Company NameJoseph Lowe & Sons Limited
Company StatusDissolved
Company Number00396424
CategoryPrivate Limited Company
Incorporation Date22 June 1945(78 years, 10 months ago)
Dissolution Date4 July 2000 (23 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr David Neil Armstrong
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1992(47 years, 1 month after company formation)
Appointment Duration7 years, 11 months (closed 04 July 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Denwick Close
Chester Le Street
Durham
DH2 3TL
Director NameMr Gordon Lowe
Date of BirthMarch 1912 (Born 112 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1992(47 years, 1 month after company formation)
Appointment Duration7 years, 11 months (closed 04 July 2000)
RoleNon-Executive Director
Correspondence AddressBridlecroft 29 Durham Road
East Herrington
Sunderland
Tyne & Wear
SR3 3ND
Director NameMr John David Lowe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1992(47 years, 1 month after company formation)
Appointment Duration7 years, 11 months (closed 04 July 2000)
RoleCompany Director
Correspondence AddressGreystones Silksworth Lane
East Herrington
Sunderland
Tyne & Wear
SR3 3PS
Secretary NameMr David Neil Armstrong
NationalityBritish
StatusClosed
Appointed31 July 1992(47 years, 1 month after company formation)
Appointment Duration7 years, 11 months (closed 04 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Denwick Close
Chester Le Street
Durham
DH2 3TL
Director NameMr William Bryson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(47 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 04 January 1995)
RoleCompany Director
Correspondence Address9 North Road
Wallsend
Tyne & Wear
NE28 8LF

Location

Registered AddressGainsborough House
34-40 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 July 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2000First Gazette notice for compulsory strike-off (1 page)
2 November 1999Receiver's abstract of receipts and payments (2 pages)
2 November 1999Receiver ceasing to act (1 page)
6 April 1999Receiver's abstract of receipts and payments (2 pages)
4 March 1998Receiver's abstract of receipts and payments (2 pages)
1 April 1996Receiver's abstract of receipts and payments (3 pages)
28 November 1995Registered office changed on 28/11/95 from: central exchange buildings 93A grey street gateshead,tyne and wear NE11 0PZ (1 page)
31 May 1995Statement of Affairs in administrative receivership following report to creditors (48 pages)
24 April 1995Registered office changed on 24/04/95 from: 245 dukesway team valley gateshead tyne and wear NE11 0PZ (1 page)
7 March 1995Appointment of receiver/manager (6 pages)