Company NameT.J. Lowe And Associates Limited
Company StatusDissolved
Company Number02649294
CategoryPrivate Limited Company
Incorporation Date27 September 1991(32 years, 7 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Carnall
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(8 years, 1 month after company formation)
Appointment Duration8 years, 9 months (closed 06 August 2008)
RoleElectrical Eng
Country of ResidenceEngland
Correspondence Address31 Brinkburn Drive
Totley
Sheffield
S17 3LU
Secretary NameRichard Paul Roebuck
NationalityBritish
StatusClosed
Appointed08 September 2000(8 years, 11 months after company formation)
Appointment Duration7 years, 11 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address47 Broom Avenue
Rotherham
South Yorkshire
S60 3NG
Director NameSusan Margaret Hayes
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 11 April 1994)
RoleCompany Director
Correspondence Address111 Regent Court
Sheffield
South Yorkshire
S6 2BW
Director NameSusan Elizabeth Myers
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 11 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Laughton Road
Thurcroft
Rotherham
South Yorkshire
S66 9LW
Secretary NameMrs Susan Elizabeth Myers
NationalityBritish
StatusResigned
Appointed27 September 1992(1 year after company formation)
Appointment Duration7 years, 7 months (resigned 01 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Laughton Road
Thurcroft
Rotherham
South Yorkshire
S66 9LW
Director NameTerence James Lowe
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1994(2 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 04 August 2005)
RoleCompany Director
Correspondence AddressLindum House 3 Pear Tree Close
Worksop
Nottinghamshire
S81 8SJ
Director NameMrs Susan Elizabeth Myers
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(2 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 04 August 2005)
RoleSecretary And Director
Country of ResidenceEngland
Correspondence Address3 Laughton Road
Thurcroft
Rotherham
South Yorkshire
S66 9LW
Secretary NameJack Green
NationalityBritish
StatusResigned
Appointed01 May 2000(8 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 September 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlston 9 Farnham Lane
Ferrensby
Knaresborough
North Yorkshire
HG5 9JG

Location

Registered AddressLowe Group, Bradmarsh Business
Park, Rotherham
South Yorkshire
S60 1BY
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
27 March 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
13 February 2008Application for striking-off (1 page)
3 September 2007Return made up to 31/08/07; full list of members (2 pages)
31 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
18 September 2006Return made up to 31/08/06; full list of members (2 pages)
6 April 2006Full accounts made up to 31 October 2005 (12 pages)
27 September 2005Return made up to 31/08/05; full list of members (2 pages)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
13 May 2005Full accounts made up to 31 October 2004 (14 pages)
1 September 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 01/09/04
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 April 2004Full accounts made up to 31 October 2003 (19 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
30 September 2003Return made up to 31/08/03; full list of members (7 pages)
4 June 2003Full accounts made up to 31 October 2002 (17 pages)
20 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/09/02
(7 pages)
1 June 2002Full accounts made up to 31 October 2001 (16 pages)
20 September 2001Return made up to 31/08/01; full list of members (7 pages)
5 June 2001Full accounts made up to 31 October 2000 (15 pages)
1 December 2000Particulars of mortgage/charge (3 pages)
13 September 2000Secretary resigned (1 page)
13 September 2000New director appointed (2 pages)
13 September 2000New secretary appointed (2 pages)
13 September 2000Return made up to 31/08/00; full list of members
  • 363(287) ‐ Registered office changed on 13/09/00
  • 363(288) ‐ Secretary resigned
(6 pages)
15 June 2000New secretary appointed (2 pages)
31 May 2000Secretary resigned (1 page)
25 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
19 November 1999Particulars of mortgage/charge (3 pages)
14 September 1999Return made up to 31/08/99; no change of members (4 pages)
24 September 1998Return made up to 21/09/98; full list of members (6 pages)
25 July 1998Secretary's particulars changed (1 page)
4 March 1998Accounts for a small company made up to 31 October 1997 (6 pages)
9 December 1997Particulars of mortgage/charge (3 pages)
9 October 1997Return made up to 27/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 September 1997Particulars of mortgage/charge (3 pages)
8 May 1997Accounts for a small company made up to 5 April 1996 (7 pages)
23 April 1997Accounts for a small company made up to 31 October 1996 (7 pages)
26 November 1996Return made up to 27/09/96; no change of members
  • 363(287) ‐ Registered office changed on 26/11/96
(4 pages)
28 April 1996Accounting reference date shortened from 05/04 to 31/10 (1 page)
29 February 1996Particulars of mortgage/charge (3 pages)
14 November 1995Accounts for a small company made up to 5 April 1995 (4 pages)
27 September 1995Return made up to 27/09/95; full list of members (6 pages)
8 September 1995Particulars of mortgage/charge (4 pages)
25 May 1995Registered office changed on 25/05/95 from: belmayne house 99 clarkhouse road sheffield S10 2LN (1 page)