Company NameA.S. Lowrey & Son Limited
Company StatusDissolved
Company Number00536904
CategoryPrivate Limited Company
Incorporation Date14 August 1954(69 years, 8 months ago)
Dissolution Date18 August 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alexander Digby Guthe
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1994(40 years, 2 months after company formation)
Appointment Duration20 years, 10 months (closed 18 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilton Hall
Thirsk
North Yorkshire
YO7 2JZ
Director NameMr Thomas Gordon Rennie
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1994(40 years, 2 months after company formation)
Appointment Duration20 years, 10 months (closed 18 August 2015)
RoleChartered Shipbroker/Director
Country of ResidenceUnited Kingdom
Correspondence Address13 St Andrews Grove
Hartlepool
TS27 3PS
Secretary NameMr Thomas Gordon Rennie
NationalityBritish
StatusClosed
Appointed25 June 1996(41 years, 10 months after company formation)
Appointment Duration19 years, 1 month (closed 18 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 St Andrews Grove
Hartlepool
TS27 3PS
Director NameMr John Dawson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(36 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 October 1994)
RoleCompany Director
Correspondence AddressLinton Garth
Plumbland Aspatria
Carlisle
Cumbria
CA5 2ET
Director NameAlan Keith Lowrey
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(36 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 October 1994)
RoleCompany Director
Correspondence AddressBolam White House
Belsay
Newcastle Upon Tyne
Tyne & Wear
NE20 0HB
Director NameArthur Lowrey
Date of BirthMay 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(36 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 October 1994)
RoleChartered Engineer
Correspondence Address24 Meadow Court
Newcastle On Tyne
NE20 9RB
Director NameMrs Audrey Lowrey
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(36 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 October 1994)
RoleCompany Director
Correspondence Address24 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Director NameMr Raymond Soulsby
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(36 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 October 1994)
RoleCompany Director
Correspondence Address25 Woodside
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9JA
Secretary NameMrs Audrey Lowrey
NationalityBritish
StatusResigned
Appointed19 March 1991(36 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 October 1994)
RoleCompany Director
Correspondence Address24 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Director NameAntony Richard Lowrey
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(38 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 October 1994)
RoleSales Representative
Correspondence Address28 The Crest
Dinnington
Newcastle Upon Tyne
NE13 7LU
Director NameMr Philip David Donnelly
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(40 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 June 1996)
RoleManager
Country of ResidenceEngland
Correspondence Address18 Valley Drive
Hartlepool
Cleveland
TS26 0AE
Director NameJohn Steward
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(40 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 July 1995)
RoleChartered Accountant
Correspondence Address7 Valley Close
Hartlepool
Cleveland
TS26 0AU
Secretary NameMr Thomas Gordon Rennie
NationalityBritish
StatusResigned
Appointed05 October 1994(40 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 April 1995)
RoleChartered Shipbroker/Director
Country of ResidenceUnited Kingdom
Correspondence Address13 St Andrews Grove
Hartlepool
TS27 3PS
Secretary NameMichael Alistair Munro
NationalityBritish
StatusResigned
Appointed12 April 1995(40 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 June 1996)
RoleCompany Director
Correspondence Address7 Whitburn Place
Southfield Lea
Cramlington
Northumberland
NE23 6PJ
Director NameAlistair Hugh Campbell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(41 years, 9 months after company formation)
Appointment Duration2 years (resigned 26 May 1998)
RoleFinance Director
Correspondence Address15 Croft Heads
Sowerby
Thirsk
North Yorkshire
YO7 1NY

Location

Registered AddressKepwick Mill
Thirsk
North Yorkshire
YO7 4BH
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishKepwick
WardBagby & Thorntons
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 January 1999 (25 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
31 January 2013Restoration by order of the court (4 pages)
31 January 2013Restoration by order of the court (4 pages)
5 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2000First Gazette notice for voluntary strike-off (1 page)
16 May 2000First Gazette notice for voluntary strike-off (1 page)
3 April 2000Application for striking-off (1 page)
3 April 2000Application for striking-off (1 page)
23 November 1999Return made up to 31/10/99; full list of members (6 pages)
23 November 1999Return made up to 31/10/99; full list of members (6 pages)
5 October 1999Full accounts made up to 31 January 1999 (9 pages)
5 October 1999Full accounts made up to 31 January 1999 (9 pages)
1 April 1999Auditor's resignation (1 page)
1 April 1999Auditor's resignation (1 page)
17 November 1998Return made up to 31/10/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 November 1998Return made up to 31/10/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
30 July 1998Full accounts made up to 31 January 1998 (11 pages)
30 July 1998Full accounts made up to 31 January 1998 (11 pages)
22 December 1997Return made up to 30/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/12/97
(4 pages)
22 December 1997Location of register of members (1 page)
22 December 1997Location of register of members (1 page)
22 December 1997Return made up to 30/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/12/97
(4 pages)
9 December 1997Full accounts made up to 31 January 1997 (14 pages)
9 December 1997Full accounts made up to 31 January 1997 (14 pages)
2 January 1997Return made up to 30/11/96; no change of members (4 pages)
2 January 1997Return made up to 30/11/96; no change of members (4 pages)
19 November 1996Full accounts made up to 31 January 1996 (12 pages)
19 November 1996Full accounts made up to 31 January 1996 (12 pages)
1 October 1996Auditor's resignation (1 page)
1 October 1996Auditor's resignation (1 page)
15 July 1996Secretary resigned (1 page)
15 July 1996New secretary appointed (2 pages)
15 July 1996New secretary appointed (2 pages)
15 July 1996Secretary resigned (1 page)
20 June 1996Director resigned (1 page)
20 June 1996Director resigned (1 page)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
9 April 1996Return made up to 19/03/96; full list of members (6 pages)
9 April 1996Return made up to 19/03/96; full list of members (6 pages)
19 September 1995Full accounts made up to 31 January 1995 (13 pages)
19 September 1995Full accounts made up to 31 January 1995 (13 pages)
18 July 1995Auditor's resignation (2 pages)
18 July 1995Auditor's resignation (2 pages)
16 May 1995Full accounts made up to 31 August 1994 (14 pages)
16 May 1995Full accounts made up to 31 August 1994 (14 pages)
1 May 1995Secretary resigned;new secretary appointed (2 pages)
1 May 1995Secretary resigned;new secretary appointed (2 pages)
28 April 1995Return made up to 19/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 April 1995Return made up to 19/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 March 1995Registered office changed on 07/03/95 from: albany road gateshead co durham NE8 3AT (1 page)
7 March 1995Registered office changed on 07/03/95 from: albany road gateshead co durham NE8 3AT (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (84 pages)