Company NameA.C. Lowson Limited
Company StatusDissolved
Company Number00570744
CategoryPrivate Limited Company
Incorporation Date27 August 1956(67 years, 8 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameTerence Reginald Lowson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1992(35 years, 7 months after company formation)
Appointment Duration26 years, 11 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grove
Hude Middleton In Teesdale
Barnard Castle
County Durham
DL12 0QW
Secretary NameTerence Reginald Lowson
NationalityBritish
StatusClosed
Appointed02 April 1992(35 years, 7 months after company formation)
Appointment Duration26 years, 11 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grove
Hude Middleton In Teesdale
Barnard Castle
County Durham
DL12 0QW
Director NameIrene Lowson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2007(51 years, 1 month after company formation)
Appointment Duration11 years, 5 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grove
Middleton In Teesdale
Barnard Castle
County Durham
DL12 0QW
Director NameThomas Henry Cleasby Lowson
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(35 years, 7 months after company formation)
Appointment Duration15 years, 5 months (resigned 16 September 2007)
RoleCompany Director
Correspondence AddressLarchville Folly Top
Eggleston
Barnard Castle
Co Durham
DL12 0DH

Location

Registered AddressOxford Chambers Oxford Road
Guiseley
Leeds
West Yorkshire
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£133,162
Cash£122,474
Current Liabilities£19,530

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 February 2017Liquidators' statement of receipts and payments to 9 December 2016 (17 pages)
13 January 2016Appointment of a voluntary liquidator (1 page)
8 January 2016Registered office address changed from Gatehouse Garage Eggleston Barnard Castle County Durham DL12 0DA to Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT on 8 January 2016 (2 pages)
6 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-10
  • LRESSP ‐ Special resolution to wind up on 2015-12-10
(1 page)
6 January 2016Declaration of solvency (3 pages)
2 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 6,000
(5 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 6,000
(5 pages)
22 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
28 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 6,000
(5 pages)
28 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 6,000
(5 pages)
22 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
2 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
16 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
26 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Terence Reginald Lowson on 2 April 2010 (2 pages)
26 April 2010Director's details changed for Irene Lowson on 2 April 2010 (2 pages)
26 April 2010Director's details changed for Irene Lowson on 2 April 2010 (2 pages)
26 April 2010Director's details changed for Terence Reginald Lowson on 2 April 2010 (2 pages)
31 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
28 April 2009Return made up to 02/04/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
16 April 2008Return made up to 02/04/08; full list of members (4 pages)
29 December 2007New director appointed (1 page)
28 December 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
18 December 2007Director resigned (1 page)
14 May 2007Return made up to 02/04/07; full list of members (3 pages)
20 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
9 May 2006Return made up to 02/04/06; full list of members (7 pages)
13 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
25 April 2005Return made up to 02/04/05; full list of members (7 pages)
15 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
13 April 2004Return made up to 02/04/04; full list of members (7 pages)
11 April 2003Return made up to 02/04/03; full list of members
  • 363(287) ‐ Registered office changed on 11/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
13 May 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
4 May 2001Return made up to 02/04/01; full list of members
  • 363(287) ‐ Registered office changed on 04/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
12 April 2000Return made up to 02/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 April 1999Return made up to 02/04/99; full list of members
  • 363(287) ‐ Registered office changed on 14/04/99
(6 pages)
30 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
26 May 1998Return made up to 02/04/98; full list of members (6 pages)
14 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
4 September 1997Accounts for a small company made up to 30 September 1996 (8 pages)
27 May 1997Return made up to 02/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
9 May 1996Return made up to 02/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1995Return made up to 02/04/95; full list of members (6 pages)
24 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)
28 May 1993Return made up to 02/04/93; full list of members (6 pages)
8 July 1991Return made up to 02/04/91; full list of members (7 pages)
19 June 1991Accounts for a small company made up to 30 September 1990 (6 pages)
19 June 1991Director resigned;new director appointed (2 pages)