Company NameLoweth Estates Limited
Company StatusDissolved
Company Number00433082
CategoryPrivate Limited Company
Incorporation Date14 April 1947(77 years, 1 month ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStuart Richard Bernard Redcliffe
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1991(44 years, 3 months after company formation)
Appointment Duration17 years, 1 month (closed 13 August 2008)
RoleChairman And Managing Director
Correspondence Address39 Hillcrest Road
Loughton
Essex
IG10 4QH
Director NameMrs Nicola Janice Redcliffe
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1999(52 years, 5 months after company formation)
Appointment Duration8 years, 11 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address39 Hillcrest Road
Loughton
Essex
IG10 4QH
Secretary NameMrs Nicola Janice Redcliffe
NationalityBritish
StatusClosed
Appointed01 October 2000(53 years, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address39 Hillcrest Road
Loughton
Essex
IG10 4QH
Director NameBernard Loweth Morgan
Date of BirthDecember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(44 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 05 July 1999)
RolePresident/Director
Correspondence AddressSarnia
Sewardstonebury
London
E4 7QL
Director NameNeil Graham Morgan Redcliffe
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(44 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 June 1994)
RoleFinancial Director
Correspondence AddressTilty Grange
Tilty
Dunmow
Essex
CM6 2EQ
Secretary NameMr Iftikhar Hussain Bokhari
NationalityBritish
StatusResigned
Appointed17 July 1991(44 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lavender Place
Ilford
Essex
IG1 2BE
Secretary NameMr Richard James Baker
NationalityBritish
StatusResigned
Appointed01 January 1999(51 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2000)
RoleCompany Director
Correspondence Address19 Chartwell Place
Epsom
Surrey
KT18 5JH

Location

Registered Address39 Hillcrest Road
Loughton
Essex
IG10 4QH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
30 January 2008Application for striking-off (1 page)
10 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
10 September 2007Return made up to 17/07/07; no change of members (7 pages)
18 September 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
13 September 2006Return made up to 17/07/06; full list of members (7 pages)
25 July 2006Compulsory strike-off action has been discontinued (1 page)
21 July 2006Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
22 March 2006Secretary's particulars changed;director's particulars changed (1 page)
22 March 2006Accounts for a dormant company made up to 30 September 2004 (1 page)
22 March 2006Registered office changed on 22/03/06 from: 8 marylebone street london W1G 8JL (1 page)
22 March 2006Return made up to 17/07/05; full list of members (5 pages)
22 March 2006Director's particulars changed (1 page)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
4 August 2004Return made up to 17/07/04; full list of members (7 pages)
14 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
29 October 2003Full accounts made up to 30 September 2002 (7 pages)
18 August 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/08/03
(7 pages)
16 August 2002Full accounts made up to 30 September 2001 (7 pages)
1 August 2001Full accounts made up to 30 September 2000 (7 pages)
23 July 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
22 December 2000Registered office changed on 22/12/00 from: 58 cobden road sevenoaks kent TN13 3UB (1 page)
22 December 2000New secretary appointed (2 pages)
25 August 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
3 May 2000New director appointed (2 pages)
22 November 1999Full accounts made up to 31 March 1999 (7 pages)
15 October 1999New director appointed (2 pages)
23 August 1999Return made up to 17/07/99; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 23/08/99
(4 pages)
20 July 1999Registered office changed on 20/07/99 from: downs park road london E8 2JA (1 page)
16 February 1999New secretary appointed (2 pages)
16 February 1999Secretary resigned (1 page)
29 October 1998Full accounts made up to 31 March 1998 (9 pages)
18 August 1998Return made up to 17/07/98; full list of members (6 pages)
22 October 1997Full accounts made up to 31 March 1997 (9 pages)
21 August 1997Return made up to 17/07/97; no change of members (4 pages)
24 October 1996Full accounts made up to 31 March 1996 (9 pages)
21 August 1996Return made up to 17/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 October 1995Full accounts made up to 31 March 1995 (9 pages)
15 August 1995Return made up to 17/07/95; full list of members (6 pages)
14 April 1947Incorporation (22 pages)
14 April 1947Certificate of incorporation (1 page)