LOOKERS NORWICH LIMITED

Register to unlock more data on OkredoRegister

LOOKERS NORWICH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00707770

Incorporation date

10/11/1961

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 30/11/1976)
dot icon10/05/2022
Final Gazette dissolved via voluntary strike-off
dot icon22/02/2022
First Gazette notice for voluntary strike-off
dot icon11/02/2022
Application to strike the company off the register
dot icon13/07/2021
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 icon28/04/2021
Termination of appointment of Stephen Farnsworth as a director on 2002-09-18
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
Memorandum and Articles of Association
dot icon18/03/2021
Resolutions
dot icon18/03/2021
Appointment of Mr Duncan Andrew Mcphee as a director on 2021-02-19
dot icon18/03/2021
Appointment of Ms Anna Catherine Bielby 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 Mark Douglas Raban 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 icon16/01/2020
Appointment of Mr Philip John Kenny as a secretary on 2019-12-20
dot icon15/01/2020
Termination of appointment of Glenda Macgeekie as a secretary on 2019-12-20
dot icon08/08/2019
Termination of appointment of Lookers Secretaries Limited as a secretary on 2019-06-25
dot icon08/08/2019
Appointment of Glenda Macgeekie as a secretary on 2019-06-25
dot icon11/12/2017
Registered office address changed from 776 Chester Road Stretford Manchester M32 0QH to Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS on 2017-12-11
dot icon28/01/2014
Termination of appointment of Peter Jones as a director
dot icon09/06/2009
Director appointed henry kenneth surgenor
dot icon09/06/2009
Director appointed peter jones
dot icon09/06/2009
Director appointed andrew campbell bruce
dot icon17/01/2008
Director resigned
dot icon11/01/2008
Director resigned
dot icon11/01/2008
Director resigned
dot icon30/08/2006
Declaration of satisfaction of mortgage/charge
dot icon30/08/2006
Declaration of satisfaction of mortgage/charge
dot icon22/08/2006
Secretary resigned
dot icon22/08/2006
New secretary appointed
dot icon22/08/2006
New director appointed
dot icon27/10/2005
Restoration by order of the court
dot icon01/10/1996
Final Gazette dissolved via voluntary strike-off
dot icon11/06/1996
First Gazette notice for voluntary strike-off
dot icon29/04/1996
Application for striking-off
dot icon02/04/1996
Return made up to 20/02/96; full list of members
dot icon25/07/1995
Full accounts 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 mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/07/1994
Full accounts made up to 1993-09-30
dot icon21/03/1994
Return made up to 20/02/94; change of members
dot icon03/10/1993
Director's particulars changed
dot icon28/07/1993
Ad 22/07/93--------- £ si 200000@1=200000 £ ic 308000/508000
dot icon28/07/1993
Resolutions
dot icon28/07/1993
Resolutions
dot icon28/07/1993
£ nc 308000/508000 22/07/93
dot icon21/07/1993
Full accounts made up to 1992-09-30
dot icon08/07/1993
New director appointed
dot icon27/04/1993
Return made up to 20/02/93; full list of members
dot icon30/07/1992
Full accounts made up to 1991-09-30
dot icon23/07/1992
Certificate of change of name
dot icon17/07/1992
New director appointed
dot icon10/04/1992
Return made up to 20/02/92; no change of members
dot icon30/03/1992
Resolutions
dot icon10/03/1992
Resolutions
dot icon10/03/1992
Resolutions
dot icon10/03/1992
Resolutions
dot icon31/07/1991
Full accounts made up to 1990-09-30
dot icon02/05/1991
Resolutions
dot icon08/04/1991
Memorandum and Articles of Association
dot icon08/04/1991
Return made up to 21/02/91; full list of members
dot icon22/03/1991
Registered office changed on 22/03/91 from: 837 london road westcliff on sea essex SS0 9SY
dot icon22/03/1991
Full accounts made up to 1989-09-30
dot icon22/03/1991
Accounting reference date shortened from 30/11 to 30/09
dot icon26/09/1990
Director resigned
dot icon06/08/1990
New director appointed
dot icon06/08/1990
Director resigned
dot icon30/07/1990
Ad 23/07/90--------- £ si 300000@1=300000 £ ic 8000/308000
dot icon30/07/1990
Memorandum and Articles of Association
dot icon30/07/1990
Resolutions
dot icon30/07/1990
Resolutions
dot icon30/07/1990
£ nc 8000/308000 23/07/90
dot icon30/07/1990
Secretary resigned;new secretary appointed
dot icon30/07/1990
New director appointed
dot icon30/07/1990
New director appointed
dot icon28/06/1990
Full accounts made up to 1988-11-30
dot icon28/06/1990
Return made up to 11/04/90; full list of members
dot icon28/06/1990
Full accounts made up to 1987-11-30
dot icon28/06/1990
Secretary resigned;new secretary appointed
dot icon28/06/1990
Director resigned;new director appointed
dot icon28/06/1990
Registered office changed on 28/06/90 from: hull road norwich
dot icon28/06/1990
Return made up to 31/12/89; full list of members
dot icon27/06/1990
Declaration of satisfaction of mortgage/charge
dot icon20/06/1989
Return made up to 26/05/88; full list of members
dot icon23/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/06/1988
Full accounts made up to 1986-11-30
dot icon14/09/1987
Particulars of mortgage/charge
dot icon15/08/1987
Full accounts made up to 1985-11-30
dot icon16/07/1987
Return made up to 13/03/87; full list of members
dot icon16/07/1987
Return made up to 31/12/86; full list of members
dot icon24/07/1985
Particulars of mortgage/charge
dot icon24/07/1985
Particulars of mortgage/charge
dot icon30/11/1976
Accounts made up to 1976-11-30

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bruce, Andrew Campbell
Director
22/05/2009 - 31/12/2019
133
Walker, Richard Scott
Director
31/12/2019 - 29/06/2020
115
Surgenor, Henry Kenneth
Director
22/05/2009 - 08/12/2020
81
Jones, Peter
Director
22/05/2009 - 31/12/2013
113
Mcphee, Duncan Andrew
Director
19/02/2021 - Present
122

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 NORWICH LIMITED

LOOKERS NORWICH LIMITED is an(a) Dissolved company incorporated on 10/11/1961 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 NORWICH LIMITED?

toggle

LOOKERS NORWICH LIMITED is currently Dissolved. It was registered on 10/11/1961 and dissolved on 10/05/2022.

Where is LOOKERS NORWICH LIMITED located?

toggle

LOOKERS NORWICH LIMITED is registered at Lookers House 3 Etchells Road, West Timperley, Altrincham WA14 5XS.

What does LOOKERS NORWICH LIMITED do?

toggle

LOOKERS NORWICH LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for LOOKERS NORWICH LIMITED?

toggle

The latest filing was on 10/05/2022: Final Gazette dissolved via voluntary strike-off.