Company NameLock Way Plastics Limited
Company StatusDissolved
Company Number03307384
CategoryPrivate Limited Company
Incorporation Date24 January 1997(27 years, 3 months ago)
Dissolution Date24 January 2019 (5 years, 3 months ago)
Previous NameDalcourt Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Andrew James Smith
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1998(1 year, 9 months after company formation)
Appointment Duration20 years, 3 months (closed 24 January 2019)
RoleMoulder
Country of ResidenceEngland
Correspondence Address32 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4HN
Secretary NameLisa Smith
NationalityBritish
StatusClosed
Appointed02 August 2002(5 years, 6 months after company formation)
Appointment Duration16 years, 5 months (closed 24 January 2019)
RoleSecretary
Correspondence Address32 Oxford Road
Gomersal
Bradford
West Yorkshire
BD19 4HN
Director NameDean Webster
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(1 week after company formation)
Appointment Duration5 years, 6 months (resigned 02 August 2002)
RoleCompany Director
Correspondence Address10 Jill Lane
Mirfield
West Yorkshire
WF14 0DR
Secretary NameElaine Brown
NationalityBritish
StatusResigned
Appointed13 February 1997(2 weeks, 6 days after company formation)
Appointment Duration4 years, 11 months (resigned 25 January 2002)
RoleCompany Director
Correspondence Address1 High Street
Brighouse
West Yorkshire
HD6 1DE
Secretary NameMr Andrew James Smith
NationalityBritish
StatusResigned
Appointed25 January 2002(5 years after company formation)
Appointment Duration6 months, 1 week (resigned 02 August 2002)
RoleMoulder
Country of ResidenceEngland
Correspondence Address32 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4HN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitelockwayplastics.co.uk
Email address[email protected]
Telephone01924 400010
Telephone regionWakefield

Location

Registered AddressAshfield House
Illingworth Street
Ossett
West Yorkshire
WF5 8AL
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

11.4k at £1Andrew James Smith
76.00%
Ordinary
3.6k at £1Lisa Smith
24.00%
Ordinary

Financials

Year2014
Net Worth-£4,502
Current Liabilities£349,868

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

29 October 1998Delivered 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

Filing History

24 January 2019Final Gazette dissolved following liquidation (1 page)
24 October 2018Return of final meeting in a creditors' voluntary winding up (20 pages)
27 November 2017Appointment of a voluntary liquidator (1 page)
27 November 2017Appointment of a voluntary liquidator (1 page)
27 November 2017Statement of affairs (9 pages)
27 November 2017Statement of affairs (9 pages)
27 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-07
(1 page)
27 November 2017Registered 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 2017Registered 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 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-07
(1 page)
6 March 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 15,000
(5 pages)
17 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 15,000
(5 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
3 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 15,000
(5 pages)
3 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 15,000
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
6 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 15,000
(5 pages)
6 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 15,000
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
26 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
31 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
25 March 2010Register(s) moved to registered inspection location (1 page)
25 March 2010Register(s) moved to registered inspection location (1 page)
25 March 2010Register(s) moved to registered inspection location (1 page)
25 March 2010Register(s) moved to registered inspection location (1 page)
25 March 2010Register(s) moved to registered inspection location (1 page)
25 March 2010Register(s) moved to registered inspection location (1 page)
25 March 2010Register(s) moved to registered inspection location (1 page)
25 March 2010Register(s) moved to registered inspection location (1 page)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Register(s) moved to registered inspection location (1 page)
25 March 2010Register(s) moved to registered inspection location (1 page)
3 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
24 March 2009Return made up to 24/01/09; full list of members (3 pages)
24 March 2009Return made up to 24/01/09; full list of members (3 pages)
10 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
10 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
12 February 2008Return made up to 24/01/08; full list of members (2 pages)
12 February 2008Return made up to 24/01/08; full list of members (2 pages)
5 February 2008Location of register of members (1 page)
5 February 2008Location of register of members (1 page)
1 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
19 February 2007Return made up to 24/01/07; full list of members (2 pages)
19 February 2007Return made up to 24/01/07; full list of members (2 pages)
28 November 2006Registered office changed on 28/11/06 from: manor row chambers 35-37 manor row bradford yorkshire BD1 4QB (1 page)
28 November 2006Registered office changed on 28/11/06 from: manor row chambers 35-37 manor row bradford yorkshire BD1 4QB (1 page)
24 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
24 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
9 February 2006Return made up to 24/01/06; full list of members (2 pages)
9 February 2006Return made up to 24/01/06; full list of members (2 pages)
17 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
17 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
21 February 2005Return made up to 24/01/05; full list of members (6 pages)
21 February 2005Return made up to 24/01/05; full list of members (6 pages)
23 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
23 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
15 March 2004Return made up to 24/01/04; full list of members (6 pages)
15 March 2004Return made up to 24/01/04; full list of members (6 pages)
5 December 2003Registered office changed on 05/12/03 from: unit 3 lock way ravensthorpe industrial estate ravensthorpe dewsbury west yorkshire WF13 3LN (1 page)
5 December 2003Registered office changed on 05/12/03 from: unit 3 lock way ravensthorpe industrial estate ravensthorpe dewsbury west yorkshire WF13 3LN (1 page)
4 August 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
4 August 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
27 February 2003Secretary resigned (1 page)
27 February 2003Secretary resigned (1 page)
27 February 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
21 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
8 August 2002New secretary appointed (2 pages)
8 August 2002New secretary appointed (2 pages)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
5 March 2002Return made up to 24/01/02; full list of members (6 pages)
5 March 2002Return made up to 24/01/02; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
4 March 2002New secretary appointed (2 pages)
4 March 2002New secretary appointed (2 pages)
4 March 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
1 March 2002Secretary resigned (1 page)
1 March 2002Secretary resigned (1 page)
15 February 2002Registered office changed on 15/02/02 from: 1 high street brighouse west yorkshire HD6 1DE (1 page)
15 February 2002Registered office changed on 15/02/02 from: 1 high street brighouse west yorkshire HD6 1DE (1 page)
28 February 2001Return made up to 24/01/01; full list of members (6 pages)
28 February 2001Return made up to 24/01/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
2 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
19 October 2000Ad 02/10/00--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
19 October 2000Ad 02/10/00--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
4 February 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
9 November 1999Minutes (1 page)
9 November 1999Minutes (1 page)
9 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 November 1999Form of consent (1 page)
9 November 1999Minutes (1 page)
9 November 1999Minutes (1 page)
9 November 1999£ nc 1000/15000 21/10/99 (1 page)
9 November 1999Form of consent (1 page)
9 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 November 1999£ nc 1000/15000 21/10/99 (1 page)
24 February 1999Return made up to 24/01/99; full list of members (6 pages)
24 February 1999Return made up to 24/01/99; full list of members (6 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
10 November 1998Particulars of mortgage/charge (3 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998Particulars of mortgage/charge (3 pages)
30 September 1998Memorandum and Articles of Association (11 pages)
30 September 1998Memorandum and Articles of Association (11 pages)
28 September 1998Company name changed dalcourt LIMITED\certificate issued on 29/09/98 (2 pages)
28 September 1998Company name changed dalcourt LIMITED\certificate issued on 29/09/98 (2 pages)
29 June 1998Registered office changed on 29/06/98 from: 37 bethel street brighouse huddersfield west yorkshire HD6 1JR (1 page)
29 June 1998Registered office changed on 29/06/98 from: 37 bethel street brighouse huddersfield west yorkshire HD6 1JR (1 page)
1 May 1998New secretary appointed (2 pages)
1 May 1998New secretary appointed (2 pages)
20 April 1998Return made up to 24/01/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 April 1998Return made up to 24/01/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
18 February 1997Registered office changed on 18/02/97 from: 788-790 finchley road london EC2A 4QS (1 page)
18 February 1997Registered office changed on 18/02/97 from: 788-790 finchley road london EC2A 4QS (1 page)
24 January 1997Incorporation (17 pages)
24 January 1997Incorporation (17 pages)