Company NameLocke (Leeds) Limited
Company StatusDissolved
Company Number00265171
CategoryPrivate Limited Company
Incorporation Date6 May 1932(92 years ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Richard Wilson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1991(58 years, 11 months after company formation)
Appointment Duration17 years, 11 months (closed 24 February 2009)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Denton Road
Middleton
Ilkley
West Yorkshire
LS29 0DA
Director NameMark Bond
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1996(64 years, 4 months after company formation)
Appointment Duration12 years, 5 months (closed 24 February 2009)
RoleJoint Managing Director
Correspondence Address24 Delph Lane
Saddleworth
Oldham
OL3 5HX
Secretary NameMark Bond
NationalityBritish
StatusClosed
Appointed23 December 2003(71 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 24 February 2009)
RoleJoint Managing Director
Correspondence Address24 Delph Lane
Saddleworth
Oldham
OL3 5HX
Director NameAlastair James Locke
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(59 years, 2 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 December 2005)
RoleChairman
Correspondence AddressMerry Bank Merry Bank Lane
Huby
Leeds
West Yorkshire
LS17 0EM
Director NameGuy Wardlow Locke
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(59 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 November 1991)
RoleCompany Director
Correspondence AddressChapelside
Crag Lane Huby
Leeds
West Yorkshire
LS17 0EJ
Director NameVivienne Jennifer Locke
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(59 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 23 December 2003)
RoleSecretary
Correspondence AddressMerry Bank Merry Bank Lane
Huby
Leeds
West Yorkshire
LS17 0EM
Secretary NameVivienne Jennifer Locke
NationalityBritish
StatusResigned
Appointed05 July 1991(59 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 23 December 2003)
RoleCompany Director
Correspondence AddressMerry Bank Merry Bank Lane
Huby
Leeds
West Yorkshire
LS17 0EM

Location

Registered AddressUnit 2 Craven Court
Mill Shaw
Leeds
W Yorks
LS11 8EG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£250,004

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
6 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2006Registered office changed on 06/12/06 from: scott hall mill buslingthorpe lane leeds LS7 2HT (1 page)
18 July 2006Return made up to 05/07/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 March 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
5 August 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 April 2005Accounts for a medium company made up to 31 December 2004 (14 pages)
1 December 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
29 July 2004Return made up to 05/07/04; full list of members (9 pages)
6 July 2004Accounts for a medium company made up to 29 February 2004 (21 pages)
27 April 2004Accounting reference date extended from 31/12/03 to 28/02/04 (1 page)
21 April 2004Declaration of assistance for shares acquisition (36 pages)
13 January 2004Secretary resigned;director resigned (1 page)
13 January 2004New secretary appointed (1 page)
8 January 2004Particulars of mortgage/charge (7 pages)
8 January 2004Particulars of mortgage/charge (7 pages)
6 September 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
9 August 2003Return made up to 05/07/03; full list of members (8 pages)
30 October 2002Memorandum and Articles of Association (15 pages)
18 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 October 2002Resolutions
  • RES13 ‐ Conversion 07/10/02
(1 page)
18 October 2002Ad 07/10/02--------- £ si 2@1=2 £ ic 250002/250004 (2 pages)
18 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 October 2002Ad 07/10/02--------- £ si 2@1=2 £ ic 250000/250002 (2 pages)
18 October 2002Conve 07/10/02 (2 pages)
23 April 2002Accounts for a medium company made up to 31 December 2001 (21 pages)
22 August 2001Return made up to 05/07/01; full list of members (7 pages)
5 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 July 2001Ad 22/06/01--------- £ si 248950@1=248950 £ ic 1050/250000 (2 pages)
5 July 2001Resolutions
  • RES13 ‐ Capitalisation 22/06/01
(1 page)
8 June 2001Accounts for a medium company made up to 31 December 2000 (22 pages)
24 October 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
17 August 2000Accounts for a medium company made up to 31 March 2000 (24 pages)
12 July 2000Return made up to 05/07/00; full list of members (7 pages)
29 June 1999Return made up to 05/07/99; full list of members (6 pages)
22 June 1999Accounts for a medium company made up to 31 March 1999 (21 pages)
5 August 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Accounts for a medium company made up to 31 March 1998 (18 pages)
8 September 1997Return made up to 05/07/97; full list of members
  • 363(287) ‐ Registered office changed on 08/09/97
(6 pages)
6 August 1997Particulars of mortgage/charge (3 pages)
4 July 1997Accounts for a medium company made up to 31 March 1997 (17 pages)
11 June 1997New director appointed (2 pages)
1 July 1996Return made up to 05/07/96; no change of members (4 pages)
25 June 1996Accounts for a medium company made up to 31 March 1996 (18 pages)
12 June 1995Accounts for a medium company made up to 31 March 1995 (19 pages)
7 April 1992Articles of association (5 pages)
6 May 1932Incorporation (48 pages)
6 May 1932Incorporation (49 pages)