About

Registered Number: 00360021
Date of Incorporation: 21/03/1940 (84 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/11/2014 (9 years and 5 months ago)
Registered Address: Leonard Curtis Hollins Mount, Hollins Lane, Bury, BL9 8DG

 

Established in 1940, Albert Locke (1940) Ltd are based in Bury. This organisation has 2 directors listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOCKE, Iris N/A 28 December 2005 1
Secretary Name Appointed Resigned Total Appointments
RS NOMINEES C/O RICHARD SALEH & CO 16 January 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 November 2014 View (1 Pages)
4.71 - Return of final meeting in members' voluntary winding-up 05 August 2014 View (10 Pages)
AD01 - Change of registered office address 25 July 2013 View (2 Pages)
RESOLUTIONS - N/A 22 July 2013 View (1 Pages)
4.70 - N/A 22 July 2013 View (6 Pages)
600 - Notice of appointment of Liquidator in a voluntary winding up 22 July 2013 View (1 Pages)
AR01 - Annual Return 03 December 2012 View (6 Pages)
AA - Annual Accounts 22 June 2012 View (5 Pages)
AR01 - Annual Return 07 December 2011 View (6 Pages)
AA - Annual Accounts 19 October 2011 View (5 Pages)
AA - Annual Accounts 02 December 2010 View (10 Pages)
AR01 - Annual Return 29 November 2010 View (6 Pages)
AA01 - Change of accounting reference date 05 June 2010 View (1 Pages)
AA - Annual Accounts 27 April 2010 View (10 Pages)
AR01 - Annual Return 07 February 2010 View (5 Pages)
CH01 - Change of particulars for director 07 February 2010 View (2 Pages)
CH04 - Change of particulars for corporate secretary 07 February 2010 View (2 Pages)
363a - Annual Return 07 January 2009 View (4 Pages)
AA - Annual Accounts 06 January 2009 View (10 Pages)
AA - Annual Accounts 22 May 2008 View (10 Pages)
652C - Withdrawal of application for striking off 28 April 2008 View (1 Pages)
GAZ1(A) - First notification of strike-off in London Gazette) 23 April 2008 View (1 Pages)
652a - Application for striking off 30 January 2008 View (1 Pages)
288a - Notice of appointment of directors or secretaries 16 January 2008 View (1 Pages)
363a - Annual Return 28 December 2007 View (3 Pages)
288a - Notice of appointment of directors or secretaries 18 June 2007 View (2 Pages)
AA - Annual Accounts 06 June 2007 View (9 Pages)
363a - Annual Return 24 January 2007 View (2 Pages)
288b - Notice of resignation of directors or secretaries 24 January 2007 View (1 Pages)
225 - Change of Accounting Reference Date 17 July 2006 View (1 Pages)
363a - Annual Return 29 December 2005 View (2 Pages)
288b - Notice of resignation of directors or secretaries 29 December 2005 View (1 Pages)
AA - Annual Accounts 06 December 2005 View (8 Pages)
363s - Annual Return 02 February 2005 View (7 Pages)
AA - Annual Accounts 15 September 2004 View (9 Pages)
363s - Annual Return 23 January 2004 View (7 Pages)
AA - Annual Accounts 09 September 2003 View (9 Pages)
363s - Annual Return 21 January 2003 View (7 Pages)
AA - Annual Accounts 08 January 2003 View (9 Pages)
363s - Annual Return 06 February 2002 View (7 Pages)
AA - Annual Accounts 07 January 2002 View (9 Pages)
363s - Annual Return 30 January 2001 View (7 Pages)
AA - Annual Accounts 10 January 2001 View (9 Pages)
363s - Annual Return 10 February 2000 View (7 Pages)
AA - Annual Accounts 01 February 2000 View (9 Pages)
363s - Annual Return 16 February 1999 View (6 Pages)
AA - Annual Accounts 22 January 1999 View (9 Pages)
363s - Annual Return 09 February 1998 View (4 Pages)
AA - Annual Accounts 31 January 1998 View (13 Pages)
363s - Annual Return 05 February 1997 View (4 Pages)
AA - Annual Accounts 02 February 1997 View (12 Pages)
288a - Notice of appointment of directors or secretaries 27 November 1996 View (2 Pages)
363s - Annual Return 07 February 1996 View (6 Pages)
AA - Annual Accounts 29 December 1995 View (13 Pages)
363s - Annual Return 07 February 1995
AA - Annual Accounts 26 January 1995
363s - Annual Return 20 February 1994
AA - Annual Accounts 27 January 1994
363s - Annual Return 12 February 1993
AA - Annual Accounts 03 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1992
AA - Annual Accounts 15 April 1992
363a - Annual Return 12 February 1992
AA - Annual Accounts 17 July 1991
363a - Annual Return 17 February 1991
AA - Annual Accounts 07 September 1990
363 - Annual Return 07 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 1989
AA - Annual Accounts 17 February 1989
363 - Annual Return 17 February 1989
AA - Annual Accounts 15 June 1988
363 - Annual Return 09 May 1988
AA - Annual Accounts 16 June 1987 View (7 Pages)
AA - Annual Accounts 16 June 1987
363 - Annual Return 16 June 1987 View (4 Pages)
395 - Particulars of a mortgage or charge 11 June 1987
363 - Annual Return 18 April 1986 View (4 Pages)
AA - Annual Accounts 18 April 1986 View (7 Pages)
363 - Annual Return 24 May 1985 View (7 Pages)
AA - Annual Accounts 24 May 1985 View (7 Pages)
AA - Annual Accounts 09 October 1984 View (7 Pages)
AA - Annual Accounts 02 November 1983 View (8 Pages)
363 - Annual Return 15 March 1983 View (3 Pages)
AA - Annual Accounts 03 February 1983 View (7 Pages)
363 - Annual Return 12 August 1982 View (3 Pages)
363 - Annual Return 11 August 1982 View (3 Pages)
AA - Annual Accounts 11 August 1982 View (9 Pages)
AA - Annual Accounts 08 September 1978 View (12 Pages)
AA - Annual Accounts 07 October 1977 View (12 Pages)
AA - Annual Accounts 10 November 1976 View (12 Pages)
AA - Annual Accounts 08 November 1975 View (12 Pages)
AA - Annual Accounts 03 September 1974 View (12 Pages)
395 - Particulars of a mortgage or charge 05 September 1968 View (4 Pages)
NEWINC - New incorporation documents 21 March 1940 View (20 Pages)

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 May 1987 Outstanding

N/A

Mortgage 18 April 1979 Outstanding

N/A

Mortgage 18 April 1979 Outstanding

N/A

Legal mortgage 31 January 1978 Outstanding

N/A

Memorandum of deposit 11 September 1974 Outstanding

N/A

Memo of deposit 21 November 1973 Outstanding

N/A

Memo of deposit 08 November 1973 Outstanding

N/A

Legal charge 02 February 1972 Outstanding

N/A

Legal charge 07 June 1971 Outstanding

N/A

Memorandum of deposit 26 May 1971 Outstanding

N/A

Legal mortgage 26 August 1968 Outstanding

N/A

Equitable mort 26 August 1968 Outstanding

N/A

Equitable charge 15 August 1952 Fully Satisfied

N/A

Equitable charge 07 July 1952 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.