Company NameLowther Computer Services Limited
Company StatusDissolved
Company Number03322078
CategoryPrivate Limited Company
Incorporation Date21 February 1997(27 years, 2 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)
Previous NameBluejohn Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGeoffrey Lowther
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1997(1 month, 1 week after company formation)
Appointment Duration12 years, 6 months (closed 13 October 2009)
RoleComputer Consultant
Correspondence Address43 Riseley Road
Maidenhead
Berkshire
SL6 6EP
Secretary NameHilda Elizabeth Lowther
NationalityBritish
StatusClosed
Appointed06 April 1998(1 year, 1 month after company formation)
Appointment Duration11 years, 6 months (closed 13 October 2009)
RoleCompany Director
Correspondence AddressJasmine Villa
Camino Llanos Del Peral
Lospinos Zurgena 04650
Almeria
Spain
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address170a London Road
Hazel Grove
Stockport
Cheshire
SK7 4DJ
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£410
Cash£3
Current Liabilities£3,589

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
23 December 2008Compulsory strike-off action has been suspended (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
19 June 2007Location of register of members (1 page)
19 June 2007Return made up to 21/02/07; full list of members (2 pages)
19 June 2007Director's particulars changed (1 page)
17 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 March 2006Return made up to 21/02/06; full list of members (2 pages)
21 March 2006Location of register of members (1 page)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 May 2005Director's particulars changed (1 page)
2 March 2005Return made up to 21/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
15 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 April 2004Secretary's particulars changed (1 page)
3 April 2004Director's particulars changed (2 pages)
27 February 2004Return made up to 21/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 August 2003Director's particulars changed (1 page)
13 March 2003Return made up to 21/02/03; full list of members (6 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 February 2002Return made up to 21/02/02; full list of members (6 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 April 2001Return made up to 21/02/01; full list of members (6 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
28 February 2000Return made up to 21/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 February 2000Director's particulars changed (1 page)
7 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
7 May 1999Return made up to 21/02/99; no change of members (4 pages)
25 April 1999Secretary resigned (1 page)
20 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
15 September 1998New secretary appointed (2 pages)
5 June 1998Return made up to 21/02/98; full list of members (8 pages)
5 June 1998Location of register of members (1 page)
28 June 1997Registered office changed on 28/06/97 from: 365 london road hazel grove stockport manchester SK7 6AA (1 page)
28 April 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
15 April 1997New director appointed (2 pages)
15 April 1997Director resigned (1 page)
15 April 1997Registered office changed on 15/04/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
9 April 1997Company name changed bluejohn LIMITED\certificate issued on 10/04/97 (2 pages)
21 February 1997Incorporation (12 pages)