Company NameLockwood Launderette Ltd
Company StatusDissolved
Company Number08330876
CategoryPrivate Limited Company
Incorporation Date13 December 2012(11 years, 4 months ago)
Dissolution Date7 May 2019 (5 years ago)
Previous NameGateway Leisure Specialists Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMrs Jill Marie Hudson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2013(1 year after company formation)
Appointment Duration5 years, 4 months (closed 07 May 2019)
RoleLegal Cashier
Country of ResidenceEngland
Correspondence AddressUpper Shay Farm Brighouse & Denholme Road
Denholme
Bradford
West Yorkshire
BD13 4HF
Director NameMrs Ann Elizabeth Kaye
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2013(1 year after company formation)
Appointment Duration5 years, 4 months (closed 07 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpper Foot Farm Burnley Road
Luddendenfoot
Halifax
West Yorkshire
HX2 6HL
Director NameMr Darrel Mark Pritchard
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address49 Town Moor Lane
Thurstonland
Huddersfield
West Yorkshire
HD4 6XF

Location

Registered AddressUpper Foot Farm Burnley Road
Luddendenfoot
Halifax
West Yorkshire
HX2 6HL
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardLuddendenfoot
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Ann Elizabeth Kaye
50.00%
Ordinary
500 at £1Jill Marie Hudson
50.00%
Ordinary

Financials

Year2014
Net Worth-£29,872
Cash£3,852
Current Liabilities£2,795

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

7 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2019First Gazette notice for voluntary strike-off (1 page)
8 February 2019Application to strike the company off the register (3 pages)
15 January 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
18 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
5 February 2018Micro company accounts made up to 31 December 2017 (4 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
13 February 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 February 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 January 2017Confirmation statement made on 13 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 13 December 2016 with updates (6 pages)
16 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 1,000
(4 pages)
20 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 1,000
(4 pages)
16 February 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 February 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(4 pages)
20 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(4 pages)
3 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 December 2013Company name changed gateway leisure specialists LIMITED\certificate issued on 30/12/13
  • RES15 ‐ Change company name resolution on 2013-12-29
  • NM01 ‐ Change of name by resolution
(3 pages)
30 December 2013Appointment of Mrs Ann Elizabeth Kaye as a director (2 pages)
30 December 2013Appointment of Mrs Ann Elizabeth Kaye as a director (2 pages)
30 December 2013Appointment of Mrs Jill Marie Hudson as a director (2 pages)
30 December 2013Termination of appointment of Darrel Pritchard as a director (1 page)
30 December 2013Termination of appointment of Darrel Pritchard as a director (1 page)
30 December 2013Appointment of Mrs Jill Marie Hudson as a director (2 pages)
30 December 2013Company name changed gateway leisure specialists LIMITED\certificate issued on 30/12/13
  • RES15 ‐ Change company name resolution on 2013-12-29
  • NM01 ‐ Change of name by resolution
(3 pages)
16 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(3 pages)
16 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(3 pages)
13 December 2012Incorporation (21 pages)
13 December 2012Incorporation (21 pages)