Company NameLOWE Building Services Ltd.
Company StatusDissolved
Company Number02361131
CategoryPrivate Limited Company
Incorporation Date14 March 1989(35 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NamePatrick Graham Lowe
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1992(3 years after company formation)
Appointment Duration32 years, 1 month
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressRedmans Farm
Cold Aston
Cheltenham
Gloucestershire
GL54 3BJ
Wales
Secretary NamePaul John Burt
NationalityBritish
StatusCurrent
Appointed20 August 1996(7 years, 5 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence AddressLongcroft 65 Wroslyn Road
Freeland
Witney
Oxfordshire
OX8 8HL
Director NameLeslie Leonard Muchmore
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1998(9 years after company formation)
Appointment Duration26 years, 1 month
RoleMech. Elec. & Pub Health Eng
Correspondence Address9 Carswell Close
Hutton
Brentwood
Essex
CM13 1PD
Director NameMr Paul John Burt
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2002(13 years, 3 months after company formation)
Appointment Duration21 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Granary
Church Street, Ducklington
Witney
Oxfordshire
OX29 7UT
Director NameMartin Robert Barry
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 28 March 1994)
RoleElectrical Engineer
Correspondence Address350 Kennington Road
London
Se11
Director NameMr Rupert James Graham Lowe
Date of BirthOctober 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed05 April 1992(3 years after company formation)
Appointment Duration10 years, 2 months (resigned 30 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavenswell Farm Farm House
Harnham Lane Withington
Cheltenham
Gloucestershire
GL54 4DD
Wales
Secretary NameDavid Michael Gledhill
NationalityBritish
StatusResigned
Appointed05 April 1992(3 years after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address91 Hurst Rise Road
Oxford
Oxfordshire
OX2 9HF
Director NameRaymond John Foster
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(5 years after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 1998)
RoleElectrical Engineer
Correspondence Address18 Orchard Close
Eynsham
Witney
Oxfordshire
OX29 4EZ
Director NameTerence Charles Blackburn
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(7 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 1998)
RoleEngineer
Correspondence Address2 Carshalton End
Colchester
Essex
CO3 5FB

Location

Registered AddressSt Alphgate House
2 Fore Street
London
W9 3NA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London

Financials

Year2014
Turnover£4,922,804
Gross Profit£343,194
Cash£400
Current Liabilities£1,398,594

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

13 October 2006Dissolved (1 page)
13 July 2006Liquidators statement of receipts and payments (5 pages)
13 July 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
14 March 2006Liquidators statement of receipts and payments (5 pages)
23 September 2005Liquidators statement of receipts and payments (5 pages)
15 March 2005Liquidators statement of receipts and payments (5 pages)
16 September 2004Liquidators statement of receipts and payments (5 pages)
17 March 2004Liquidators statement of receipts and payments (5 pages)
16 September 2003Liquidators statement of receipts and payments (5 pages)
19 November 2002Notice of Constitution of Liquidation Committee (3 pages)
16 September 2002Appointment of a voluntary liquidator (1 page)
16 September 2002Statement of affairs (10 pages)
16 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 August 2002Registered office changed on 22/08/02 from: cumnor road wootton boars hill oxford OX1 5JW (1 page)
19 July 2002New director appointed (2 pages)
19 July 2002Full accounts made up to 31 January 2002 (16 pages)
12 July 2002Director resigned (1 page)
5 September 2001Full accounts made up to 31 January 2001 (15 pages)
18 June 2001Return made up to 05/04/01; full list of members (7 pages)
5 October 2000Full accounts made up to 31 January 2000 (12 pages)
19 June 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 1999Full accounts made up to 31 January 1999 (12 pages)
27 May 1999Director resigned (1 page)
27 May 1999Return made up to 05/04/99; no change of members (4 pages)
6 November 1998Full accounts made up to 31 January 1998 (12 pages)
24 October 1998Declaration of satisfaction of mortgage/charge (1 page)
13 May 1998Return made up to 05/04/98; full list of members (6 pages)
16 April 1998New director appointed (2 pages)
16 September 1997Full accounts made up to 31 January 1997 (12 pages)
25 June 1997New director appointed (2 pages)
2 June 1997Return made up to 05/04/97; no change of members (4 pages)
16 January 1997Secretary resigned (1 page)
25 September 1996Accounts for a small company made up to 31 January 1996 (6 pages)
6 September 1996New secretary appointed (2 pages)
11 April 1996Return made up to 05/04/96; no change of members (4 pages)
27 January 1996Particulars of mortgage/charge (7 pages)
6 April 1995Return made up to 05/04/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
6 April 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
6 April 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
6 April 1995Director resigned (2 pages)