Company NameLockload Limited
DirectorDavid Frank West
Company StatusDissolved
Company Number03138423
CategoryPrivate Limited Company
Incorporation Date15 December 1995(28 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid Frank West
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1996(4 months, 2 weeks after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence AddressCrain Syke House
Crain Syke Farm
North Rigton
Leeds
LS17 0AD
Secretary NamePaul Adamson
NationalityBritish
StatusCurrent
Appointed03 May 1996(4 months, 2 weeks after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence Address221 Castleford Road
Normanton
West Yorkshire
WF6 2HA
Director NameIan Clader Craig
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 May 1996)
RoleGeneral Manager
Correspondence Address4 Ashmead Close
Acomb Wood
York
North Yorkshire
YO2 2YB
Director NameAlan Joseph Hollis
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 July 1996)
RoleGroup Warehouse Manager
Correspondence Address223 Westerton Road
Tingley
Wakefield
West Yorkshire
WF3 1PZ
Secretary NameIan Clader Craig
NationalityBritish
StatusResigned
Appointed05 January 1996(3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 July 1996)
RoleGeneral Manager
Correspondence Address4 Ashmead Close
Acomb Wood
York
North Yorkshire
YO2 2YB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 December 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address32 Claro Court
Claro Road
Harrogate
North Yorkshire
HG1 4BA
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardGranby
Built Up AreaHarrogate

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

4 November 2004Dissolved (1 page)
4 August 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
30 June 2004Liquidators statement of receipts and payments (5 pages)
12 January 2004Liquidators statement of receipts and payments (5 pages)
8 July 2003Liquidators statement of receipts and payments (5 pages)
31 January 2003Liquidators statement of receipts and payments (5 pages)
4 July 2002Liquidators statement of receipts and payments (5 pages)
15 January 2002Liquidators statement of receipts and payments (5 pages)
17 July 2001Liquidators statement of receipts and payments (5 pages)
12 January 2001Liquidators statement of receipts and payments (5 pages)
10 July 2000Liquidators statement of receipts and payments (6 pages)
7 January 2000Liquidators statement of receipts and payments (5 pages)
2 July 1999Liquidators statement of receipts and payments (6 pages)
8 July 1998Appointment of a voluntary liquidator (1 page)
8 July 1998Statement of affairs (6 pages)
8 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 June 1998First Gazette notice for compulsory strike-off (1 page)
28 October 1997Compulsory strike-off action has been discontinued (1 page)
27 October 1997Return made up to 15/12/96; full list of members
  • 363(287) ‐ Registered office changed on 27/10/97
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
15 July 1997First Gazette notice for compulsory strike-off (1 page)
26 June 1996New director appointed (2 pages)
26 June 1996New secretary appointed (2 pages)
25 June 1996Registered office changed on 25/06/96 from: the logistics centre cross green way cross green industrial estate leeds west yorkshire LS9 0SE (1 page)
28 May 1996Director resigned (1 page)
15 January 1996Registered office changed on 15/01/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 December 1995Incorporation (20 pages)