Company NameLowther & Croasdale (Sawmills) Limited
Company StatusLiquidation
Company Number00832493
CategoryPrivate Limited Company
Incorporation Date28 December 1964(59 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameMr Robert Charles Benson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1990(25 years, 9 months after company formation)
Appointment Duration33 years, 6 months
RoleCompany Director
Correspondence AddressGlebe House
Lowther
Penrith
Cumbria
CA10 2HH
Director NameAnthony Paul Hargreaves
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1990(25 years, 9 months after company formation)
Appointment Duration33 years, 6 months
RoleChartered Accountant
Correspondence AddressThe Tower House
Melmerby
Penrith
Cumbria
CA10 1HE
Secretary NameAnthony Paul Hargreaves
NationalityBritish
StatusCurrent
Appointed09 October 1990(25 years, 9 months after company formation)
Appointment Duration33 years, 6 months
RoleCompany Director
Correspondence AddressThe Tower House
Melmerby
Penrith
Cumbria
CA10 1HE
Director NameMr Alan Charles Errington
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(27 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address63 Stalyhill Drive
Stalybridge
Cheshire
SK15 2TT
Director NameHon James Michael Edward Bruce
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1990(25 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 May 1991)
RoleLandowner
Correspondence AddressDron House
Balmanno
Perth
PH2 9HG
Scotland
Director NameMr Joseph Derek Marsh
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1990(25 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 05 July 1991)
RoleSawmiller
Correspondence AddressBenmore Broughton Park
Great Broughton
Cockermouth
Cumbria
CA13 0XW
Director NameJames Hugh William
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1990(25 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 1994)
RoleLandowner
Correspondence Address7th Earl Of Lonsdale
Askham Hall
Penrith
Cumbria
CA10 2PF

Location

Registered AddressArthur Anderson
1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Next Accounts Due31 October 1994 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due22 September 2016 (overdue)

Filing History

19 May 2014Restoration by order of the court (3 pages)
26 July 1999Dissolved (1 page)
26 April 1999Liquidators' statement of receipts and payments (5 pages)
26 April 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
26 April 1999Liquidators statement of receipts and payments (5 pages)
11 March 1999Liquidators statement of receipts and payments (5 pages)
11 March 1999Liquidators' statement of receipts and payments (5 pages)
20 August 1998Liquidators' statement of receipts and payments (6 pages)
20 August 1998Liquidators statement of receipts and payments (6 pages)
28 April 1998Registered office changed on 28/04/98 from: c/o arthur andersen st paul"s house park square leeds west yorkshire LS1 2PJ (1 page)
26 February 1998Liquidators statement of receipts and payments (5 pages)
26 February 1998Liquidators' statement of receipts and payments (5 pages)
9 February 1998Receiver's abstract of receipts and payments (2 pages)
6 February 1998Receiver ceasing to act (1 page)
20 March 1997Registered office changed on 20/03/97 from: kpmg quayside house 110 quayside newcastle upon tyne NE1 3DX (1 page)
19 February 1997Receiver's abstract of receipts and payments (2 pages)
12 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 February 1997Statement of affairs (8 pages)
12 February 1997Appointment of a voluntary liquidator (1 page)
28 May 1996Receiver's abstract of receipts and payments (2 pages)
22 January 1996Registered office changed on 22/01/96 from: 27 grainger street newcastle upon tyne NE1 5JT (1 page)
28 April 1995Receiver's abstract of receipts and payments (2 pages)
15 February 1994Appointment of receiver/manager (1 page)