Gomersal
Cleckheaton
West Yorkshire
BD19 4HN
Secretary Name | Lisa Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 2002(5 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 24 January 2019) |
Role | Secretary |
Correspondence Address | 32 Oxford Road Gomersal Bradford West Yorkshire BD19 4HN |
Director Name | Dean Webster |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 August 2002) |
Role | Company Director |
Correspondence Address | 10 Jill Lane Mirfield West Yorkshire WF14 0DR |
Secretary Name | Elaine Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 January 2002) |
Role | Company Director |
Correspondence Address | 1 High Street Brighouse West Yorkshire HD6 1DE |
Secretary Name | Mr Andrew James Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(5 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 August 2002) |
Role | Moulder |
Country of Residence | England |
Correspondence Address | 32 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4HN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | lockwayplastics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01924 400010 |
Telephone region | Wakefield |
Registered Address | Ashfield House Illingworth Street Ossett West Yorkshire WF5 8AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
11.4k at £1 | Andrew James Smith 76.00% Ordinary |
---|---|
3.6k at £1 | Lisa Smith 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,502 |
Current Liabilities | £349,868 |
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
29 October 1998 | Delivered on: 10 November 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
24 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 October 2018 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
27 November 2017 | Appointment of a voluntary liquidator (1 page) |
27 November 2017 | Appointment of a voluntary liquidator (1 page) |
27 November 2017 | Statement of affairs (9 pages) |
27 November 2017 | Statement of affairs (9 pages) |
27 November 2017 | Resolutions
|
27 November 2017 | Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS to Ashfield House Illingworth Street Ossett West Yorkshire WF5 8AL on 27 November 2017 (2 pages) |
27 November 2017 | Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS to Ashfield House Illingworth Street Ossett West Yorkshire WF5 8AL on 27 November 2017 (2 pages) |
27 November 2017 | Resolutions
|
6 March 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
17 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
3 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
6 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
26 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
5 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
7 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
31 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Register(s) moved to registered inspection location (1 page) |
25 March 2010 | Register(s) moved to registered inspection location (1 page) |
25 March 2010 | Register(s) moved to registered inspection location (1 page) |
25 March 2010 | Register(s) moved to registered inspection location (1 page) |
25 March 2010 | Register(s) moved to registered inspection location (1 page) |
25 March 2010 | Register(s) moved to registered inspection location (1 page) |
25 March 2010 | Register(s) moved to registered inspection location (1 page) |
25 March 2010 | Register(s) moved to registered inspection location (1 page) |
25 March 2010 | Register inspection address has been changed (1 page) |
25 March 2010 | Register inspection address has been changed (1 page) |
25 March 2010 | Register(s) moved to registered inspection location (1 page) |
25 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
24 March 2009 | Return made up to 24/01/09; full list of members (3 pages) |
24 March 2009 | Return made up to 24/01/09; full list of members (3 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
12 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
12 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
5 February 2008 | Location of register of members (1 page) |
5 February 2008 | Location of register of members (1 page) |
1 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
19 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
19 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: manor row chambers 35-37 manor row bradford yorkshire BD1 4QB (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: manor row chambers 35-37 manor row bradford yorkshire BD1 4QB (1 page) |
24 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
9 February 2006 | Return made up to 24/01/06; full list of members (2 pages) |
9 February 2006 | Return made up to 24/01/06; full list of members (2 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
21 February 2005 | Return made up to 24/01/05; full list of members (6 pages) |
21 February 2005 | Return made up to 24/01/05; full list of members (6 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
15 March 2004 | Return made up to 24/01/04; full list of members (6 pages) |
15 March 2004 | Return made up to 24/01/04; full list of members (6 pages) |
5 December 2003 | Registered office changed on 05/12/03 from: unit 3 lock way ravensthorpe industrial estate ravensthorpe dewsbury west yorkshire WF13 3LN (1 page) |
5 December 2003 | Registered office changed on 05/12/03 from: unit 3 lock way ravensthorpe industrial estate ravensthorpe dewsbury west yorkshire WF13 3LN (1 page) |
4 August 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | Return made up to 24/01/03; full list of members
|
27 February 2003 | Return made up to 24/01/03; full list of members
|
21 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
8 August 2002 | New secretary appointed (2 pages) |
8 August 2002 | New secretary appointed (2 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
5 March 2002 | Return made up to 24/01/02; full list of members (6 pages) |
5 March 2002 | Return made up to 24/01/02; full list of members (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
4 March 2002 | New secretary appointed (2 pages) |
4 March 2002 | New secretary appointed (2 pages) |
4 March 2002 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
1 March 2002 | Secretary resigned (1 page) |
1 March 2002 | Secretary resigned (1 page) |
15 February 2002 | Registered office changed on 15/02/02 from: 1 high street brighouse west yorkshire HD6 1DE (1 page) |
15 February 2002 | Registered office changed on 15/02/02 from: 1 high street brighouse west yorkshire HD6 1DE (1 page) |
28 February 2001 | Return made up to 24/01/01; full list of members (6 pages) |
28 February 2001 | Return made up to 24/01/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
19 October 2000 | Ad 02/10/00--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
19 October 2000 | Ad 02/10/00--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
4 February 2000 | Return made up to 24/01/00; full list of members
|
4 February 2000 | Return made up to 24/01/00; full list of members
|
3 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
9 November 1999 | Minutes (1 page) |
9 November 1999 | Minutes (1 page) |
9 November 1999 | Resolutions
|
9 November 1999 | Form of consent (1 page) |
9 November 1999 | Minutes (1 page) |
9 November 1999 | Minutes (1 page) |
9 November 1999 | £ nc 1000/15000 21/10/99 (1 page) |
9 November 1999 | Form of consent (1 page) |
9 November 1999 | Resolutions
|
9 November 1999 | £ nc 1000/15000 21/10/99 (1 page) |
24 February 1999 | Return made up to 24/01/99; full list of members (6 pages) |
24 February 1999 | Return made up to 24/01/99; full list of members (6 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
10 November 1998 | Particulars of mortgage/charge (3 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | Particulars of mortgage/charge (3 pages) |
30 September 1998 | Memorandum and Articles of Association (11 pages) |
30 September 1998 | Memorandum and Articles of Association (11 pages) |
28 September 1998 | Company name changed dalcourt LIMITED\certificate issued on 29/09/98 (2 pages) |
28 September 1998 | Company name changed dalcourt LIMITED\certificate issued on 29/09/98 (2 pages) |
29 June 1998 | Registered office changed on 29/06/98 from: 37 bethel street brighouse huddersfield west yorkshire HD6 1JR (1 page) |
29 June 1998 | Registered office changed on 29/06/98 from: 37 bethel street brighouse huddersfield west yorkshire HD6 1JR (1 page) |
1 May 1998 | New secretary appointed (2 pages) |
1 May 1998 | New secretary appointed (2 pages) |
20 April 1998 | Return made up to 24/01/98; full list of members
|
20 April 1998 | Return made up to 24/01/98; full list of members
|
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
18 February 1997 | Registered office changed on 18/02/97 from: 788-790 finchley road london EC2A 4QS (1 page) |
18 February 1997 | Registered office changed on 18/02/97 from: 788-790 finchley road london EC2A 4QS (1 page) |
24 January 1997 | Incorporation (17 pages) |
24 January 1997 | Incorporation (17 pages) |