Company NameLoweth Electrical Limited
Company StatusDissolved
Company Number03909108
CategoryPrivate Limited Company
Incorporation Date18 January 2000(24 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDavid Christopher Hurrell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. David
Branksome Avenue
Wickford
Essex
SS12 0JD
Director NameStuart Richard Bernard Redcliffe
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2000(same day as company formation)
RoleMarketing Director
Correspondence Address8 Marylebone Street
London
W1M 7PL
Director NameGraham Roger Scott
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2000(same day as company formation)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Dunstan Grove
Tunbridge Wells
Kent
TN4 9ND
Secretary NameMr Richard James Baker
NationalityBritish
StatusCurrent
Appointed18 January 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address19 Chartwell Place
Epsom
Surrey
KT18 5JH
Director NameMr Richard James Baker
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address19 Chartwell Place
Epsom
Surrey
KT18 5JH
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£1,112,019
Net Worth-£32,537
Cash£2,320
Current Liabilities£350,893

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

4 January 2007Dissolved (1 page)
4 October 2006Liquidators statement of receipts and payments (5 pages)
4 October 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
7 July 2006Liquidators statement of receipts and payments (5 pages)
15 March 2006Registered office changed on 15/03/06 from: begbies traynor carolyn house 22-26 dingwall road croydon surrey CR0 9XF (1 page)
18 January 2006Liquidators statement of receipts and payments (5 pages)
13 July 2005Liquidators statement of receipts and payments (5 pages)
10 March 2005Registered office changed on 10/03/05 from: begbies traynor the landsdowne building (first floor) 2 landsdowne road croydon CR9 2ER (1 page)
13 July 2004Appointment of a voluntary liquidator (1 page)
6 July 2004Statement of affairs (7 pages)
6 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 June 2004Registered office changed on 10/06/04 from: unit 2 ashton gate ashton road harold hill romford essex RM3 8UF (1 page)
26 January 2004Return made up to 18/01/04; full list of members (7 pages)
1 September 2003Director resigned (1 page)
13 April 2003Return made up to 18/01/03; full list of members
  • 363(287) ‐ Registered office changed on 13/04/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2003Registered office changed on 10/02/03 from: loweth LTD maidstone road, platt sevenoaks kent TN15 8JJ (1 page)
24 January 2002Return made up to 18/01/02; full list of members (7 pages)
19 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
22 October 2001Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
23 January 2001Return made up to 18/01/01; full list of members (7 pages)
19 May 2000Registered office changed on 19/05/00 from: 58 cobden road sevenoaks kent TN13 3UB (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000New secretary appointed;new director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000Registered office changed on 28/02/00 from: 152-160 city road london EC1V 2NX (1 page)
30 January 2000Director resigned (1 page)
30 January 2000Secretary resigned (1 page)
18 January 2000Incorporation (11 pages)