LOOKERS THORNTON ENGINEERING LIMITED
Overview
| Company Name | LOOKERS THORNTON ENGINEERING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00259251 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LOOKERS THORNTON ENGINEERING LIMITED?
- (7499) /
Where is LOOKERS THORNTON ENGINEERING LIMITED located?
| Registered Office Address | Lookers House 3 Etchells Road West Timperley WA14 5XS Altrincham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LOOKERS THORNTON ENGINEERING LIMITED?
| Company Name | From | Until |
|---|---|---|
| THORNTON ENGINEERING COMPANY,LIMITED(THE) | Sep 26, 1931 | Sep 26, 1931 |
What are the latest accounts for LOOKERS THORNTON ENGINEERING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | |
What are the latest filings for LOOKERS THORNTON ENGINEERING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Anna Catherine Bielby as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||
Director's details changed for Ceo Mark Douglas Raban on Feb 05, 2020 | 2 pages | CH01 | ||||||||||
Termination of appointment of Lookers Directors Limited as a director on Apr 12, 2021 | 1 pages | TM01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Appointment of Mr Duncan Andrew Mcphee as a director on Feb 19, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Ms Anna Catherine Bielby as a director on Feb 19, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Perrie as a director on Jan 22, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kenry Kenneth Surgenor as a director on Dec 08, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Perrie as a director on Jul 13, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Scott Walker as a director on Jun 29, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Campbell Bruce as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Douglas Raban as a director on Dec 31, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Scott Walker as a director on Dec 31, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Philip John Kenny as a secretary on Dec 20, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Glenda Macgeekie as a secretary on Dec 20, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Lookers Secretaries Limited as a secretary on Jun 25, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Glenda Macgeekie as a secretary on Jun 25, 2019 | 2 pages | AP03 | ||||||||||
Registered office address changed from 776 Chester Road Stretford Manchester M32 0GE to Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS on Dec 11, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Peter Jones as a director | 2 pages | TM01 | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of LOOKERS THORNTON ENGINEERING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KENNY, Philip John | Secretary | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | 266145470001 | |||||||
| MCPHEE, Duncan Andrew | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 190081580001 | |||||
| RABAN, Mark Douglas | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | England | British | 261262130002 | |||||
| BLAKEMAN, David John | Secretary | Clifton House Southport Road PR7 1NT Chorley Lancashire | British | 80597120001 | ||||||
| MACGEEKIE, Glenda | Secretary | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | 261308730001 | |||||||
| LOOKERS SECRETARIES LIMITED | Secretary | 776 Chester Road Stretford M32 0QH Manchester | 97071740001 | |||||||
| BIELBY, Anna Catherine | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 278483950001 | |||||
| BRUCE, Andrew Campbell | Director | Roddinghead Road G46 8JN White Craigs 37 Glasgow | United Kingdom | British | 138836960001 | |||||
| JONES, Peter | Director | 1 Sugar Hill Farm Stutton LS24 9NF Tadcaster North Yorkshire | United Kingdom | British | 63556040002 | |||||
| MARSTON, Allan Stewart | Director | 4 Rosemary Drive OL15 8RZ Littleborough Lancashire | British | 4763720002 | ||||||
| MARTINDALE, William Kenneth | Director | 504 Chorley New Road Heaton BL1 5DR Bolton Lancashire | British | 4763710001 | ||||||
| PERRIE, James | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 272947250001 | |||||
| SURGENOR, Kenry Kenneth | Director | Tuppenny Road Gracehill BT42 2NW Ballymena 62 County Antrim | British | 138839210001 | ||||||
| WALKER, Richard Scott | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 65253040003 | |||||
| LOOKERS DIRECTORS LIMITED | Director | 776 Chester Road Stretford M32 0QH Manchester | 107587370001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0