Company NameLowther Manufacturing Limited
Company StatusDissolved
Company Number01835053
CategoryPrivate Limited Company
Incorporation Date23 July 1984(39 years, 9 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2821Manufacture tanks, etc. & metal containers
SIC 25290Manufacture of other tanks, reservoirs and containers of metal

Directors

Director NameMr James Brewis
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(6 years, 10 months after company formation)
Appointment Duration17 years, 2 months (closed 20 August 2008)
RolePlant Engineer
Correspondence Address73 Mountside Gardens
Dunston
Gateshead
Tyne & Wear
NE11 9QB
Secretary NameSusan Brewis
NationalityBritish
StatusClosed
Appointed31 May 1991(6 years, 10 months after company formation)
Appointment Duration17 years, 2 months (closed 20 August 2008)
RoleCompany Director
Correspondence Address73 Mountside Gardens
Dunston
Gateshead
Tyne & Wear
NE11 9QD
Director NameMr John Lowther
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(6 years, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 September 2004)
RolePlant Engineer
Country of ResidenceEngland
Correspondence Address7 Dunnock Drive
Sunniside
Newcastle Upon Tyne
Tyne & Wear
NE16 5XJ

Location

Registered AddressNest Road
Gateshead
Tyne And Wear
NE10 0ES
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
9 November 2007Application for striking-off (1 page)
6 June 2007Return made up to 31/05/07; full list of members (2 pages)
7 June 2006Return made up to 31/05/06; full list of members (2 pages)
29 March 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
19 July 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
2 June 2005Return made up to 31/05/05; full list of members (3 pages)
4 January 2005Director resigned (1 page)
8 June 2004Return made up to 31/05/04; full list of members (8 pages)
17 April 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
5 September 2003Particulars of mortgage/charge (4 pages)
12 June 2003Return made up to 31/05/03; full list of members (8 pages)
12 June 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
3 May 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
7 June 2001Return made up to 31/05/01; full list of members (7 pages)
17 April 2001Full accounts made up to 31 January 2001 (10 pages)
7 June 2000Return made up to 31/05/00; full list of members (7 pages)
3 April 2000Full accounts made up to 31 January 2000 (11 pages)
8 June 1999Return made up to 31/05/99; full list of members (5 pages)
4 May 1999Full accounts made up to 31 January 1999 (12 pages)
15 June 1998Return made up to 31/05/98; no change of members (4 pages)
9 April 1998Full accounts made up to 31 January 1998 (12 pages)
19 May 1997Accounts for a small company made up to 31 January 1997 (8 pages)
5 August 1996Return made up to 31/05/96; full list of members (6 pages)
4 June 1996Full accounts made up to 31 January 1996 (10 pages)
21 June 1995Return made up to 31/05/95; no change of members (4 pages)