Company NameLowmargin Limited
DirectorsStephen Harold Alexander and Gregory John Banks
Company StatusDissolved
Company Number02406618
CategoryPrivate Limited Company
Incorporation Date20 July 1989(34 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameStephen Harold Alexander
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1991(2 years after company formation)
Appointment Duration32 years, 8 months
RoleStockbroker
Correspondence AddressThe White House
Suffolk Road
Altrincham
Cheshire
WA14 4QX
Director NameGregory John Banks
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1991(2 years after company formation)
Appointment Duration32 years, 8 months
RoleStockbroker
Correspondence AddressMoss Deeping Robins Lane
Bramhall
Stockport
Cheshire
SK7 2PE
Secretary NameAngela Kay Speight
NationalityBritish
StatusCurrent
Appointed19 June 1997(7 years, 11 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence Address18 Oak House
Booth Road
Altrincham
Cheshire
WA14 4AF
Director NameMr Ruslyn Harold Hargreaves
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(2 years after company formation)
Appointment Duration-1 years, 7 months (resigned 21 February 1991)
RoleCompany Director
Correspondence Address141 Old Hall Lane
Manchester
Lancashire
M14 6HL
Director NameRobert Leslie McIlquham
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(2 years after company formation)
Appointment Duration4 years, 5 months (resigned 29 December 1995)
RoleStockbroker
Correspondence Address8 Wingate Road Little Hulton
Worsley
Manchester
Lancashire
M38 9PB
Secretary NameRobert Leslie McIlquham
NationalityBritish
StatusResigned
Appointed20 July 1991(2 years after company formation)
Appointment Duration4 years, 5 months (resigned 29 December 1995)
RoleCompany Director
Correspondence Address8 Wingate Road Little Hulton
Worsley
Manchester
Lancashire
M38 9PB
Secretary NameJohn Hywelfryn Jones
NationalityBritish
StatusResigned
Appointed29 December 1995(6 years, 5 months after company formation)
Appointment Duration6 months (resigned 02 July 1996)
RoleChartered Accountant
Correspondence Address24 Reuben Street
Stockport
Cheshire
SK4 1PS
Secretary NameMr Michael Andrew Frame
NationalityBritish
StatusResigned
Appointed03 July 1996(6 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Carrington Lane
Sale
Manchester
Cheshire
M33 5ND

Location

Registered AddressGriffin Court
201 Chapel Street
Salford Manchester
Lancashire
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End24 December

Filing History

13 January 2000Dissolved (1 page)
13 October 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
23 August 1999Liquidators statement of receipts and payments (6 pages)
19 February 1999Liquidators statement of receipts and payments (6 pages)
21 August 1998Liquidators statement of receipts and payments (6 pages)
2 December 1997Appointment of a voluntary liquidator (1 page)
2 December 1997Statement of affairs (5 pages)
2 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 1997Appointment of a voluntary liquidator (1 page)
18 August 1997Statement of affairs (5 pages)
31 July 1997Registered office changed on 31/07/97 from: po box 499 4 norfolk street manchester M60 1DY (1 page)
18 July 1997New secretary appointed (2 pages)
18 July 1997Return made up to 10/07/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 July 1997Secretary resigned;director resigned (1 page)
10 July 1996New secretary appointed (2 pages)
7 July 1996Full accounts made up to 31 December 1995 (13 pages)
5 July 1996Secretary resigned (1 page)
22 March 1996New secretary appointed (2 pages)
13 March 1996Secretary resigned;director resigned (1 page)
24 October 1995Full accounts made up to 31 December 1994 (13 pages)
8 August 1995Return made up to 20/07/95; no change of members (6 pages)