About

Registered Number: 03307384
Date of Incorporation: 24/01/1997 (28 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2019 (6 years and 3 months ago)
Registered Address: Ashfield House, Illingworth Street, Ossett, West Yorkshire, WF5 8AL

 

Lock Way Plastics Ltd was founded on 24 January 1997 and are based in Ossett, West Yorkshire, it has a status of "Dissolved". The companies directors are Smith, Lisa, Brown, Elaine, Webster, Dean. We don't know the number of employees at Lock Way Plastics Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBSTER, Dean 31 January 1997 02 August 2002 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Lisa 02 August 2002 - 1
BROWN, Elaine 13 February 1997 25 January 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 January 2019
LIQ14 - N/A 24 October 2018
RESOLUTIONS - N/A 27 November 2017
AD01 - Change of registered office address 27 November 2017
LIQ02 - N/A 27 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 27 November 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 31 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 March 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 12 February 2008
353 - Register of members 05 February 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 19 February 2007
287 - Change in situation or address of Registered Office 28 November 2006
AA - Annual Accounts 24 November 2006
363a - Annual Return 09 February 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 23 June 2004
363s - Annual Return 15 March 2004
287 - Change in situation or address of Registered Office 05 December 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 27 February 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
AA - Annual Accounts 21 November 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
288b - Notice of resignation of directors or secretaries 08 August 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 04 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
287 - Change in situation or address of Registered Office 15 February 2002
363s - Annual Return 28 February 2001
AA - Annual Accounts 02 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2000
363s - Annual Return 04 February 2000
AA - Annual Accounts 03 December 1999
RESOLUTIONS - N/A 09 November 1999
MISC - Miscellaneous document 09 November 1999
MISC - Miscellaneous document 09 November 1999
MISC - Miscellaneous document 09 November 1999
123 - Notice of increase in nominal capital 09 November 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 01 December 1998
395 - Particulars of a mortgage or charge 10 November 1998
288a - Notice of appointment of directors or secretaries 10 November 1998
MEM/ARTS - N/A 30 September 1998
CERTNM - Change of name certificate 28 September 1998
287 - Change in situation or address of Registered Office 29 June 1998
288a - Notice of appointment of directors or secretaries 01 May 1998
363s - Annual Return 20 April 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
287 - Change in situation or address of Registered Office 18 February 1997
NEWINC - New incorporation documents 24 January 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 29 October 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.