Company NameETOS 2000 Limited
Company StatusDissolved
Company Number03151475
CategoryPrivate Limited Company
Incorporation Date26 January 1996(28 years, 3 months ago)
Dissolution Date31 August 2004 (19 years, 8 months ago)
Previous NameT J Lowe (Northern) Limited

Business Activity

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

Directors

Secretary NameRichard Paul Roebuck
NationalityBritish
StatusClosed
Appointed08 September 2000(4 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 31 August 2004)
RoleCompany Director
Correspondence Address47 Broom Avenue
Rotherham
South Yorkshire
S60 3NG
Director NameTerence James Lowe
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(5 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 31 August 2004)
RoleChairman
Correspondence AddressLindum House 3 Pear Tree Close
Worksop
Nottinghamshire
S81 8SJ
Director NameLorraine Annette Ford
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address71 Goose Lane
Wickersley
Rotherham
South Yorkshire
S66 1JS
Secretary NameMrs Susan Elizabeth Myers
NationalityBritish
StatusResigned
Appointed01 February 1996(6 days after company formation)
Appointment Duration4 years, 3 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
Appointed16 January 1997(11 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2000)
RoleCompany Director
Correspondence AddressLindum House 3 Pear Tree Close
Worksop
Nottinghamshire
S81 8SJ
Director NameDr Alex Mardapittas
Date of BirthApril 1965 (Born 59 years ago)
NationalityCypriot
StatusResigned
Appointed03 August 1998(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 2001)
RoleIt Consutlant
Country of ResidenceEngland
Correspondence AddressHighbury
Tedgness Road
Grindleford
N. Derbyshire
S32 2HX
Secretary NameJack Green
NationalityBritish
StatusResigned
Appointed01 May 2000(4 years, 3 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
Secretary NameHallam Corporate Services Limited (Corporation)
StatusResigned
Appointed26 January 1996(same day as company formation)
Correspondence AddressImperial Buildings
Church Street
Rotherham
South Yorkshire
S60 1PB

Location

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

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

31 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2004First Gazette notice for voluntary strike-off (1 page)
14 April 2004Accounts made up to 31 October 2003 (13 pages)
7 April 2004Application for striking-off (1 page)
19 February 2004Return made up to 26/01/04; full list of members (6 pages)
4 June 2003Accounts made up to 31 October 2002 (15 pages)
7 March 2003Return made up to 26/01/03; full list of members
  • 363(287) ‐ Registered office changed on 07/03/03
(6 pages)
1 June 2002Accounts made up to 31 October 2001 (16 pages)
11 March 2002Return made up to 26/01/02; full list of members (6 pages)
5 June 2001Accounts made up to 31 October 2000 (16 pages)
8 March 2001Director resigned (1 page)
8 March 2001New director appointed (2 pages)
19 February 2001Return made up to 26/01/01; full list of members
  • 363(287) ‐ Registered office changed on 19/02/01
(6 pages)
1 December 2000Particulars of mortgage/charge (3 pages)
13 September 2000Secretary resigned (1 page)
13 September 2000New secretary appointed (2 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 (7 pages)
18 April 2000Director resigned (1 page)
22 February 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1999Particulars of mortgage/charge (3 pages)
11 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
5 March 1999Return made up to 26/01/99; no change of members (4 pages)
21 September 1998New director appointed (2 pages)
21 September 1998Director's particulars changed (1 page)
28 August 1998Company name changed t j lowe (northern) LIMITED\certificate issued on 01/09/98 (2 pages)
4 March 1998Accounts for a small company made up to 31 October 1997 (5 pages)
26 February 1998Return made up to 26/01/98; full list of members (6 pages)
9 December 1997Particulars of mortgage/charge (3 pages)
22 September 1997Particulars of mortgage/charge (3 pages)
30 May 1997Company name changed T. J. lowe & company LIMITED\certificate issued on 02/06/97 (2 pages)
1 April 1997Accounts for a small company made up to 31 October 1996 (6 pages)
17 February 1997Return made up to 26/01/97; full list of members (6 pages)
23 January 1997Director resigned (1 page)
23 January 1997New director appointed (2 pages)
28 July 1996Ad 22/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 April 1996Accounting reference date notified as 31/10 (1 page)
17 April 1996New secretary appointed (2 pages)
31 March 1996Secretary resigned (1 page)
29 February 1996Particulars of mortgage/charge (3 pages)
26 January 1996Incorporation (13 pages)