Company NameLowell Associates Limited
DirectorColin David Brighton
Company StatusDissolved
Company Number03127893
CategoryPrivate Limited Company
Incorporation Date17 November 1995(28 years, 5 months ago)
Previous NameEuropean Advantage Rentals Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameColin David Brighton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1997(1 year, 8 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence Address2 Conisber Close
Egerton
Bolton
Lancashire
BL7 9XN
Secretary NamePaul Hamer
NationalityBritish
StatusCurrent
Appointed31 July 2000(4 years, 8 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence Address1 Torra Barn Close
Bolton
Lancashire
BL7 9XE
Director NameDeborah Joy Bentley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(same day as company formation)
RoleOffice Manager
Correspondence Address18/20 Greenhead Lane
Rastrick
Brighouse
West Yorkshire
HD6 3PS
Director NameMr Paul McAloon
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed17 November 1995(same day as company formation)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address17 Netherlands Road
New Barnet
Hertfordshire
EN5 1BN
Secretary NameScott William McQueen
NationalityBritish
StatusResigned
Appointed17 November 1995(same day as company formation)
RoleInstallations Manager
Correspondence Address26 Cox Green Road
Egerton
Bolton
Lancashire
BL7 9HF
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed17 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Secretary NameWilliam John Charles Roberts
NationalityBritish
StatusResigned
Appointed22 December 1999(4 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 November 2000)
RoleAccountant
Correspondence Address21 Gillan Road
Wigan
Lancashire
WN6 7HQ

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

10 February 2005Dissolved (1 page)
10 November 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
19 August 2004Liquidators statement of receipts and payments (5 pages)
3 March 2004Liquidators statement of receipts and payments (5 pages)
26 August 2003Liquidators statement of receipts and payments (5 pages)
12 February 2003Liquidators statement of receipts and payments (5 pages)
13 August 2002Liquidators statement of receipts and payments (5 pages)
6 August 2001Statement of affairs (7 pages)
6 August 2001Appointment of a voluntary liquidator (1 page)
6 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 2001Registered office changed on 24/07/01 from: 232-238 darwen road bromley cross bolton lancashire BL7 9JQ (1 page)
24 April 2001Company name changed european advantage rentals limit ed\certificate issued on 24/04/01 (2 pages)
28 December 2000Full accounts made up to 30 June 1999 (11 pages)
20 December 2000Registered office changed on 20/12/00 from: toppings barn 232-238 darwen road bromley cross bolton BL7 9JQ (1 page)
22 November 2000Return made up to 01/11/00; full list of members
  • 363(287) ‐ Registered office changed on 22/11/00
  • 363(288) ‐ Secretary resigned
(6 pages)
14 September 2000New secretary appointed (2 pages)
3 April 2000Return made up to 17/11/99; full list of members
  • 363(287) ‐ Registered office changed on 03/04/00
(6 pages)
8 March 2000Secretary resigned (1 page)
8 March 2000Return made up to 17/11/97; full list of members (6 pages)
8 March 2000Director resigned (1 page)
8 March 2000New secretary appointed (2 pages)
14 February 2000Registered office changed on 14/02/00 from: mortex business centre 105 chorley old road bolton lancashire BL1 3AG (1 page)
2 August 1999Full accounts made up to 30 June 1998 (11 pages)
21 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
14 August 1997New director appointed (2 pages)
10 January 1997Return made up to 17/11/96; full list of members (6 pages)
24 December 1996Full accounts made up to 30 June 1996 (10 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
5 September 1996Director resigned (1 page)
14 June 1996Particulars of mortgage/charge (3 pages)
24 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 February 1996Particulars of mortgage/charge (3 pages)
20 February 1996Accounting reference date notified as 30/06 (1 page)
19 December 1995Secretary resigned (2 pages)
8 December 1995New secretary appointed (2 pages)
17 November 1995Incorporation (15 pages)