Accounts for a small company made up to 31 December 2000 (5 pages)
20 February 2001Accounts for a small company made up to 31 December 2000 (5 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
14 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 December 1999Return made up to 31/12/99; full list of members (6 pages)
24 December 1999Return made up to 31/12/99; full list of members (6 pages)
17 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
17 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 December 1998Return made up to 31/12/98; full list of members (6 pages)
21 December 1998Return made up to 31/12/98; full list of members (6 pages)
4 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
4 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
31 December 1997Return made up to 31/12/97; full list of members (6 pages)
31 December 1997Return made up to 31/12/97; full list of members (6 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
15 October 1996Registered office changed on 15/10/96 from: hydes farm school lane compstall marple cheshire SK6 5JZ (1 page)
15 October 1996Registered office changed on 15/10/96 from: hydes farm school lane compstall marple cheshire SK6 5JZ (1 page)
10 July 1996New secretary appointed (2 pages)
10 July 1996New secretary appointed (2 pages)
10 July 1996Secretary resigned (1 page)
10 July 1996Secretary resigned (1 page)
17 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
17 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
7 March 1996Return made up to 31/12/95; full list of members (6 pages)
7 March 1996Return made up to 31/12/95; full list of members (6 pages)
25 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)
25 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
2 December 1946Incorporation (21 pages)
2 December 1946Incorporation (21 pages)