Company NameLowerstone Limited
Company StatusDissolved
Company Number03306256
CategoryPrivate Limited Company
Incorporation Date22 January 1997(27 years, 3 months ago)
Dissolution Date18 May 1999 (24 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Lynn Margaret Morgan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1997(1 month after company formation)
Appointment Duration2 years, 2 months (closed 18 May 1999)
RoleCompany Director
Correspondence AddressNightingale Hall Barn
Nightingale Hall Road
Earls Colne
Essex
CO6 2NR
Secretary NameRobert Frank David Morgan
NationalityBritish
StatusClosed
Appointed15 May 1997(3 months, 3 weeks after company formation)
Appointment Duration2 years (closed 18 May 1999)
RoleCompany Director
Correspondence AddressNightingale Hall Barn Nightingale Hall Road
Earls Colne
Colchester
Essex
CO6 2NR
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed22 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMrs Lynn Margaret Morgan
NationalityBritish
StatusResigned
Appointed27 February 1997(1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 May 1997)
RoleCompany Director
Correspondence AddressNightingale Hall Barn
Nightingale Hall Road
Earls Colne
Essex
CO6 2NR

Location

Registered AddressCarlton Baker Clarke
Greenwood House
New London Road
Chelmsford Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 December 1998Full accounts made up to 31 March 1998 (9 pages)
9 March 1998Return made up to 22/01/98; full list of members (6 pages)
2 November 1997Registered office changed on 02/11/97 from: 40 moulsham street chelmsford essex CM2 0HJ (1 page)
23 June 1997New secretary appointed (2 pages)
11 June 1997Secretary resigned (1 page)
2 May 1997Registered office changed on 02/05/97 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page)
2 May 1997New secretary appointed;new director appointed (2 pages)
17 April 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
8 April 1997Secretary resigned (1 page)
8 April 1997Director resigned (1 page)
8 April 1997Registered office changed on 08/04/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
22 January 1997Incorporation (18 pages)