About

Registered Number: 02555284
Date of Incorporation: 05/11/1990 (34 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (6 years and 1 month ago)
Registered Address: Booth Street Chambers, Ashton-Under-Lyne, Lancashire, OL6 7LQ,

 

Having been setup in 1990, Lock Stock & Barrel (U.K.) Ltd are based in Lancashire, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation. This business has 3 directors listed as Deakin, Simon John, Bell, David Stephen, Austin, Derek at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, Derek N/A 30 September 1996 1
Secretary Name Appointed Resigned Total Appointments
DEAKIN, Simon John 31 December 2007 - 1
BELL, David Stephen 30 September 1996 31 December 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
DS01 - Striking off application by a company 05 December 2018
CH01 - Change of particulars for director 17 September 2018
AD01 - Change of registered office address 17 September 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 30 October 2013
CH01 - Change of particulars for director 30 October 2013
AD01 - Change of registered office address 27 September 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 02 November 2012
CH03 - Change of particulars for secretary 02 November 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 24 October 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 28 October 2008
363s - Annual Return 07 February 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
AA - Annual Accounts 27 October 2007
363s - Annual Return 06 November 2006
AA - Annual Accounts 10 October 2006
363s - Annual Return 24 October 2005
AA - Annual Accounts 24 October 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 29 October 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 19 October 2003
363s - Annual Return 16 November 2002
AA - Annual Accounts 27 October 2002
363s - Annual Return 23 November 2001
AA - Annual Accounts 31 October 2001
363s - Annual Return 29 November 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 03 November 1999
AA - Annual Accounts 26 October 1999
363s - Annual Return 12 November 1998
AA - Annual Accounts 03 November 1998
363s - Annual Return 11 November 1997
AA - Annual Accounts 29 October 1997
363b - Annual Return 18 December 1996
AA - Annual Accounts 29 October 1996
288a - Notice of appointment of directors or secretaries 23 October 1996
288 - N/A 04 October 1996
363s - Annual Return 05 December 1995
395 - Particulars of a mortgage or charge 24 October 1995
AA - Annual Accounts 08 August 1995
363s - Annual Return 29 November 1994
AA - Annual Accounts 15 July 1994
363s - Annual Return 30 November 1993
AA - Annual Accounts 02 June 1993
363s - Annual Return 07 November 1992
AA - Annual Accounts 18 September 1992
363a - Annual Return 16 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1991
288 - N/A 15 November 1990
NEWINC - New incorporation documents 05 November 1990

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 19 October 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.