Company NameR.E. Lowther Motorcycles Limited
DirectorsRalph Edward Lowther and Anthony Ralph Lowther
Company StatusDissolved
Company Number03540719
CategoryPrivate Limited Company
Incorporation Date3 April 1998(26 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRalph Edward Lowther
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1998(same day as company formation)
RoleMotorcycle Dealer
Correspondence Address14 York Fields
Barnoldswick
Lancashire
BB18 5DA
Secretary NameHazel Lowther
NationalityBritish
StatusCurrent
Appointed03 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 York Fields
Barnoldswick
Lancashire
BB18 5DA
Director NameAnthony Ralph Lowther
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(4 weeks after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence Address10 Park Street
Barrowford
Nelson
Lancashire
BB9 6HX
Director NameNeil Stuart Demaline
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(4 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 16 October 2003)
RoleCompany Director
Correspondence Address41 Sefton Street
Brierfield
Nelson
Lancashire
BB9 5BE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressClive House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£10,592
Cash£86
Current Liabilities£202,965

Accounts

Latest Accounts30 April 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 February 2006Dissolved (1 page)
3 November 2005Liquidators statement of receipts and payments (6 pages)
3 November 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
7 September 2005Liquidators statement of receipts and payments (5 pages)
1 March 2005Liquidators statement of receipts and payments (5 pages)
5 March 2004Registered office changed on 05/03/04 from: 9/11 burnley road brierfield nelson lancashire BB9 5HX (1 page)
25 February 2004Appointment of a voluntary liquidator (1 page)
25 February 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 2004Statement of affairs (10 pages)
30 December 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
21 November 2003Director resigned (1 page)
25 October 2003Director resigned (1 page)
13 May 2003Return made up to 15/04/03; full list of members (7 pages)
8 May 2002Return made up to 15/04/02; full list of members (7 pages)
28 February 2002Partial exemption accounts made up to 30 April 2001 (7 pages)
4 April 2001Accounts for a small company made up to 30 April 2000 (7 pages)
4 April 2001Return made up to 03/04/01; full list of members (7 pages)
19 April 2000Return made up to 03/04/00; full list of members (7 pages)
30 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
12 May 1999Return made up to 03/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 1998Particulars of mortgage/charge (3 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
11 April 1998Secretary resigned (1 page)
11 April 1998Director resigned (1 page)
11 April 1998Registered office changed on 11/04/98 from: britannia suite international ho 82 86 deansgate, manchester M3 2ER (1 page)
11 April 1998New director appointed (2 pages)
11 April 1998New secretary appointed (2 pages)
3 April 1998Incorporation (10 pages)