Company NameL.N.Fowler & Co.Limited
Company StatusDissolved
Company Number00325874
CategoryPrivate Limited Company
Incorporation Date24 March 1937(87 years, 1 month ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameChristopher John Nagle
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(54 years, 9 months after company formation)
Appointment Duration9 years (closed 16 January 2001)
RoleCompany Director
Correspondence Address76 Netherlands Road
New Barnet
Barnet
Hertfordshire
EN5 1BS
Director NameMary Caroline Nagle
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1996(58 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 16 January 2001)
RoleTeacher
Correspondence Address15 Foresters Close
Rags Lane Cheshunt
Waltham Cross
Hertfordshire
EN7 6TF
Secretary NameMary Caroline Nagle
NationalityBritish
StatusClosed
Appointed01 February 1996(58 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 16 January 2001)
RoleTeacher
Correspondence Address15 Foresters Close
Rags Lane Cheshunt
Waltham Cross
Hertfordshire
EN7 6TF
Secretary NameIain Malcolm Begg
NationalityBritish
StatusResigned
Appointed31 December 1991(54 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 1996)
RoleCompany Director
Correspondence Address395a High Road
Willesden
London
NW10 2JP

Location

Registered Address255 Green Lanes
Palmers Green
London
N13 4XE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

26 September 2000First Gazette notice for voluntary strike-off (1 page)
9 August 2000Application for striking-off (1 page)
3 May 2000Full accounts made up to 30 September 1999 (9 pages)
3 May 2000Full accounts made up to 30 September 1998 (11 pages)
25 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 1999Return made up to 31/12/98; no change of members (4 pages)
4 August 1998Registered office changed on 04/08/98 from: 1201/1203 high road chadwell heath romford RM6 4DH essex. RM6 4AL (3 pages)
31 July 1998Accounts for a small company made up to 31 March 1997 (7 pages)
19 May 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
28 January 1998Return made up to 31/12/97; no change of members (4 pages)
10 February 1997Return made up to 31/12/96; full list of members (6 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
22 February 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
13 February 1996Return made up to 31/12/95; no change of members (4 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
20 March 1995Return made up to 31/12/94; no change of members (4 pages)