Company NameLoweth Holdings Limited
Company StatusDissolved
Company Number03823845
CategoryPrivate Limited Company
Incorporation Date11 August 1999(24 years, 7 months ago)
Dissolution Date15 February 2005 (19 years, 1 month ago)
Previous NameHendax Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameStuart Richard Bernard Redcliffe
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1999(1 week after company formation)
Appointment Duration5 years, 6 months (closed 15 February 2005)
RoleCompany Director
Correspondence Address8 Marylebone Street
London
W1M 7PL
Secretary NameMr Richard James Baker
NationalityBritish
StatusClosed
Appointed18 August 1999(1 week after company formation)
Appointment Duration5 years, 6 months (closed 15 February 2005)
RoleAccountant
Correspondence Address19 Chartwell Place
Epsom
Surrey
KT18 5JH
Director NameGraham Roger Scott
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2001(2 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 15 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Dunstan Grove
Tunbridge Wells
Kent
TN4 9ND
Director NameMr Richard James Baker
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(1 week after company formation)
Appointment Duration4 years (resigned 20 August 2003)
RoleAccountant
Correspondence Address19 Chartwell Place
Epsom
Surrey
KT18 5JH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressUnit 2 Ashton Gate
Ashton Road Harold Hill
Romford
RM3 8UF
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London

Financials

Year2014
Turnover£18,577,000
Net Worth£942,000
Cash£5,000
Current Liabilities£5,009,000

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

15 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2004Application for striking-off (1 page)
2 September 2003Return made up to 11/08/03; full list of members
  • 363(287) ‐ Registered office changed on 02/09/03
(8 pages)
1 September 2003Director resigned (1 page)
4 April 2003Group of companies' accounts made up to 30 September 2002 (22 pages)
10 February 2003Registered office changed on 10/02/03 from: maidstone road platt sevenoaks kent TN15 8JJ (1 page)
27 November 2002Group of companies' accounts made up to 30 September 2001 (21 pages)
27 November 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
22 October 2001New director appointed (2 pages)
17 August 2001Return made up to 11/08/01; full list of members (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (9 pages)
6 September 2000Return made up to 11/08/00; full list of members (6 pages)
5 June 2000Registered office changed on 05/06/00 from: 58 cobden road sevenoaks kent TN13 3UB (1 page)
5 June 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
2 December 1999Memorandum and Articles of Association (17 pages)
22 November 1999Ad 01/10/99--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
22 November 1999£ nc 50000/100000 01/10/99 (1 page)
22 November 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 October 1999New secretary appointed;new director appointed (3 pages)
18 October 1999New director appointed (3 pages)
24 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 August 1999Secretary resigned;director resigned (1 page)
24 August 1999Registered office changed on 24/08/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
24 August 1999Director resigned (1 page)
24 August 1999Nc inc already adjusted 18/08/99 (1 page)
11 August 1999Incorporation (18 pages)