Company NameFitlock Limited
Company StatusDissolved
Company Number01650137
CategoryPrivate Limited Company
Incorporation Date12 July 1982(41 years, 9 months ago)
Dissolution Date11 May 1999 (24 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameMichael Graham Holmes
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1994(12 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 11 May 1999)
RoleCompany Director
Correspondence Address14 Grange View
Otley
West Yorkshire
LS21 2SE
Director NameKevin Turland
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1994(12 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 11 May 1999)
RoleCompany Director
Correspondence Address3 Gleneagles Close
Mickleover
Derby
Derbyshire
DE3 5YB
Secretary NameDavid Andrew Castle
NationalityBritish
StatusClosed
Appointed31 October 1994(12 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 11 May 1999)
RoleSolicitor
Correspondence AddressStaincliffe Hall Staincliffe Hall Road
Batley
West Yorkshire
WF17 7QU
Director NameMrs Anne Cruddos
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1990(8 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 1994)
RoleSecretary
Correspondence AddressStrathdean Wilmslow Road
Woodford
Stockport
Cheshire
SK7 1RH
Director NameMr Kenneth Cruddos
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1990(8 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 1994)
RoleSales Engineer
Country of ResidenceEngland
Correspondence AddressStrathdean Wilmslow Road
Woodford
Stockport
Cheshire
SK7 1RH
Secretary NameMrs Anne Cruddos
NationalityBritish
StatusResigned
Appointed12 September 1990(8 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 1994)
RoleCompany Director
Correspondence AddressStrathdean Wilmslow Road
Woodford
Stockport
Cheshire
SK7 1RH

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 1994 (30 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

11 May 1999Final Gazette dissolved via compulsory strike-off (1 page)
19 January 1999First Gazette notice for compulsory strike-off (1 page)
17 September 1998Receiver's abstract of receipts and payments (4 pages)
2 September 1998Receiver's abstract of receipts and payments (4 pages)
1 September 1998Receiver ceasing to act (1 page)
26 August 1997Receiver's abstract of receipts and payments (4 pages)
10 December 1996Registered office changed on 10/12/96 from: tootal house 19/21 spring gardens manchester M60 8BE (1 page)
20 November 1996Receiver's abstract of receipts and payments (4 pages)
19 February 1996Appointment of receiver/manager (1 page)
17 May 1995Return made up to 31/12/94; full list of members (6 pages)
19 April 1995Accounting reference date extended from 31/01 to 31/03 (1 page)