Company NameLowther Electrics Limited
Company StatusDissolved
Company Number02515694
CategoryPrivate Limited Company
Incorporation Date25 June 1990(33 years, 10 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)
Previous NameMostside Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ian Martin Winters
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1992(1 year, 6 months after company formation)
Appointment Duration22 years, 5 months (closed 01 July 2014)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressDakota House
25 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
Secretary NameStewart Anthony Winters
NationalityBritish
StatusClosed
Appointed18 April 2007(16 years, 10 months after company formation)
Appointment Duration7 years, 2 months (closed 01 July 2014)
RoleCompany Director
Correspondence Address40 Almsford Road
York
North Yorkshire
YO26 5NX
Secretary NameMr Robert Alderson
NationalityBritish
StatusResigned
Appointed09 January 1992(1 year, 6 months after company formation)
Appointment Duration7 years (resigned 11 January 1999)
RoleCompany Director
Correspondence Address51 St Hildas Road
Harrogate
North Yorkshire
HG2 8JX
Secretary NameBeverley Elizabeth Cooney
NationalityBritish
StatusResigned
Appointed11 January 1999(8 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 February 2005)
RoleCompany Director
Correspondence Address128 Shipton Road
York
YO30 5RR
Secretary NameYvonne MacDonald
NationalityBritish
StatusResigned
Appointed25 April 2005(14 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 April 2007)
RoleCompany Director
Correspondence Address16 Littlefield Close
N Poppleton
York
North Yorkshire
YO26 6HX

Location

Registered AddressDakota House
25 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

999 at £1Ian Winters
99.90%
Ordinary
1 at £1Stewart Anthony Winters
0.10%
Ordinary

Financials

Year2014
Net Worth£490,690
Current Liabilities£47,605

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 July 2014Final Gazette dissolved following liquidation (1 page)
1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014Liquidators' statement of receipts and payments to 24 March 2014 (9 pages)
1 April 2014Return of final meeting in a members' voluntary winding up (9 pages)
1 April 2014Liquidators statement of receipts and payments to 24 March 2014 (9 pages)
18 February 2014Certificate that Creditors have been paid in full (2 pages)
19 June 2013Registered office address changed from C/O Bulmer & Co 2 Mount Parade Harrogate North Yorkshire HG1 1BX England on 19 June 2013 (2 pages)
14 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 June 2013Declaration of solvency (3 pages)
14 June 2013Appointment of a voluntary liquidator (1 page)
11 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
23 May 2013Previous accounting period extended from 31 August 2012 to 28 February 2013 (3 pages)
4 February 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-02-04
  • GBP 1,000
(3 pages)
4 February 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-02-04
  • GBP 1,000
(3 pages)
1 February 2013Registered office address changed from 1a Lowther House Jackson Street the Groves York North Yorkshire YO31 7HD on 1 February 2013 (1 page)
1 February 2013Registered office address changed from 1a Lowther House Jackson Street the Groves York North Yorkshire YO31 7HD on 1 February 2013 (1 page)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
10 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
5 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
5 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
15 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
21 January 2010Director's details changed for Mr Ian Martin Winters on 9 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Ian Martin Winters on 9 January 2010 (2 pages)
21 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 February 2009Return made up to 09/01/09; full list of members (3 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
17 January 2008Return made up to 09/01/08; full list of members (3 pages)
1 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 May 2007New secretary appointed (2 pages)
9 May 2007Secretary resigned (1 page)
10 January 2007Return made up to 09/01/07; full list of members (2 pages)
25 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
11 January 2006Return made up to 09/01/06; full list of members (2 pages)
11 January 2006Registered office changed on 11/01/06 from: lowther house 1 jackson street the groves york north yorkshire YO3 7HD (1 page)
11 January 2006Location of register of members (1 page)
11 January 2006Location of debenture register (1 page)
28 June 2005Secretary resigned (1 page)
28 June 2005New secretary appointed (2 pages)
15 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
22 February 2005Return made up to 09/01/05; full list of members (6 pages)
21 February 2005Secretary resigned (1 page)
15 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
9 January 2004Return made up to 09/01/04; full list of members (6 pages)
20 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
27 January 2003Return made up to 09/01/03; full list of members (6 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
10 January 2002Return made up to 09/01/02; full list of members (6 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
22 January 2001Return made up to 09/01/01; full list of members (6 pages)
27 January 2000Accounts for a small company made up to 31 August 1999 (8 pages)
21 January 2000Return made up to 09/01/00; full list of members (6 pages)
20 January 1999Return made up to 09/01/99; no change of members (4 pages)
18 January 1999Secretary resigned (1 page)
18 January 1999New secretary appointed (2 pages)
15 January 1999Accounts for a small company made up to 31 August 1998 (8 pages)
11 February 1998Accounts for a small company made up to 31 August 1997 (8 pages)
26 January 1998Registered office changed on 26/01/98 from: 133 lowther st york YO3 7NA (1 page)
15 January 1998Return made up to 09/01/98; no change of members (4 pages)
30 May 1997Particulars of mortgage/charge (4 pages)
21 March 1997Accounts for a small company made up to 31 August 1996 (7 pages)
3 February 1997Return made up to 09/01/97; full list of members (6 pages)
18 January 1996Return made up to 09/01/96; no change of members (4 pages)
18 January 1996Accounts for a small company made up to 31 August 1995 (9 pages)
24 May 1995Full accounts made up to 31 August 1994 (9 pages)
25 July 1990Director resigned;new director appointed (2 pages)