Company NameLowton Rubber Limited
DirectorDavid Clifford Baker
Company StatusDissolved
Company Number03615178
CategoryPrivate Limited Company
Incorporation Date13 August 1998(25 years, 8 months ago)
Previous NameDialmode (174) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Clifford Baker
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1998(3 months, 4 weeks after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Nixon Court
Leyland
Preston
PR5 3LD
Secretary NameDialmode Secretaries Limited (Corporation)
StatusCurrent
Appointed13 August 1998(same day as company formation)
Correspondence Address22 Saint John Street
Manchester
Lancashire
M3 4EB
Director NameSunlight House Nominees Limited (Corporation)
StatusResigned
Appointed13 August 1998(same day as company formation)
Correspondence Address22 Saint John Street
Manchester
M3 4EB

Location

Registered AddressC/O Deloitte & Touche
201 Deansgate
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Current Liabilities£32,704

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 December 2002Dissolved (1 page)
9 September 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
9 September 2002Liquidators statement of receipts and payments (5 pages)
25 October 2001Registered office changed on 25/10/01 from: 22 st john street manchester M3 4EB (1 page)
17 October 2001Appointment of a voluntary liquidator (1 page)
17 October 2001Statement of affairs (4 pages)
17 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 2001Return made up to 13/08/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 December 1999 (9 pages)
19 September 2000Return made up to 13/08/00; full list of members (6 pages)
23 August 1999Return made up to 13/08/99; full list of members (6 pages)
11 January 1999Company name changed dialmode (174) LIMITED\certificate issued on 12/01/99 (2 pages)
24 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 December 1998Director resigned (1 page)
24 December 1998New director appointed (2 pages)
24 December 1998Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
23 December 1998Particulars of mortgage/charge (6 pages)
13 August 1998Incorporation (20 pages)