Company NameLowdens Of Taunton Limited
Company StatusDissolved
Company Number03099287
CategoryPrivate Limited Company
Incorporation Date7 September 1995(28 years, 8 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)
Previous NameHarpwall Limited

Business Activity

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

Directors

Secretary NameRoberta Marion Thompson
NationalityBritish
StatusClosed
Appointed31 July 1997(1 year, 10 months after company formation)
Appointment Duration19 years, 7 months (closed 21 February 2017)
RoleCompany Director
Correspondence Address20 Amber Mead Redlake Drive
Taunton
Somerset
TA1 2RY
Director NameMrs Mary Ann De'Arth
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(9 years, 10 months after company formation)
Appointment Duration11 years, 7 months (closed 21 February 2017)
RoleConsultant Human Resources
Country of ResidenceEngland
Correspondence AddressBrockhall Strete
Dartmouth
Devon
TQ6 0RR
Director NameMr Anthony Gibbon Lowden
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1995(1 month after company formation)
Appointment Duration15 years, 2 months (resigned 05 December 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Wellington Road
Taunton
Somerset
TA1 4EQ
Secretary NameRichard John William Newton
NationalityBritish
StatusResigned
Appointed07 October 1995(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 1997)
RoleAccountant
Correspondence Address11 Creechberry Orchard
Taunton
Somerset
TA1 2EX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 September 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 September 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address12 Westgate
Baildon
Shipley
West Yorkshire
BD17 5EJ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBaildon
WardBaildon
Built Up AreaWest Yorkshire

Shareholders

100 at £1Executors Of A.g. Lowden
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

12 January 2010Delivered on: 16 January 2010
Satisfied on: 29 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
23 November 2016Application to strike the company off the register (3 pages)
23 November 2016Application to strike the company off the register (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
8 September 2015Director's details changed for Mrs Mary Ann De'arth on 1 September 2015 (2 pages)
8 September 2015Director's details changed for Mrs Mary Ann De'arth on 1 September 2015 (2 pages)
8 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
8 September 2015Director's details changed for Mrs Mary Ann De'arth on 1 September 2015 (2 pages)
8 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
7 September 2015Director's details changed for Mrs Mary Ann De'arth on 1 September 2015 (2 pages)
7 September 2015Director's details changed for Mrs Mary Ann De'arth on 1 September 2015 (2 pages)
7 September 2015Director's details changed for Mrs Mary Ann De'arth on 1 September 2015 (2 pages)
4 June 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 June 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 October 2012Registered office address changed from Central House Church Street Yeovil Somerset BA20 1HH on 18 October 2012 (1 page)
18 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
18 October 2012Registered office address changed from Central House Church Street Yeovil Somerset BA20 1HH on 18 October 2012 (1 page)
18 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
18 October 2012Termination of appointment of Anthony Lowden as a director (1 page)
18 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
18 October 2012Termination of appointment of Anthony Lowden as a director (1 page)
27 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
27 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 April 2012Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
24 April 2012Director's details changed for Mrs Mary Ann De'ath on 1 October 2009 (2 pages)
24 April 2012Director's details changed for Mrs Mary Ann De'ath on 1 October 2009 (2 pages)
24 April 2012Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
24 April 2012Director's details changed for Mrs Mary Ann De'ath on 1 October 2009 (2 pages)
28 February 2012Registered office address changed from 28 Wellington Road Taunton Somerset TA1 4EQ on 28 February 2012 (2 pages)
28 February 2012Registered office address changed from 28 Wellington Road Taunton Somerset TA1 4EQ on 28 February 2012 (2 pages)
5 January 2012Total exemption full accounts made up to 31 December 2010 (8 pages)
5 January 2012Total exemption full accounts made up to 31 December 2010 (8 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 September 2010Director's details changed for Mrs Mary Ann De'ath on 7 September 2010 (2 pages)
9 September 2010Director's details changed for Mrs Mary Ann De'ath on 7 September 2010 (2 pages)
9 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Mrs Mary Ann De'ath on 7 September 2010 (2 pages)
9 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 September 2009Return made up to 07/09/09; full list of members (3 pages)
26 September 2009Return made up to 07/09/09; full list of members (3 pages)
5 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 September 2008Director's change of particulars / mary de'ath / 01/06/2008 (2 pages)
9 September 2008Return made up to 07/09/08; full list of members (3 pages)
9 September 2008Director's change of particulars / mary de'ath / 01/06/2008 (2 pages)
9 September 2008Return made up to 07/09/08; full list of members (3 pages)
13 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
7 September 2007Return made up to 07/09/07; full list of members (2 pages)
7 September 2007Return made up to 07/09/07; full list of members (2 pages)
11 September 2006Return made up to 07/09/06; full list of members (2 pages)
11 September 2006Return made up to 07/09/06; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 October 2005Return made up to 07/09/05; full list of members (2 pages)
12 October 2005Return made up to 07/09/05; full list of members (2 pages)
30 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
30 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
15 July 2005New director appointed (2 pages)
15 July 2005New director appointed (2 pages)
28 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
28 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
14 September 2004Return made up to 07/09/04; full list of members (6 pages)
14 September 2004Return made up to 07/09/04; full list of members (6 pages)
15 September 2003Return made up to 07/09/03; full list of members (6 pages)
15 September 2003Return made up to 07/09/03; full list of members (6 pages)
28 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
13 September 2002Return made up to 07/09/02; full list of members (6 pages)
13 September 2002Return made up to 07/09/02; full list of members (6 pages)
7 September 2001Return made up to 07/09/01; full list of members (6 pages)
7 September 2001Return made up to 07/09/01; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
4 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
11 September 2000Return made up to 07/09/00; full list of members (6 pages)
11 September 2000Return made up to 07/09/00; full list of members (6 pages)
7 October 1999Full accounts made up to 31 December 1998 (10 pages)
7 October 1999Full accounts made up to 31 December 1998 (10 pages)
10 September 1999Return made up to 07/09/99; no change of members (4 pages)
10 September 1999Return made up to 07/09/99; no change of members (4 pages)
8 September 1998Return made up to 07/09/98; no change of members (4 pages)
8 September 1998Return made up to 07/09/98; no change of members (4 pages)
2 September 1998Company name changed harpwall LIMITED\certificate issued on 03/09/98 (2 pages)
2 September 1998Company name changed harpwall LIMITED\certificate issued on 03/09/98 (2 pages)
6 May 1998Full accounts made up to 31 December 1997 (9 pages)
6 May 1998Full accounts made up to 31 December 1997 (9 pages)
10 September 1997Return made up to 07/09/97; full list of members (6 pages)
10 September 1997Return made up to 07/09/97; full list of members (6 pages)
29 August 1997New secretary appointed (2 pages)
29 August 1997New secretary appointed (2 pages)
29 August 1997Secretary resigned (1 page)
29 August 1997Secretary resigned (1 page)
9 June 1997Full accounts made up to 31 December 1996 (10 pages)
9 June 1997Full accounts made up to 31 December 1996 (10 pages)
17 September 1996Return made up to 07/09/96; full list of members (6 pages)
17 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1996Return made up to 07/09/96; full list of members (6 pages)
17 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 1996Particulars of contract relating to shares (3 pages)
18 March 1996Ad 14/12/95--------- £ si 98@1 (2 pages)
18 March 1996Particulars of contract relating to shares (3 pages)
18 March 1996Ad 14/12/95--------- £ si 98@1 (2 pages)
5 February 1996Ad 14/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 February 1996Ad 14/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 January 1996Accounting reference date notified as 31/12 (1 page)
17 January 1996Accounting reference date notified as 31/12 (1 page)
23 October 1995Registered office changed on 23/10/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 October 1995Registered office changed on 23/10/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 September 1995Incorporation (26 pages)
7 September 1995Incorporation (26 pages)