Company NameK & J Lockie Limited
Company StatusDissolved
Company Number05090199
CategoryPrivate Limited Company
Incorporation Date31 March 2004(20 years ago)
Dissolution Date1 June 2011 (12 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameAnne Margaret Lander
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(same day as company formation)
RoleAccountant
Correspondence Address12 Pintail Crescent
Gt Notley
Braintree
Essex
CM77 7WR
Director NameMartin Thomas Lander
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address12 Pintail Crescent
Gt Notley
Braintree
Essex
CM77 7WR
Secretary NameAnne Margaret Lander
NationalityBritish
StatusClosed
Appointed31 March 2004(same day as company formation)
RoleAccountant
Correspondence Address12 Pintail Crescent
Gt Notley
Braintree
Essex
CM77 7WR
Secretary NameMartin Thomas Lander
NationalityBritish
StatusResigned
Appointed31 March 2004(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address12 Pintail Crescent
Gt Notley
Braintree
Essex
CM77 7WR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2004 (19 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

1 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2011Final Gazette dissolved following liquidation (1 page)
2 March 2011Liquidators' statement of receipts and payments to 22 February 2011 (5 pages)
2 March 2011Liquidators statement of receipts and payments to 22 February 2011 (5 pages)
1 March 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
1 March 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
18 January 2011Liquidators' statement of receipts and payments to 11 January 2011 (5 pages)
18 January 2011Liquidators statement of receipts and payments to 11 January 2011 (5 pages)
10 August 2010Liquidators statement of receipts and payments to 11 July 2010 (5 pages)
10 August 2010Liquidators' statement of receipts and payments to 11 July 2010 (5 pages)
12 February 2010Liquidators' statement of receipts and payments to 11 January 2010 (5 pages)
12 February 2010Liquidators statement of receipts and payments to 11 January 2010 (5 pages)
17 September 2009Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page)
17 September 2009Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page)
12 August 2009Liquidators' statement of receipts and payments to 11 July 2009 (5 pages)
12 August 2009Liquidators statement of receipts and payments to 11 July 2009 (5 pages)
18 February 2009Liquidators' statement of receipts and payments to 11 January 2009 (5 pages)
18 February 2009Liquidators statement of receipts and payments to 11 January 2009 (5 pages)
12 August 2008Liquidators' statement of receipts and payments to 11 July 2008 (5 pages)
12 August 2008Liquidators statement of receipts and payments to 11 July 2008 (5 pages)
12 July 2007Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
12 July 2007Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
19 February 2007Administrator's progress report (10 pages)
19 February 2007Administrator's progress report (10 pages)
16 October 2006Result of meeting of creditors (3 pages)
16 October 2006Result of meeting of creditors (3 pages)
28 September 2006Statement of administrator's proposal (34 pages)
28 September 2006Statement of administrator's proposal (34 pages)
17 August 2006Statement of affairs (9 pages)
17 August 2006Statement of affairs (9 pages)
4 August 2006Registered office changed on 04/08/06 from: hsa & co south lodge house 68-70 frogge street ickleton south cambridgeshire CB10 1SH (1 page)
4 August 2006Registered office changed on 04/08/06 from: hsa & co south lodge house 68-70 frogge street ickleton south cambridgeshire CB10 1SH (1 page)
2 August 2006Appointment of an administrator (1 page)
2 August 2006Appointment of an administrator (1 page)
26 June 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 June 2006Return made up to 31/03/06; full list of members (7 pages)
19 May 2005Accounts for a small company made up to 30 November 2004 (6 pages)
19 May 2005Accounts for a small company made up to 30 November 2004 (6 pages)
4 May 2005Return made up to 31/03/05; full list of members (7 pages)
4 May 2005Return made up to 31/03/05; full list of members (7 pages)
31 March 2005Ad 20/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 March 2005Ad 20/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2005Nc inc already adjusted 30/11/04 (1 page)
4 January 2005Nc inc already adjusted 30/11/04 (1 page)
4 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2004Accounting reference date shortened from 31/03/05 to 30/11/04 (1 page)
21 December 2004Accounting reference date shortened from 31/03/05 to 30/11/04 (1 page)
1 December 2004Particulars of mortgage/charge (4 pages)
1 December 2004Particulars of mortgage/charge (4 pages)
27 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2004New director appointed (2 pages)
24 September 2004Registered office changed on 24/09/04 from: pembroke house 11 northlands pavement.,pitsea basildon SS13 3DX (1 page)
24 September 2004Registered office changed on 24/09/04 from: pembroke house 11 northlands pavement.,pitsea basildon SS13 3DX (1 page)
24 September 2004New director appointed (2 pages)
26 April 2004New secretary appointed (1 page)
26 April 2004New secretary appointed;new director appointed (1 page)
26 April 2004New secretary appointed (1 page)
26 April 2004New secretary appointed;new director appointed (1 page)
23 April 2004Secretary resigned (1 page)
23 April 2004Secretary resigned (1 page)
22 April 2004Particulars of mortgage/charge (3 pages)
22 April 2004Particulars of mortgage/charge (3 pages)
22 April 2004Particulars of mortgage/charge (3 pages)
22 April 2004Particulars of mortgage/charge (3 pages)
22 April 2004Particulars of mortgage/charge (3 pages)
22 April 2004Particulars of mortgage/charge (3 pages)
17 April 2004Particulars of mortgage/charge (7 pages)
17 April 2004Particulars of mortgage/charge (7 pages)
31 March 2004Director resigned (1 page)
31 March 2004Incorporation (9 pages)
31 March 2004Secretary resigned (1 page)
31 March 2004Secretary resigned (1 page)
31 March 2004Incorporation (9 pages)
31 March 2004Director resigned (1 page)