T.J. LOWE LIMITED

Register to unlock more data on OkredoRegister

T.J. LOWE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03379551

Incorporation date

01/06/1997

Size

Full

Contacts

Registered address

Registered address

Santia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan CF83 3GGCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1997)
dot icon26/12/2011
Final Gazette dissolved via compulsory strike-off
dot icon19/09/2011
First Gazette notice for compulsory strike-off
dot icon18/05/2011
Termination of appointment of Ian Carlisle as a director
dot icon12/01/2011
Termination of appointment of Julia Cavanagh as a director
dot icon12/01/2011
Termination of appointment of Julia Cavanagh as a secretary
dot icon30/11/2010
Termination of appointment of David Wells as a director
dot icon30/11/2010
Registered office address changed from Connaught House Grenadier Road Exeter Business Park Exeter Devon EX1 3QF England on 2010-12-01
dot icon01/11/2010
Director's details changed for Mr David Francis Wells on 2010-11-02
dot icon11/10/2010
Declaration that part of the property/undertaking: released/ceased /part /charge no 11
dot icon11/10/2010
Declaration that part of the property/undertaking: released/ceased /part /charge no 9
dot icon11/10/2010
Declaration that part of the property/undertaking: released/ceased /part /charge no 12
dot icon20/09/2010
Appointment of Julia Cavanagh as a director
dot icon02/09/2010
Termination of appointment of Stephen Hill as a director
dot icon02/06/2010
Full accounts made up to 2009-10-31
dot icon24/05/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon12/01/2010
Miscellaneous
dot icon12/11/2009
Appointment of Julia Cavanagh as a secretary
dot icon04/11/2009
Appointment of Mr Ian Carlisle as a director
dot icon04/11/2009
Termination of appointment of John Prowse as a director
dot icon31/08/2009
Full accounts made up to 2008-10-31
dot icon24/08/2009
Particulars of a mortgage or charge / charge no: 12
dot icon24/08/2009
Particulars of a mortgage or charge / charge no: 13
dot icon22/07/2009
Particulars of a mortgage or charge / charge no: 10
dot icon22/07/2009
Particulars of a mortgage or charge / charge no: 11
dot icon21/07/2009
Resolutions
dot icon24/06/2009
Appointment Terminated Secretary jackey phillips
dot icon27/05/2009
Particulars of a mortgage or charge / charge no: 8
dot icon27/05/2009
Particulars of a mortgage or charge / charge no: 9
dot icon20/05/2009
Return made up to 21/05/09; full list of members
dot icon20/05/2009
Location of debenture register
dot icon20/05/2009
Location of register of members
dot icon20/05/2009
Registered office changed on 21/05/2009 from connaught house grenadier road exeter business park exeter devon EX1 3QF
dot icon14/05/2009
Resolutions
dot icon22/02/2009
Director appointed mr stephen hill
dot icon02/11/2008
Secretary appointed jackey phillips
dot icon26/10/2008
Appointment Terminated Director and Secretary richard roebuck
dot icon26/10/2008
Appointment Terminated Director john quick
dot icon26/10/2008
Appointment Terminated Director ian carnall
dot icon26/10/2008
Appointment Terminated Director susan myers
dot icon26/10/2008
Appointment Terminated Director peter fairclough
dot icon26/10/2008
Director appointed john prowse
dot icon26/10/2008
Appointment Terminated Secretary david wells
dot icon26/10/2008
Registered office changed on 27/10/2008 from, connaught house pynes hill, rydon lane, exeter, devon, EX2 5TZ
dot icon26/10/2008
Registered office changed on 27/10/2008 from, bradmarsh business park, rotherham, south yorkshire, S60 1BY
dot icon23/10/2008
Director and secretary appointed david francis wells
dot icon02/10/2008
Re-registration of Memorandum and Articles
dot icon02/10/2008
Certificate of re-registration from Public Limited Company to Private
dot icon02/10/2008
Application for reregistration from PLC to private
dot icon02/10/2008
Resolutions
dot icon02/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon02/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon02/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon02/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/05/2008
Return made up to 21/05/08; full list of members
dot icon27/05/2008
Director's Change of Particulars / john quick / 01/05/2008 / HouseName/Number was: , now: 102A; Street was: 1 oxford close, now: church street; Area was: , now: greasbrough; Post Code was: S61 4PJ, now: S61 4DT; Country was: , now: united kingdom
dot icon26/03/2008
Full accounts made up to 2007-10-31
dot icon17/06/2007
Return made up to 21/05/07; full list of members
dot icon11/04/2007
Full accounts made up to 2006-10-31
dot icon05/06/2006
Return made up to 21/05/06; full list of members
dot icon05/06/2006
Director resigned
dot icon30/05/2006
Director resigned
dot icon07/04/2006
Particulars of mortgage/charge
dot icon05/04/2006
Full accounts made up to 2005-10-31
dot icon05/07/2005
Return made up to 21/05/05; full list of members
dot icon05/07/2005
Location of register of members address changed
dot icon29/06/2005
Secretary's particulars changed;director's particulars changed
dot icon12/05/2005
Full accounts made up to 2004-10-31
dot icon06/06/2004
Return made up to 21/05/04; full list of members
dot icon13/04/2004
Group of companies' accounts made up to 2003-10-31
dot icon11/06/2003
Return made up to 21/05/03; full list of members
dot icon11/06/2003
Director's particulars changed
dot icon11/06/2003
Location of debenture register address changed
dot icon03/06/2003
Group of companies' accounts made up to 2002-10-31
dot icon07/12/2002
Director resigned
dot icon07/06/2002
Particulars of mortgage/charge
dot icon31/05/2002
Group of companies' accounts made up to 2001-10-31
dot icon30/05/2002
Return made up to 21/05/02; full list of members
dot icon30/05/2002
Director's particulars changed
dot icon30/05/2002
Registered office changed on 31/05/02
dot icon22/05/2002
New director appointed
dot icon21/09/2001
Particulars of mortgage/charge
dot icon19/06/2001
Return made up to 21/05/01; full list of members
dot icon19/06/2001
Location of debenture register address changed
dot icon05/06/2001
New director appointed
dot icon04/06/2001
Full group accounts made up to 2000-10-31
dot icon17/05/2001
New director appointed
dot icon07/03/2001
Director resigned
dot icon11/02/2001
Director resigned
dot icon30/11/2000
Particulars of mortgage/charge
dot icon05/11/2000
New director appointed
dot icon12/09/2000
Secretary resigned
dot icon12/09/2000
New secretary appointed
dot icon22/06/2000
Return made up to 21/05/00; full list of members
dot icon22/06/2000
Secretary's particulars changed;director's particulars changed
dot icon22/06/2000
Location of debenture register address changed
dot icon14/06/2000
New secretary appointed
dot icon13/06/2000
Director resigned
dot icon30/05/2000
Secretary resigned
dot icon23/05/2000
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon23/05/2000
Resolutions
dot icon22/05/2000
Auditor's statement
dot icon22/05/2000
Auditor's report
dot icon22/05/2000
Balance Sheet
dot icon22/05/2000
Re-registration of Memorandum and Articles
dot icon22/05/2000
Declaration on reregistration from private to PLC
dot icon22/05/2000
Application for reregistration from private to PLC
dot icon24/04/2000
Accounts for a small company made up to 1999-10-31
dot icon05/04/2000
Resolutions
dot icon05/04/2000
Ad 29/02/00--------- £ si 49900@1=49900 £ ic 100/50000
dot icon04/04/2000
Resolutions
dot icon04/04/2000
Resolutions
dot icon18/11/1999
Particulars of mortgage/charge
dot icon02/06/1999
Return made up to 21/05/99; full list of members
dot icon13/05/1999
New director appointed
dot icon13/05/1999
New director appointed
dot icon13/05/1999
New director appointed
dot icon06/04/1999
Accounts for a small company made up to 1998-10-31
dot icon10/01/1999
New director appointed
dot icon10/01/1999
New director appointed
dot icon24/07/1998
Secretary's particulars changed
dot icon05/07/1998
New director appointed
dot icon14/06/1998
Return made up to 02/06/98; full list of members
dot icon14/06/1998
Secretary resigned;director resigned
dot icon14/06/1998
Location of debenture register address changed
dot icon13/05/1998
Director resigned
dot icon08/12/1997
Particulars of mortgage/charge
dot icon26/11/1997
Accounting reference date extended from 30/06/98 to 31/10/98
dot icon27/10/1997
New director appointed
dot icon27/10/1997
New director appointed
dot icon27/10/1997
New director appointed
dot icon27/10/1997
New director appointed
dot icon27/10/1997
New secretary appointed
dot icon06/10/1997
Ad 31/07/97--------- £ si 98@1=98 £ ic 2/100
dot icon06/10/1997
Registered office changed on 07/10/97 from: the business centre, bow bridge close, sheffield road, rotherham, south yorkshire S60 1BY
dot icon21/09/1997
Particulars of mortgage/charge
dot icon01/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2009
dot iconLast change occurred
30/10/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/10/2009
dot iconNext account date
30/10/2010
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wells, David Francis
Director
15/09/2008 - 30/11/2010
92
Carlisle, Ian
Director
01/10/2009 - 15/02/2011
75
May, Ian
Director
06/04/2002 - 30/11/2002
5
Carnall, Ian
Director
31/01/1999 - 15/09/2008
2
Prowse, John
Director
15/09/2008 - 30/09/2009
89

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 T.J. LOWE LIMITED

T.J. LOWE LIMITED is an(a) Dissolved company incorporated on 01/06/1997 with the registered office located at Santia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan CF83 3GG. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of T.J. LOWE LIMITED?

toggle

T.J. LOWE LIMITED is currently Dissolved. It was registered on 01/06/1997 and dissolved on 26/12/2011.

Where is T.J. LOWE LIMITED located?

toggle

T.J. LOWE LIMITED is registered at Santia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan CF83 3GG.

What does T.J. LOWE LIMITED do?

toggle

T.J. LOWE LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for T.J. LOWE LIMITED?

toggle

The latest filing was on 26/12/2011: Final Gazette dissolved via compulsory strike-off.