Company NameLowas Products Limited
Company StatusDissolved
Company Number02709202
CategoryPrivate Limited Company
Incorporation Date23 April 1992(32 years ago)
Dissolution Date26 September 2000 (23 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameJulian Ronald Slater
NationalityBritish
StatusClosed
Appointed08 May 1992(2 weeks, 1 day after company formation)
Appointment Duration8 years, 4 months (closed 26 September 2000)
RoleAccountant
Correspondence Address34 Well Green Lane
Brighouse
West Yorkshire
HD6 2NS
Director NameMr David Christopher Allen
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(same day as company formation)
RoleTrainee Solicitor
Correspondence Address70 Grosvenor Road
Shipley
West Yorkshire
BD18 4RB
Secretary NameGeorge Antony Ryder Wilkinson
NationalityBritish
StatusResigned
Appointed23 April 1992(same day as company formation)
RoleCompany Director
Correspondence AddressWest Orchard 50 North Road
Retford
Nottinghamshire
DN22 7XG
Director NameMr Johannes Lekkerkerk
Date of BirthApril 1941 (Born 83 years ago)
NationalityDutch
StatusResigned
Appointed08 May 1992(2 weeks, 1 day after company formation)
Appointment Duration7 years, 10 months (resigned 21 March 2000)
RoleCompany Director
Correspondence AddressDabbestraat 67
3255 Xb Oude Tonge
Foreign
Director NameMr Michael John Mollet
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(2 weeks, 1 day after company formation)
Appointment Duration7 years, 10 months (resigned 22 March 2000)
RoleCo Director
Correspondence Address11 Crestfield Avenue
Elland
West Yorkshire
HX5 0LN

Location

Registered Address1a Knowl Road
Mirfield
West Yorkshire
WF14 8DQ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 1998 (25 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

26 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2000Return made up to 23/04/00; full list of members (8 pages)
18 April 2000Application for striking-off (1 page)
6 April 2000Director resigned (1 page)
8 April 1999Secretary's particulars changed (1 page)
2 March 1999Full accounts made up to 30 April 1998 (9 pages)
27 July 1998Registered office changed on 27/07/98 from: mongrange 34 well green lane hove edge brighouse west yorkshire HD6 2NS (1 page)
26 June 1998Full accounts made up to 30 April 1997 (9 pages)
29 April 1998Return made up to 23/04/98; full list of members (6 pages)
15 August 1997Full accounts made up to 30 April 1996 (9 pages)
1 July 1997Return made up to 23/04/97; no change of members (4 pages)
1 July 1997Secretary's particulars changed (1 page)
24 June 1996Registered office changed on 24/06/96 from: mongrange 34 well green lane hove edge, brighouse west yorkshire HD6 2NS (1 page)
24 May 1996Return made up to 23/04/96; full list of members
  • 363(287) ‐ Registered office changed on 24/05/96
(6 pages)
4 March 1996Full accounts made up to 30 April 1995 (9 pages)
26 May 1995Return made up to 23/04/95; no change of members (4 pages)