About

Registered Number: 00071513
Date of Incorporation: 04/10/1901 (122 years and 8 months ago)
Company Status: Active
Registered Address: Lookers House 3 Etchells Road, West Timperley, Altrincham, WA14 5XS,

 

Based in Altrincham, Lookers Gb & E Ltd was founded on 04 October 1901, it's status at Companies House is "Active". There are 3 directors listed as Kenny, Philip John, Stephenson, Peter Dale, Stretton, David Laurence for Lookers Gb & E Ltd in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEPHENSON, Peter Dale 01 July 1993 31 May 1996 1
STRETTON, David Laurence N/A 01 July 1993 1
Secretary Name Appointed Resigned Total Appointments
KENNY, Philip John 20 December 2019 - 1

Filing History

Document Type Date
AP01 - Appointment of director 12 August 2020
TM01 - Termination of appointment of director 10 July 2020
TM01 - Termination of appointment of director 17 February 2020
TM01 - Termination of appointment of director 17 February 2020
AP01 - Appointment of director 14 February 2020
AP03 - Appointment of secretary 16 January 2020
CH01 - Change of particulars for director 19 December 2019
AP01 - Appointment of director 12 September 2019
TM01 - Termination of appointment of director 18 July 2019
MR04 - N/A 30 January 2019
AD01 - Change of registered office address 12 December 2017
TM01 - Termination of appointment of director 23 November 2017
TM01 - Termination of appointment of director 23 November 2017
TM01 - Termination of appointment of director 23 November 2017
TM02 - Termination of appointment of secretary 23 November 2017
TM01 - Termination of appointment of director 16 January 2014
AP01 - Appointment of director 09 September 2013
RESOLUTIONS - N/A 08 December 2011
AP01 - Appointment of director 05 December 2011
395 - Particulars of a mortgage or charge 11 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
AC92 - N/A 24 October 2005
GAZ2(A) - Second notification of strike-off action in London Gazette 01 October 1996
288 - N/A 01 July 1996
GAZ1(A) - First notification of strike-off in London Gazette) 11 June 1996
652a - Application for striking off 29 April 1996
363x - Annual Return 02 April 1996
AA - Annual Accounts 26 July 1995
288 - N/A 03 May 1995
363x - Annual Return 06 April 1995
AA - Annual Accounts 28 July 1994
363x - Annual Return 21 March 1994
288 - N/A 03 October 1993
288 - N/A 29 August 1993
AA - Annual Accounts 20 July 1993
288 - N/A 09 July 1993
288 - N/A 09 July 1993
288 - N/A 09 July 1993
363x - Annual Return 08 April 1993
AA - Annual Accounts 03 August 1992
363x - Annual Return 13 April 1992
RESOLUTIONS - N/A 30 March 1992
RESOLUTIONS - N/A 12 March 1992
RESOLUTIONS - N/A 12 March 1992
RESOLUTIONS - N/A 12 March 1992
288 - N/A 06 December 1991
288 - N/A 29 October 1991
AA - Annual Accounts 01 August 1991
RESOLUTIONS - N/A 30 July 1991
RESOLUTIONS - N/A 16 May 1991
363a - Annual Return 15 March 1991
288 - N/A 24 September 1990
288 - N/A 24 September 1990
AA - Annual Accounts 30 July 1990
363 - Annual Return 29 March 1990
AA - Annual Accounts 28 July 1989
363 - Annual Return 23 March 1989
288 - N/A 12 January 1989
288 - N/A 11 January 1989
AA - Annual Accounts 09 May 1988
363 - Annual Return 29 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 1987
AA - Annual Accounts 20 July 1987
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 05 May 1987
363 - Annual Return 08 April 1987
288 - N/A 31 January 1987
AA - Annual Accounts 29 March 1986
AA - Annual Accounts 01 April 1985
AA - Annual Accounts 05 May 1984
AA - Annual Accounts 18 April 1984
AA - Annual Accounts 25 September 1982
MISC - Miscellaneous document 29 April 1982
AA - Annual Accounts 10 June 1981
AA - Annual Accounts 05 August 1980
AA - Annual Accounts 16 August 1979
AA - Annual Accounts 28 July 1978
AA - Annual Accounts 05 May 1977
AA - Annual Accounts 21 June 1976

Mortgages & Charges

Description Date Status Charge by
Debenture 29 May 2009 Fully Satisfied

N/A

A registered charge 24 March 1972 Fully Satisfied

N/A

Debenture 03 November 1965 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.