Company NameTrevor Lowe (Storage & Distribution) Ltd.
DirectorTrevor Lowe
Company StatusDissolved
Company Number02044717
CategoryPrivate Limited Company
Incorporation Date7 August 1986(37 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Trevor Lowe
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleManager
Correspondence AddressBeechbank
Beechfield Road
Alderley Edge
Cheshire
SK9 7AT
Secretary NameDoreen Lowe
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressBeechbank
Beechfield Road
Alderley Edge
Cheshire
SK9 7AT
Director NameDoreen Lowe
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 February 1996)
RoleManager
Correspondence AddressBeechbank
Beechfield Road
Alderley Edge
Cheshire
SK9 7AT

Location

Registered AddressDte House
Hollins Mount
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£309,089
Cash£1,460
Current Liabilities£1,329,470

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

23 March 2005Dissolved (1 page)
23 December 2004Liquidators statement of receipts and payments (5 pages)
23 December 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
21 December 2004Liquidators statement of receipts and payments (5 pages)
17 June 2004Liquidators statement of receipts and payments (5 pages)
22 December 2003Liquidators statement of receipts and payments (5 pages)
11 June 2003Liquidators statement of receipts and payments (5 pages)
3 December 2002Liquidators statement of receipts and payments (5 pages)
30 May 2002Liquidators statement of receipts and payments (5 pages)
30 November 2001Liquidators statement of receipts and payments (5 pages)
6 June 2001Liquidators statement of receipts and payments (5 pages)
11 December 2000Liquidators statement of receipts and payments (5 pages)
4 July 2000Liquidators statement of receipts and payments (5 pages)
8 June 1999Registered office changed on 08/06/99 from: centrepoint 5 westinghouse road trafford park manchester M17 1PY (1 page)
4 June 1999Statement of affairs (6 pages)
4 June 1999Appointment of a voluntary liquidator (1 page)
4 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 1998Accounts for a small company made up to 30 June 1996 (11 pages)
3 April 1998Accounts for a small company made up to 30 June 1997 (11 pages)
23 March 1998Return made up to 31/12/97; full list of members (6 pages)
22 April 1997Accounts for a small company made up to 30 June 1995 (7 pages)
22 April 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 22/04/97
(4 pages)
24 February 1997Registered office changed on 24/02/97 from: bond 22 third avenue trafford park manchester M17 1JL (1 page)
25 October 1996Particulars of mortgage/charge (6 pages)
2 March 1996Director resigned (1 page)
2 February 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 02/02/96
(4 pages)