About

Registered Number: 06242731
Date of Incorporation: 10/05/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (7 years and 7 months ago)
Registered Address: 49 Woodside Road Beaumont Park, Huddersfield, West Yorkshire, HD4 5JF

 

Having been setup in 2007, David Lowe Educational Consultant Ltd have registered office in West Yorkshire, it's status is listed as "Dissolved". The companies directors are listed as Lowe, Margaret Rose, Lowe, David Charles. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWE, David Charles 25 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
LOWE, Margaret Rose 25 May 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 July 2016
DS01 - Striking off application by a company 28 June 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 25 May 2016
AA01 - Change of accounting reference date 24 March 2016
AA - Annual Accounts 07 November 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 06 June 2009
353 - Register of members 06 June 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 12 May 2008
288a - Notice of appointment of directors or secretaries 19 July 2007
225 - Change of Accounting Reference Date 02 July 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
NEWINC - New incorporation documents 10 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.