LOOKERS OF BURTON LIMITED

LOOKERS OF BURTON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameLOOKERS OF BURTON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00923924
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LOOKERS OF BURTON LIMITED?

    • (7499) /

    Where is LOOKERS OF BURTON LIMITED located?

    Registered Office Address
    Lookers House 3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LOOKERS OF BURTON LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRANERS OF BURTON LIMITEDNov 29, 1967Nov 29, 1967

    What are the latest accounts for LOOKERS OF BURTON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2000

    What are the latest filings for LOOKERS OF BURTON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Anna Catherine Bielby as a director on Jun 30, 2021

    1 pagesTM01

    Director's details changed for Ceo Mark Douglas Raban on Feb 05, 2020

    2 pagesCH01

    Termination of appointment of Lookers Directors Limited as a director on Apr 12, 2021

    1 pagesTM01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    23 pagesMA

    Appointment of Mr Duncan Andrew Mcphee as a director on Feb 19, 2021

    2 pagesAP01

    Appointment of Ms Anna Catherine Bielby as a director on Feb 19, 2021

    2 pagesAP01

    Termination of appointment of James Perrie as a director on Jan 22, 2021

    1 pagesTM01

    Termination of appointment of Henry Kenneth Surgenor as a director on Dec 08, 2020

    1 pagesTM01

    Appointment of Mr James Perrie as a director on Jul 13, 2020

    2 pagesAP01

    Termination of appointment of Richard Scott Walker as a director on Jun 29, 2020

    1 pagesTM01

    Termination of appointment of Andrew Campbell Bruce as a director on Dec 31, 2019

    1 pagesTM01

    Appointment of Mr Mark Douglas Raban as a director on Dec 31, 2019

    2 pagesAP01

    Appointment of Mr Richard Scott Walker as a director on Dec 31, 2019

    2 pagesAP01

    Appointment of Mr Philip John Kenny as a secretary on Dec 20, 2019

    2 pagesAP03

    Termination of appointment of Glenda Macgeekie as a secretary on Dec 20, 2019

    1 pagesTM02

    Appointment of Glenda Macgeekie as a secretary on Jun 25, 2019

    2 pagesAP03

    Termination of appointment of Lookers Secretaries Limited as a secretary on Jun 25, 2019

    1 pagesTM02

    Registered office address changed from 766 Chester Road Stretford Manchester M32 0QH to Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS on Dec 11, 2017

    1 pagesAD01

    Termination of appointment of Peter Jones as a director

    2 pagesTM01

    legacy

    2 pages288a

    Who are the officers of LOOKERS OF BURTON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KENNY, Philip John
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Secretary
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    266145540001
    MCPHEE, Duncan Andrew
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritish190081580001
    RABAN, Mark Douglas
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    EnglandBritish261262130002
    BLAKEMAN, David John
    Clifton House
    Southport Road
    PR7 1NT Chorley
    Lancashire
    Secretary
    Clifton House
    Southport Road
    PR7 1NT Chorley
    Lancashire
    British80597120001
    MACGEEKIE, Glenda
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Secretary
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    261291190001
    LOOKERS SECRETARIES LIMITED
    776 Chester Road
    Stretford
    M32 0QH Manchester
    Lancashire
    Secretary
    776 Chester Road
    Stretford
    M32 0QH Manchester
    Lancashire
    97071740001
    BIELBY, Anna Catherine
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritish278483950001
    BRUCE, Andrew Campbell
    Roddinghead Road
    G46 8JN White Craigs
    37
    Glasgow
    Director
    Roddinghead Road
    G46 8JN White Craigs
    37
    Glasgow
    United KingdomBritish138836960001
    JONES, Peter
    1 Sugar Hill Farm
    Stutton
    LS24 9NF Tadcaster
    North Yorkshire
    Director
    1 Sugar Hill Farm
    Stutton
    LS24 9NF Tadcaster
    North Yorkshire
    United KingdomBritish63556040002
    MAGUIRE, Frederick Sydney
    Llyndir Cottage, Llyndir Lane
    Burton, Rossett
    LL12 0AY Wrexham
    Clwyd
    Director
    Llyndir Cottage, Llyndir Lane
    Burton, Rossett
    LL12 0AY Wrexham
    Clwyd
    British628230004
    MARSTON, Allan Stewart
    4 Rosemary Drive
    OL15 8RZ Littleborough
    Lancashire
    Director
    4 Rosemary Drive
    OL15 8RZ Littleborough
    Lancashire
    British4763720002
    MARTINDALE, William Kenneth
    504 Chorley New Road
    Heaton
    BL1 5DR Bolton
    Lancashire
    Director
    504 Chorley New Road
    Heaton
    BL1 5DR Bolton
    Lancashire
    British4763710001
    MIDDLETON, Alfred George
    Ferndale House
    Radway
    CV35 0UF Warwick
    Warwickshire
    Director
    Ferndale House
    Radway
    CV35 0UF Warwick
    Warwickshire
    British16844580001
    MIDGHALL, Derek Jeffrey
    3 The Lawns
    Vyner Road North
    L43 7YE Bidston
    Wirral
    Director
    3 The Lawns
    Vyner Road North
    L43 7YE Bidston
    Wirral
    British35207680001
    PERRIE, James
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritish272947250001
    SURGENOR, Henry Kenneth
    62 Tuppeny Road
    Amoghia
    BT42 2NW Ballymena
    Northern Ireland
    Director
    62 Tuppeny Road
    Amoghia
    BT42 2NW Ballymena
    Northern Ireland
    Northern IrelandBritish49695110001
    TULLIE, Robert Lawrence
    10 Castle Mews
    Melbourne
    DE14 1NR Derby
    Derbyshire
    Director
    10 Castle Mews
    Melbourne
    DE14 1NR Derby
    Derbyshire
    British26268370001
    WALKER, Richard Scott
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritish65253040003
    LOOKERS DIRECTORS LIMITED
    776 Chester Road
    Stretford
    M32 0QH Manchester
    Director
    776 Chester Road
    Stretford
    M32 0QH Manchester
    107587370001

    Does LOOKERS OF BURTON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Second supplemental trust deed.
    Created On Feb 06, 1981
    Delivered On Feb 11, 1981
    Satisfied
    Amount secured
    All monies covenanted to be paid under the terms of a trust deed dated 3/11/65 and deeds supplemental thereto.
    Short particulars
    By way of floating charge the undertaking and assets for the time being both present and future whatsoever situate including any uncalled capital see doc m 40.
    Persons Entitled
    • The Law Debentures Corporation Limited.
    Transactions
    • Feb 11, 1981Registration of a charge
    • Jan 10, 1998Statement of satisfaction of a charge in full or part (403a)

    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