Company NameLowton C.E. Ltd
Company StatusDissolved
Company Number05015870
CategoryPrivate Limited Company
Incorporation Date15 January 2004(20 years, 3 months ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)
Previous NamesWithersnet Limited and Withers Northern Ltd

Business Activity

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

Directors

Director NameMr Richard John Withers
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bryden Johnson Kings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMr Robert Douglas Withers
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBryden Johnson Kings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMiss Ann Patricia Withers
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2005(1 year, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 23 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBryden Johnson Kings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
Secretary NameMiss Ann Patricia Withers
NationalityBritish
StatusClosed
Appointed24 September 2005(1 year, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 23 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bryden Johnson Kings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
Secretary NameRichard John Withers
NationalityBritish
StatusResigned
Appointed15 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressStumbleholme Lodge
Rusper Road, Ifield
Crawley
West Sussex
RH11 0LQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressC/O Bryden Johnson Kings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2010Voluntary strike-off action has been suspended (1 page)
20 August 2010Voluntary strike-off action has been suspended (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
29 January 2010Secretary's details changed for Ann Patricia Withers on 29 January 2010 (1 page)
29 January 2010Director's details changed for Richard John Withers on 29 January 2010 (2 pages)
29 January 2010Secretary's details changed for Ann Patricia Withers on 29 January 2010 (1 page)
29 January 2010Director's details changed for Richard John Withers on 29 January 2010 (2 pages)
7 January 2010Director's details changed for Richard John Withers on 10 December 2009 (4 pages)
7 January 2010Director's details changed for Ann Patricia Withers on 10 December 2009 (3 pages)
7 January 2010Director's details changed for Robert Douglas Withers on 10 December 2009 (4 pages)
7 January 2010Director's details changed for Ann Patricia Withers on 10 December 2009 (3 pages)
7 January 2010Director's details changed for Robert Douglas Withers on 10 December 2009 (4 pages)
7 January 2010Director's details changed for Richard John Withers on 10 December 2009 (4 pages)
30 September 2009Voluntary strike-off action has been suspended (1 page)
30 September 2009Voluntary strike-off action has been suspended (1 page)
25 August 2009First Gazette notice for voluntary strike-off (1 page)
25 August 2009First Gazette notice for voluntary strike-off (1 page)
14 August 2009Application for striking-off (1 page)
14 August 2009Application for striking-off (1 page)
24 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 February 2009Registered office changed on 12/02/2009 from c/o the withers group beddington farm road croydon surrey CR0 4XB (1 page)
12 February 2009Registered office changed on 12/02/2009 from c/o the withers group beddington farm road croydon surrey CR0 4XB (1 page)
11 February 2009Full accounts made up to 30 June 2008 (13 pages)
11 February 2009Company name changed withers northern LTD\certificate issued on 11/02/09 (2 pages)
11 February 2009Company name changed withers northern LTD\certificate issued on 11/02/09 (2 pages)
11 February 2009Full accounts made up to 30 June 2008 (13 pages)
16 January 2009Return made up to 15/01/09; full list of members (5 pages)
16 January 2009Return made up to 15/01/09; full list of members (5 pages)
6 January 2009Director's Change of Particulars / richard withers / 16/12/2008 / HouseName/Number was: , now: little rystwood; Street was: stumbleholme lodge, now: forest road; Area was: rusper road, ifield, now: ; Post Town was: crawley, now: forest row; Region was: west sussex, now: east sussex; Post Code was: RH11 0LQ, now: RH18 5NA (1 page)
6 January 2009Director's change of particulars / richard withers / 16/12/2008 (1 page)
11 September 2008Memorandum and Articles of Association (6 pages)
11 September 2008Memorandum and Articles of Association (6 pages)
8 September 2008Company name changed withersnet LIMITED\certificate issued on 09/09/08 (2 pages)
8 September 2008Company name changed withersnet LIMITED\certificate issued on 09/09/08 (2 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 February 2008Return made up to 15/01/08; full list of members (4 pages)
6 February 2008Return made up to 15/01/08; full list of members (4 pages)
10 January 2008Full accounts made up to 30 June 2007 (13 pages)
10 January 2008Full accounts made up to 30 June 2007 (13 pages)
8 March 2007Return made up to 15/01/07; full list of members (8 pages)
8 March 2007Return made up to 15/01/07; full list of members (8 pages)
27 January 2007Full accounts made up to 30 June 2006 (13 pages)
27 January 2007Full accounts made up to 30 June 2006 (13 pages)
18 January 2006Return made up to 15/01/06; full list of members (7 pages)
18 January 2006Return made up to 15/01/06; full list of members (7 pages)
1 December 2005Secretary resigned (1 page)
1 December 2005Secretary resigned (1 page)
1 December 2005New secretary appointed;new director appointed (2 pages)
1 December 2005New secretary appointed;new director appointed (2 pages)
23 November 2005Full accounts made up to 30 June 2005 (12 pages)
23 November 2005Full accounts made up to 30 June 2005 (12 pages)
24 January 2005Return made up to 15/01/05; full list of members
  • 363(287) ‐ Registered office changed on 24/01/05
(8 pages)
24 January 2005Return made up to 15/01/05; full list of members (8 pages)
31 August 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
31 August 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
23 June 2004Ad 18/05/04--------- £ si [email protected]=55000 £ ic 1/55001 (2 pages)
23 June 2004Ad 18/05/04--------- £ si [email protected]=55000 £ ic 1/55001 (2 pages)
23 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 June 2004S-div 18/05/04 (1 page)
23 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 June 2004S-div 18/05/04 (1 page)
22 January 2004Registered office changed on 22/01/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
22 January 2004Registered office changed on 22/01/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
16 January 2004New director appointed (1 page)
16 January 2004Director resigned (1 page)
16 January 2004Secretary resigned (1 page)
16 January 2004Director resigned (1 page)
16 January 2004New secretary appointed;new director appointed (1 page)
16 January 2004New director appointed (1 page)
16 January 2004New secretary appointed;new director appointed (1 page)
16 January 2004Secretary resigned (1 page)
15 January 2004Incorporation (30 pages)
15 January 2004Incorporation (30 pages)