Company NameW.K.Lowe & Company Limited
Company StatusDissolved
Company Number00434888
CategoryPrivate Limited Company
Incorporation Date9 May 1947(77 years ago)
Dissolution Date3 August 2004 (19 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1760Manufacture of knitted & crocheted fabrics
SIC 13910Manufacture of knitted and crocheted fabrics

Directors

Director NameMr James Martin Lowe
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(45 years after company formation)
Appointment Duration12 years, 3 months (closed 03 August 2004)
RoleKnitted Goods Manufacturerr
Correspondence AddressDelamere 14 Heyes Lane
Alderley Edge
Cheshire
SK9 7JY
Director NameMrs Melinda Judith Lowe
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1992(45 years, 6 months after company formation)
Appointment Duration11 years, 9 months (closed 03 August 2004)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressDelamere 14 Heyes Lane
Alderley Edge
Cheshire
SK9 7JY
Secretary NameMr James Martin Lowe
NationalityBritish
StatusClosed
Appointed18 October 1996(49 years, 5 months after company formation)
Appointment Duration7 years, 9 months (closed 03 August 2004)
RoleCompany Director
Correspondence AddressDelamere 14 Heyes Lane
Alderley Edge
Cheshire
SK9 7JY
Director NameMr William Kenneth Lowe
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(45 years after company formation)
Appointment Duration8 years, 7 months (resigned 13 December 2000)
RoleTextile Manufacturer
Correspondence AddressGreen Edge
Butley Hall Green
Prestbury
Cheshire
SK10 4DN
Secretary NameMr Leonard Wakefield
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(45 years after company formation)
Appointment Duration6 months (resigned 31 October 1992)
RoleSecretary
Correspondence Address23 Greenbank Drive
Bollington
Macclesfield
Cheshire
SK10 5LW
Secretary NameMr Leonard Wakefield
NationalityBritish
StatusResigned
Appointed30 April 1992(45 years after company formation)
Appointment Duration6 months (resigned 31 October 1992)
RoleSecretary
Correspondence Address23 Greenbank Drive
Bollington
Macclesfield
Cheshire
SK10 5LW
Secretary NameMr William Kenneth Lowe
NationalityBritish
StatusResigned
Appointed31 October 1992(45 years, 6 months after company formation)
Appointment Duration1 month (resigned 01 December 1992)
RoleTextile Manufacturer
Correspondence AddressGreen Edge
Butley Hall Green
Prestbury
Cheshire
SK10 4DN

Location

Registered AddressC/O Begbies Trajnor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£6,234,566
Net Worth£171,433
Cash£1,427
Current Liabilities£2,195,549

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

3 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2003Receiver's abstract of receipts and payments (3 pages)
2 December 2003Receiver ceasing to act (1 page)
16 June 2003Receiver's abstract of receipts and payments (3 pages)
29 August 2002Statement of affairs (4 pages)
29 August 2002Administrative Receiver's report (6 pages)
3 July 2002Return made up to 30/04/02; full list of members (7 pages)
17 June 2002Registered office changed on 17/06/02 from: albert road bollington cheshire SK10 5HS (1 page)
14 June 2002Appointment of receiver/manager (1 page)
1 June 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 October 2000Full accounts made up to 31 May 2000 (16 pages)
22 May 2000Return made up to 30/04/00; full list of members (7 pages)
21 September 1999Full accounts made up to 31 May 1999 (16 pages)
4 June 1999Return made up to 30/04/99; full list of members (6 pages)
22 September 1998Full accounts made up to 31 May 1998 (16 pages)
19 May 1998Accounting reference date extended from 30/04/98 to 31/05/98 (1 page)
13 May 1998Return made up to 30/04/98; no change of members (4 pages)
12 October 1997Full accounts made up to 30 April 1997 (16 pages)
22 May 1997Return made up to 30/04/97; no change of members (4 pages)
15 January 1997Secretary resigned (1 page)
15 January 1997New secretary appointed (2 pages)
5 December 1996Full accounts made up to 30 April 1996 (16 pages)
4 June 1996Return made up to 30/04/96; full list of members (6 pages)
11 October 1995Accounts for a small company made up to 30 April 1995 (5 pages)
3 May 1995Return made up to 30/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 1994Particulars of mortgage/charge (2 pages)
2 March 1994Full accounts made up to 30 April 1993 (12 pages)