LOCKSTOCK (WALSALL) LIMITED

Register to unlock more data on OkredoRegister

LOCKSTOCK (WALSALL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02265100

Incorporation date

05/06/1988

Size

Dormant

Contacts

Registered address

Registered address

Portebello, School Street, Willenhall, West Midlands WV13 3PWCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1988)
dot icon27/08/2012
Final Gazette dissolved following liquidation
dot icon15/08/2012
Termination of appointment of Neil Arthur Vann as a director on 2012-07-01
dot icon27/05/2012
Return of final meeting in a members' voluntary winding up
dot icon03/10/2011
Appointment of a voluntary liquidator
dot icon03/10/2011
Appointment of a voluntary liquidator
dot icon03/10/2011
Resolutions
dot icon03/10/2011
Declaration of solvency
dot icon26/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon17/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon02/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/09/2010
Registered office address changed from C/O Paddock Fabrications Ltd Fryers Road Bloxwich Walsall WS2 7LZ on 2010-09-17
dot icon16/09/2010
Appointment of Alexander Paul Stern as a secretary
dot icon16/09/2010
Appointment of Neil Arthur Vann as a director
dot icon16/09/2010
Appointment of Allan David Talbot Cooper as a director
dot icon16/09/2010
Appointment of John Linley Middleton as a director
dot icon16/09/2010
Appointment of Claire Louise Bailey as a director
dot icon16/09/2010
Termination of appointment of Andrew King as a secretary
dot icon16/09/2010
Termination of appointment of Andrew King as a director
dot icon18/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon03/01/2010
Termination of appointment of Mark Burnhope as a director
dot icon03/01/2010
Termination of appointment of David Priest as a secretary
dot icon03/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon04/01/2009
Return made up to 31/12/08; full list of members
dot icon07/12/2008
Accounts made up to 2007-12-31
dot icon27/11/2008
Secretary appointed mr andrew mark king
dot icon27/11/2008
Director appointed mr andrew mark king
dot icon14/01/2008
Return made up to 31/12/07; full list of members
dot icon13/01/2008
Director resigned
dot icon24/10/2007
Accounts made up to 2006-12-31
dot icon19/02/2007
Return made up to 31/12/06; full list of members
dot icon19/02/2007
Secretary resigned
dot icon19/02/2007
New secretary appointed
dot icon03/11/2006
Accounts made up to 2005-12-31
dot icon18/10/2006
Return made up to 31/12/05; full list of members
dot icon15/02/2006
New director appointed
dot icon09/02/2006
Director resigned
dot icon09/02/2006
New director appointed
dot icon09/02/2006
Resolutions
dot icon09/02/2006
Auditor's resignation
dot icon06/02/2006
Return made up to 31/12/99; full list of members; amend
dot icon06/02/2006
Return made up to 31/12/01; full list of members; amend
dot icon06/02/2006
Return made up to 31/12/04; full list of members; amend
dot icon06/02/2006
Return made up to 31/12/03; full list of members; amend
dot icon06/02/2006
Return made up to 31/12/02; full list of members; amend
dot icon03/02/2006
Particulars of mortgage/charge
dot icon01/02/2006
Declaration of satisfaction of mortgage/charge
dot icon01/02/2006
Declaration of satisfaction of mortgage/charge
dot icon07/11/2005
Accounts made up to 2004-12-31
dot icon08/03/2005
Return made up to 31/12/04; full list of members
dot icon10/08/2004
Accounts for a small company made up to 2003-12-31
dot icon19/01/2004
Return made up to 31/12/03; full list of members
dot icon19/01/2004
Registered office changed on 20/01/04
dot icon16/07/2003
Accounts made up to 2002-12-31
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon25/04/2002
Accounts made up to 2001-12-31
dot icon06/01/2002
Return made up to 31/12/01; full list of members
dot icon04/10/2001
Full accounts made up to 2000-12-31
dot icon05/08/2001
New secretary appointed;new director appointed
dot icon05/08/2001
New director appointed
dot icon01/08/2001
Particulars of mortgage/charge
dot icon31/07/2001
Declaration of assistance for shares acquisition
dot icon31/07/2001
Resolutions
dot icon26/07/2001
Secretary resigned
dot icon26/07/2001
Director resigned
dot icon26/07/2001
Director resigned
dot icon26/07/2001
Director resigned
dot icon12/07/2001
Declaration of mortgage charge released/ceased
dot icon20/06/2001
Declaration of mortgage charge released/ceased
dot icon29/01/2001
Auditor's resignation
dot icon07/01/2001
Return made up to 31/12/00; full list of members
dot icon07/01/2001
Registered office changed on 08/01/01
dot icon31/10/2000
Declaration of satisfaction of mortgage/charge
dot icon13/08/2000
Accounts for a small company made up to 1999-12-31
dot icon17/01/2000
Return made up to 31/12/99; full list of members
dot icon29/09/1999
Accounts for a small company made up to 1998-12-31
dot icon21/12/1998
Return made up to 31/12/98; no change of members
dot icon09/09/1998
Accounts for a small company made up to 1997-12-31
dot icon25/01/1998
Return made up to 31/12/97; no change of members
dot icon12/10/1997
Accounts for a small company made up to 1996-12-31
dot icon03/06/1997
New director appointed
dot icon05/03/1997
Return made up to 31/12/96; full list of members
dot icon05/03/1997
Registered office changed on 06/03/97
dot icon05/03/1997
New secretary appointed
dot icon18/11/1996
New director appointed
dot icon10/11/1996
New director appointed
dot icon10/11/1996
Director resigned
dot icon10/11/1996
Director resigned
dot icon10/11/1996
Secretary resigned;director resigned
dot icon10/11/1996
Auditor's resignation
dot icon01/11/1996
Accounting reference date extended from 31/10/96 to 31/12/96
dot icon06/10/1996
Ad 27/09/96--------- £ si 16098@1=16098 £ ic 30000/46098
dot icon06/10/1996
Resolutions
dot icon06/10/1996
Resolutions
dot icon06/10/1996
Resolutions
dot icon06/10/1996
Resolutions
dot icon06/10/1996
Resolutions
dot icon06/10/1996
Resolutions
dot icon06/10/1996
£ nc 30000/46098 27/09/96
dot icon03/10/1996
Particulars of mortgage/charge
dot icon11/04/1996
Accounts for a small company made up to 1995-10-31
dot icon16/02/1996
Registered office changed on 17/02/96 from: orchard road willenhall west midlands WV3 2EP
dot icon16/02/1996
Return made up to 31/12/95; full list of members
dot icon16/02/1996
Director's particulars changed
dot icon22/06/1995
Accounts for a small company made up to 1994-10-31
dot icon08/04/1995
New director appointed
dot icon08/04/1995
Return made up to 31/12/94; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/06/1994
Accounts for a small company made up to 1993-10-31
dot icon14/03/1994
Return made up to 31/12/93; no change of members
dot icon01/12/1993
Return made up to 31/12/92; full list of members
dot icon01/03/1993
Accounts for a small company made up to 1992-10-31
dot icon03/08/1992
Accounts for a small company made up to 1991-10-31
dot icon26/01/1992
Director resigned
dot icon26/01/1992
Return made up to 31/12/91; no change of members
dot icon26/01/1992
Director resigned
dot icon22/12/1991
Registered office changed on 23/12/91 from: 13TH floor bank house 8 cherry street birmingham B2 5AD
dot icon22/10/1991
Accounts for a small company made up to 1990-10-31
dot icon21/10/1991
Accounts for a small company made up to 1989-11-30
dot icon21/02/1991
Return made up to 31/12/90; no change of members
dot icon21/02/1991
New director appointed
dot icon08/11/1990
Certificate of change of name
dot icon01/11/1990
Accounting reference date shortened from 30/11 to 31/10
dot icon06/06/1990
Return made up to 31/12/88; full list of members
dot icon06/06/1990
Return made up to 31/12/89; full list of members
dot icon07/09/1989
Wd 06/09/89 ad 04/09/89--------- £ si 29998@1=29998 £ ic 2/30000
dot icon27/03/1989
Certificate of change of name
dot icon22/03/1989
Particulars of mortgage/charge
dot icon05/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/12/1988
Registered office changed on 06/12/88 from: fifth floor post & mail house 26 colmore circus birmingham B4 6DD
dot icon05/12/1988
Memorandum and Articles of Association
dot icon05/12/1988
Accounting reference date notified as 30/11
dot icon04/12/1988
Resolutions
dot icon04/12/1988
Resolutions
dot icon04/12/1988
Resolutions
dot icon04/12/1988
£ nc 100/30000
dot icon05/06/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harvey, Richard Horace
Director
19/07/2001 - 27/01/2006
9
Burnhope, Mark Edward
Director
27/01/2006 - 30/04/2008
33
Pearce, Graham Wilfred
Director
27/09/1996 - 17/07/2001
8
King, Andrew Mark
Director
01/09/2008 - 30/07/2010
33
Hutchinson, Nigel John
Director
27/01/2006 - Present
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOCKSTOCK (WALSALL) LIMITED

LOCKSTOCK (WALSALL) LIMITED is an(a) Dissolved company incorporated on 05/06/1988 with the registered office located at Portebello, School Street, Willenhall, West Midlands WV13 3PW. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LOCKSTOCK (WALSALL) LIMITED?

toggle

LOCKSTOCK (WALSALL) LIMITED is currently Dissolved. It was registered on 05/06/1988 and dissolved on 27/08/2012.

Where is LOCKSTOCK (WALSALL) LIMITED located?

toggle

LOCKSTOCK (WALSALL) LIMITED is registered at Portebello, School Street, Willenhall, West Midlands WV13 3PW.

What does LOCKSTOCK (WALSALL) LIMITED do?

toggle

LOCKSTOCK (WALSALL) LIMITED operates in the Manufacture of locks and hinges (28.63 - SIC 2003) sector.

What is the latest filing for LOCKSTOCK (WALSALL) LIMITED?

toggle

The latest filing was on 27/08/2012: Final Gazette dissolved following liquidation.