Company number 01877366
Status Active
Incorporation Date 15 January 1985
Company Type Private Limited Company
Address ROWLINSON GROUP LIMITED, GROUP OFFICES GREEN LANE, WARDLE, NANTWICH, CHESHIRE, CW5 6BN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Termination of appointment of John Derek Williams as a director on 31 January 2017; Confirmation statement made on 11 January 2017 with updates; Accounts for a dormant company made up to 30 April 2016. The most likely internet sites of LOCKERBIE SAWMILL LIMITED are www.lockerbiesawmill.co.uk, and www.lockerbie-sawmill.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and one months. Lockerbie Sawmill Limited is a Private Limited Company.
The company registration number is 01877366. Lockerbie Sawmill Limited has been working since 15 January 1985.
The present status of the company is Active. The registered address of Lockerbie Sawmill Limited is Rowlinson Group Limited Group Offices Green Lane Wardle Nantwich Cheshire Cw5 6bn. . KIERNAN, William St John is a Secretary of the company. ROWLINSON, Richard James is a Director of the company. Director DOUGLAS, Keith Patrick has been resigned. Director ROWLINSON, David Martin has been resigned. Director WALTERS, Gerald has been resigned. Director WILLIAMS, John Derek has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Director
WALTERS, Gerald
Resigned: 03 February 2004
Appointed Date: 11 May 1994
78 years old
Persons With Significant Control
Rowlinson Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
LOCKERBIE SAWMILL LIMITED Events
02 Feb 2017
Termination of appointment of John Derek Williams as a director on 31 January 2017
19 Jan 2017
Confirmation statement made on 11 January 2017 with updates
29 Dec 2016
Accounts for a dormant company made up to 30 April 2016
28 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
28 Jan 2016
Termination of appointment of Keith Patrick Douglas as a director on 23 December 2015
...
... and 70 more events
26 Jan 1988
Return made up to 13/11/87; full list of members
24 Mar 1987
Accounting reference date extended from 31/03 to 30/04
27 Feb 1987
Particulars of mortgage/charge
25 Feb 1987
Full accounts made up to 30 April 1986
25 Feb 1987
Return made up to 28/10/86; full list of members