LOOKERS (J & S LEAVER) LIMITED

Register to unlock more data on OkredoRegister

LOOKERS (J & S LEAVER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00185044

Incorporation date

16/10/1922

Size

No accounts type available

Contacts

Registered address

Registered address

Lookers House 3 Etchells Road, West Timperley, Altrincham WA14 5XSCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1922)
dot icon04/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon19/07/2022
First Gazette notice for voluntary strike-off
dot icon09/02/2022
Application to strike the company off the register
dot icon01/07/2021
Termination of appointment of Anna Catherine Bielby as a director on 2021-06-30
dot icon26/05/2021
Director's details changed for Ceo Mark Douglas Raban on 2020-02-05
dot icon15/04/2021
Termination of appointment of Lookers Directors Limited as a director on 2021-04-12
dot icon07/04/2021
Statement of company's objects
dot icon18/03/2021
Resolutions
dot icon18/03/2021
Memorandum and Articles of Association
dot icon18/03/2021
Appointment of Ms Anna Catherine Bielby as a director on 2021-02-19
dot icon18/03/2021
Appointment of Mr Duncan Andrew Mcphee as a director on 2021-02-19
dot icon05/02/2021
Termination of appointment of James Perrie as a director on 2021-01-22
dot icon12/01/2021
Termination of appointment of Henry Kenneth Surgenor as a director on 2020-12-08
dot icon12/08/2020
Appointment of Mr James Perrie as a director on 2020-07-13
dot icon10/07/2020
Termination of appointment of Richard Scott Walker as a director on 2020-06-29
dot icon17/02/2020
Termination of appointment of Andrew Campbell Bruce as a director on 2019-12-31
dot icon14/02/2020
Appointment of Mr Richard Scott Walker as a director on 2019-12-31
dot icon14/02/2020
Appointment of Mr Mark Douglas Raban as a director on 2019-12-31
dot icon27/01/2020
Termination of appointment of Glenda Macgeekie as a secretary on 2019-12-20
dot icon16/01/2020
Appointment of Mr Philip John Kenny as a secretary on 2019-12-20
dot icon08/08/2019
Appointment of Glenda Macgeekie as a secretary on 2019-06-25
dot icon08/08/2019
Termination of appointment of Lookers Secretaries Limited as a secretary on 2019-06-25
dot icon12/12/2017
Registered office address changed from 776 Chester Road Stretford Manchester M32 0QH to Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS on 2017-12-12
dot icon28/01/2014
Termination of appointment of Peter Jones as a director
dot icon09/06/2009
Director appointed andrew campbell bruce
dot icon09/06/2009
Director appointed peter jones
dot icon09/06/2009
Director appointed henry keneth surgenor
dot icon17/01/2008
New secretary appointed
dot icon11/01/2008
Director resigned
dot icon11/01/2008
Director resigned
dot icon11/01/2008
Secretary resigned
dot icon11/01/2008
New director appointed
dot icon26/10/2005
Restoration by order of the court
dot icon03/09/2002
Final Gazette dissolved via voluntary strike-off
dot icon14/05/2002
First Gazette notice for voluntary strike-off
dot icon03/04/2002
Application for striking-off
dot icon21/05/2001
Accounts for a dormant company made up to 2000-12-31
dot icon28/02/2001
Return made up to 20/02/01; full list of members
dot icon20/06/2000
Accounts for a dormant company made up to 1999-12-31
dot icon10/04/2000
Return made up to 20/02/00; full list of members
dot icon01/10/1999
Director's particulars changed
dot icon24/09/1999
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon02/07/1999
Accounts for a dormant company made up to 1998-09-30
dot icon18/03/1999
Return made up to 20/02/99; full list of members
dot icon11/06/1998
Accounts for a dormant company made up to 1997-09-30
dot icon18/04/1998
Return made up to 20/03/98; full list of members
dot icon30/07/1997
Accounts for a dormant company made up to 1996-09-30
dot icon24/07/1997
Director's particulars changed
dot icon14/04/1997
Director resigned
dot icon14/04/1997
New director appointed
dot icon07/04/1997
Director resigned
dot icon01/04/1997
Return made up to 20/02/97; full list of members
dot icon31/07/1996
Accounts for a dormant company made up to 1995-09-30
dot icon01/07/1996
Director resigned
dot icon02/04/1996
Return made up to 20/02/96; full list of members
dot icon25/07/1995
Accounts for a dormant company made up to 1994-09-30
dot icon03/05/1995
Director resigned
dot icon06/04/1995
Return made up to 20/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Registered office changed on 15/12/94 from: eanam blackburn BB1 5BZ
dot icon29/07/1994
Accounts for a dormant company made up to 1993-09-30
dot icon21/03/1994
Return made up to 20/02/94; no change of members
dot icon03/10/1993
Director's particulars changed
dot icon19/07/1993
Accounts for a dormant company made up to 1992-09-30
dot icon09/07/1993
Director resigned
dot icon09/07/1993
New director appointed
dot icon08/04/1993
Return made up to 20/02/93; full list of members
dot icon29/07/1992
Accounts for a dormant company made up to 1991-09-30
dot icon13/04/1992
Return made up to 20/02/92; no change of members
dot icon30/03/1992
Resolutions
dot icon11/03/1992
Resolutions
dot icon11/03/1992
Resolutions
dot icon11/03/1992
Resolutions
dot icon06/12/1991
Director's particulars changed
dot icon13/11/1991
New director appointed
dot icon13/11/1991
New director appointed
dot icon20/08/1991
Accounts for a dormant company made up to 1990-09-30
dot icon15/08/1991
Resolutions
dot icon19/03/1991
Resolutions
dot icon14/03/1991
Return made up to 21/02/91; no change of members
dot icon25/02/1991
Memorandum and Articles of Association
dot icon30/07/1990
Full accounts made up to 1989-09-30
dot icon29/03/1990
Return made up to 22/02/90; full list of members
dot icon31/07/1989
Full accounts made up to 1988-09-30
dot icon31/03/1989
Return made up to 23/02/89; full list of members
dot icon17/05/1988
Full accounts made up to 1987-09-30
dot icon12/04/1988
Return made up to 25/02/88; full list of members
dot icon19/11/1987
Declaration of satisfaction of mortgage/charge
dot icon19/11/1987
Declaration of satisfaction of mortgage/charge
dot icon28/08/1987
Declaration of satisfaction of mortgage/charge
dot icon20/05/1987
Full accounts made up to 1986-09-30
dot icon01/04/1987
Return made up to 26/02/87; full list of members
dot icon26/03/1986
Accounts made up to 1985-09-30
dot icon05/05/1984
Accounts made up to 1983-09-30
dot icon25/09/1982
Accounts made up to 1981-09-30
dot icon05/08/1980
Accounts made up to 1979-09-30
dot icon07/08/1978
Accounts made up to 1977-09-30
dot icon21/06/1976
Accounts made up to 1975-09-30
dot icon25/05/1974
Accounts made up to 2073-09-30
dot icon10/11/1965
Particulars of mortgage/charge
dot icon16/10/1922
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
No accounts type available
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LOOKERS SECRETARIES LIMITED
Corporate Secretary
27/10/2005 - 25/06/2019
62
LOOKERS DIRECTORS LIMITED
Corporate Director
20/09/2002 - 12/04/2021
57
Bielby, Anna Catherine
Director
19/02/2021 - 30/06/2021
165
Middleton, Alfred George
Director
31/10/1991 - 17/08/1993
2
Raban, Mark Douglas
Director
31/12/2019 - Present
199

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOOKERS (J & S LEAVER) LIMITED

LOOKERS (J & S LEAVER) LIMITED is an(a) Dissolved company incorporated on 16/10/1922 with the registered office located at Lookers House 3 Etchells Road, West Timperley, Altrincham WA14 5XS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of LOOKERS (J & S LEAVER) LIMITED?

toggle

LOOKERS (J & S LEAVER) LIMITED is currently Dissolved. It was registered on 16/10/1922 and dissolved on 04/10/2022.

Where is LOOKERS (J & S LEAVER) LIMITED located?

toggle

LOOKERS (J & S LEAVER) LIMITED is registered at Lookers House 3 Etchells Road, West Timperley, Altrincham WA14 5XS.

What does LOOKERS (J & S LEAVER) LIMITED do?

toggle

LOOKERS (J & S LEAVER) LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for LOOKERS (J & S LEAVER) LIMITED?

toggle

The latest filing was on 04/10/2022: Final Gazette dissolved via voluntary strike-off.