About

Registered Number: 02987651
Date of Incorporation: 07/11/1994 (29 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (4 years and 10 months ago)
Registered Address: Merlin Way, Bowerhill Industrial Estate, Melksham, Wiltshire, SN12 6TJ

 

Founded in 1994, Lowfield Ltd has its registered office in Melksham, it's status at Companies House is "Dissolved". This business has 4 directors listed at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEANS, Graham John 11 April 2006 - 1
DEANS, Graham John 14 December 1994 02 July 1998 1
HILL, Graham Dean 01 July 1998 05 January 2001 1
WETHERILL, John Tickell 01 April 2001 31 May 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 August 2019
GAZ1 - First notification of strike-off action in London Gazette 21 May 2019
TM02 - Termination of appointment of secretary 03 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 31 July 2017
CH01 - Change of particulars for director 21 April 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 14 July 2011
DISS40 - Notice of striking-off action discontinued 12 July 2011
AR01 - Annual Return 11 July 2011
GAZ1 - First notification of strike-off action in London Gazette 28 June 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 18 August 2007
363a - Annual Return 22 March 2007
288a - Notice of appointment of directors or secretaries 25 August 2006
AA - Annual Accounts 25 August 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
363a - Annual Return 27 February 2006
363s - Annual Return 17 March 2005
AA - Annual Accounts 11 March 2005
RESOLUTIONS - N/A 01 March 2005
RESOLUTIONS - N/A 01 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 March 2005
123 - Notice of increase in nominal capital 01 March 2005
AA - Annual Accounts 23 August 2004
395 - Particulars of a mortgage or charge 10 August 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 11 August 2003
363s - Annual Return 04 March 2003
AA - Annual Accounts 30 August 2002
363s - Annual Return 04 March 2002
AA - Annual Accounts 30 August 2001
363s - Annual Return 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 13 March 2000
AA - Annual Accounts 26 August 1999
363s - Annual Return 09 March 1999
AA - Annual Accounts 20 October 1998
395 - Particulars of a mortgage or charge 21 July 1998
288b - Notice of resignation of directors or secretaries 08 July 1998
288a - Notice of appointment of directors or secretaries 08 July 1998
363b - Annual Return 12 December 1997
AA - Annual Accounts 04 December 1997
288c - Notice of change of directors or secretaries or in their particulars 14 November 1997
288a - Notice of appointment of directors or secretaries 28 October 1997
363s - Annual Return 21 October 1997
363s - Annual Return 21 October 1997
AUD - Auditor's letter of resignation 15 August 1997
AA - Annual Accounts 21 May 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1995
288 - N/A 19 December 1994
288 - N/A 19 December 1994
287 - Change in situation or address of Registered Office 19 December 1994
NEWINC - New incorporation documents 07 November 1994

Mortgages & Charges

Description Date Status Charge by
Debenture deed 03 August 2004 Outstanding

N/A

Chattel mortgage 15 July 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.