Company NameHubert Lockwood & Co. Limited
Company StatusDissolved
Company Number01553319
CategoryPrivate Limited Company
Incorporation Date26 March 1981(43 years, 1 month ago)
Dissolution Date8 October 2016 (7 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr John Hugh Lockwood
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1991(10 years, 1 month after company formation)
Appointment Duration25 years, 4 months (closed 08 October 2016)
RoleDry Cleaner
Country of ResidenceUnited Kingdom
Correspondence AddressVernon House 40 New North Road
Huddersfield
West Yorkshire
HD1 5LS
Secretary NameMr Richard David Lockwood
NationalityBritish
StatusClosed
Appointed21 May 1991(10 years, 1 month after company formation)
Appointment Duration25 years, 4 months (closed 08 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hermitage Park
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0JU
Director NameHubert Lockwood
Date of BirthJanuary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(10 years, 1 month after company formation)
Appointment Duration14 years (resigned 25 May 2005)
RoleDry Cleaner
Correspondence Address8 Rose Mount
Birkby
Huddersfield
West Yorkshire
HD2 2BU
Director NameMr Richard David Lockwood
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(10 years, 1 month after company formation)
Appointment Duration16 years, 5 months (resigned 23 October 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Hermitage Park
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0JU

Location

Registered Address5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2011
Net Worth£148,869
Cash£10,803
Current Liabilities£81,898

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 October 2016Final Gazette dissolved following liquidation (1 page)
8 July 2016Return of final meeting in a creditors' voluntary winding up (21 pages)
8 May 2015Liquidators statement of receipts and payments to 24 April 2015 (12 pages)
8 May 2015Liquidators' statement of receipts and payments to 24 April 2015 (12 pages)
14 May 2014Appointment of a voluntary liquidator (1 page)
1 May 2014Statement of affairs with form 4.19 (8 pages)
1 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 April 2014Registered office address changed from 80 New North Road Huddersfield West Yorkshire HD1 5NE on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 80 New North Road Huddersfield West Yorkshire HD1 5NE on 1 April 2014 (1 page)
19 October 2013Compulsory strike-off action has been discontinued (1 page)
17 October 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 75,000
(4 pages)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
6 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
23 February 2012Previous accounting period extended from 30 June 2011 to 31 October 2011 (1 page)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 May 2011Director's details changed for Mr John Hugh Lockwood on 9 March 2011 (2 pages)
24 May 2011Director's details changed for Mr John Hugh Lockwood on 9 March 2011 (2 pages)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
2 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
4 June 2009Return made up to 21/05/09; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
2 June 2008Return made up to 21/05/08; full list of members (3 pages)
14 March 2008Total exemption small company accounts made up to 30 June 2007 (10 pages)
28 February 2008Appointment terminated director richard lockwood (1 page)
18 July 2007Return made up to 21/05/07; full list of members (3 pages)
14 July 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
10 August 2006Return made up to 21/05/06; full list of members (8 pages)
27 July 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
16 August 2005Return made up to 21/05/05; full list of members (4 pages)
28 June 2005Director resigned (1 page)
20 January 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
27 May 2004Return made up to 21/05/04; full list of members (8 pages)
27 May 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
6 June 2003Return made up to 21/05/03; full list of members (8 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
28 May 2002Return made up to 21/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 June 2001Nc inc already adjusted 25/05/01 (1 page)
7 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2001Ad 29/05/01--------- £ si 25000@1=25000 £ ic 75000/100000 (2 pages)
1 June 2001Return made up to 21/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
13 June 2000Return made up to 21/05/00; full list of members (8 pages)
16 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 April 2000Registered office changed on 19/04/00 from: 80 new north road huddersfield west yorkshire HD1 5NE (1 page)
3 March 2000Registered office changed on 03/03/00 from: 47/47A southgate elland west yorkshire HX5 obw (1 page)
24 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 June 1999Return made up to 21/05/99; no change of members (4 pages)
7 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 May 1998Return made up to 21/05/98; full list of members (6 pages)
11 June 1997Return made up to 21/05/97; no change of members (4 pages)
23 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
6 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
31 May 1996Return made up to 21/05/96; no change of members (4 pages)
19 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
30 May 1995Return made up to 21/05/95; full list of members (6 pages)
10 May 1989Full accounts made up to 31 December 1988 (6 pages)
22 September 1988Memorandum and Articles of Association (7 pages)
4 July 1986Return made up to 19/06/86; full list of members (4 pages)