About

Registered Number: 00923924
Date of Incorporation: 29/11/1967 (56 years and 5 months ago)
Company Status: Active
Registered Address: Lookers House 3 Etchells Road, West Timperley, Altrincham, WA14 5XS,

 

Having been setup in 1967, Lookers of Burton Ltd are based in Altrincham, it's status is listed as "Active". The current directors of this organisation are listed as Kenny, Philip John, Macgeekie, Glenda.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KENNY, Philip John 20 December 2019 - 1
MACGEEKIE, Glenda 25 June 2019 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
AP01 - Appointment of director 14 February 2020
AP01 - Appointment of director 14 February 2020
AP03 - Appointment of secretary 16 January 2020
TM02 - Termination of appointment of secretary 15 January 2020
AP03 - Appointment of secretary 08 August 2019
TM02 - Termination of appointment of secretary 08 August 2019
AD01 - Change of registered office address 11 December 2017
TM01 - Termination of appointment of director 28 January 2014
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
288b - Notice of resignation of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
AC92 - N/A 21 October 2005
GAZ2(A) - Second notification of strike-off action in London Gazette 03 September 2002
GAZ1(A) - First notification of strike-off in London Gazette) 14 May 2002
652a - Application for striking off 03 April 2002
AA - Annual Accounts 19 September 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 20 June 2000
363a - Annual Return 10 April 2000
288c - Notice of change of directors or secretaries or in their particulars 01 October 1999
225 - Change of Accounting Reference Date 24 September 1999
AA - Annual Accounts 02 July 1999
363a - Annual Return 18 March 1999
AA - Annual Accounts 18 June 1998
363a - Annual Return 18 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 1998
AA - Annual Accounts 30 July 1997
288c - Notice of change of directors or secretaries or in their particulars 24 July 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
288b - Notice of resignation of directors or secretaries 07 April 1997
363a - Annual Return 01 April 1997
AA - Annual Accounts 31 July 1996
363x - Annual Return 02 April 1996
AA - Annual Accounts 26 July 1995
363x - Annual Return 06 April 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 15 December 1994
AA - Annual Accounts 28 July 1994
363x - Annual Return 21 March 1994
288 - N/A 20 October 1993
288 - N/A 03 October 1993
AA - Annual Accounts 19 July 1993
363x - Annual Return 13 April 1993
AA - Annual Accounts 29 July 1992
363x - Annual Return 13 April 1992
RESOLUTIONS - N/A 30 March 1992
MEM/ARTS - N/A 30 March 1992
RESOLUTIONS - N/A 11 March 1992
RESOLUTIONS - N/A 11 March 1992
RESOLUTIONS - N/A 11 March 1992
288 - N/A 28 October 1991
288 - N/A 28 October 1991
288 - N/A 28 October 1991
AA - Annual Accounts 31 July 1991
RESOLUTIONS - N/A 19 March 1991
363x - Annual Return 14 March 1991
MEM/ARTS - N/A 26 February 1991
AA - Annual Accounts 30 July 1990
363 - Annual Return 27 March 1990
AA - Annual Accounts 01 August 1989
363 - Annual Return 28 March 1989
AA - Annual Accounts 11 May 1988
363 - Annual Return 29 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 1987
288 - N/A 24 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 1987
AA - Annual Accounts 12 August 1987
363 - Annual Return 26 March 1987
AA - Annual Accounts 29 March 1986
AA - Annual Accounts 05 May 1984
AA - Annual Accounts 25 September 1982
AA - Annual Accounts 04 December 1980
AA - Annual Accounts 03 November 1978
AA - Annual Accounts 17 January 1977
AA - Annual Accounts 17 October 1974
NEWINC - New incorporation documents 29 November 1967

Mortgages & Charges

Description Date Status Charge by
Second supplemental trust deed. 06 February 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.