Company NameR F And C A Lowe Limited
Company StatusDissolved
Company Number04792088
CategoryPrivate Limited Company
Incorporation Date9 June 2003(20 years, 10 months ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameCarol Ann Lowe
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Inglewood Hollow
Staylbridge
Stockport
Greater Manchester
SK15 2UX
Director NameRodney Frank Lowe
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2003(same day as company formation)
RoleNewsagent
Correspondence Address3 Inglewood Hollow
Stalybridge
Stockport
Greater Manchester
SK15 2UX
Secretary NameRodney Frank Lowe
NationalityBritish
StatusClosed
Appointed09 June 2003(same day as company formation)
RoleNewsagent
Correspondence Address3 Inglewood Hollow
Stalybridge
Stockport
Greater Manchester
SK15 2UX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address107/109 Washway Road
Sale
Cheshire
M33 7TY
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£9,124
Cash£8,115
Current Liabilities£30,117

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
9 July 2009Return made up to 09/06/09; full list of members (6 pages)
9 July 2009Return made up to 09/06/09; full list of members (6 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 July 2007 (7 pages)
15 January 2009Total exemption small company accounts made up to 31 July 2007 (7 pages)
29 August 2008Return made up to 09/06/08; no change of members (7 pages)
29 August 2008Return made up to 09/06/08; no change of members (7 pages)
2 December 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
2 December 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
22 November 2007Return made up to 09/06/07; no change of members (7 pages)
22 November 2007Return made up to 09/06/07; no change of members (7 pages)
5 July 2006Return made up to 09/06/06; full list of members (7 pages)
5 July 2006Return made up to 09/06/06; full list of members (7 pages)
23 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
23 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
8 August 2005Return made up to 09/06/05; full list of members (5 pages)
8 August 2005Return made up to 09/06/05; full list of members (5 pages)
19 July 2005Particulars of mortgage/charge (7 pages)
19 July 2005Particulars of mortgage/charge (7 pages)
4 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
4 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
15 July 2004Return made up to 09/06/04; full list of members (7 pages)
15 July 2004Return made up to 09/06/04; full list of members (7 pages)
9 September 2003Ad 10/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 September 2003Ad 10/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2003New secretary appointed;new director appointed (2 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003New secretary appointed;new director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
18 July 2003Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
18 July 2003Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
9 June 2003Incorporation (16 pages)
9 June 2003Incorporation (16 pages)