Company NameF.Lockey & Sons Limited
Company StatusDissolved
Company Number00596201
CategoryPrivate Limited Company
Incorporation Date31 December 1957(66 years, 4 months ago)
Dissolution Date9 January 1996 (28 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCharles Sheldon Marshall
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1992(34 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 09 January 1996)
RoleP S V Operator
Correspondence Address60 Westfield Road
Bishop Auckland
County Durham
DL14 6AE
Director NameChristopher Moyes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1995(37 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (closed 09 January 1996)
RoleCompany Director
Correspondence Address41 Old Elvet
Durham City
Durham
DH1 3HN
Director NameMr Trevor Halliday Shears
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1995(37 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (closed 09 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Elmfield Road
Gosforth
Newcastle
Tyne And Wear
NE3 4BA
Secretary NameMr Trevor Halliday Shears
NationalityBritish
StatusClosed
Appointed22 March 1995(37 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (closed 09 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Elmfield Road
Gosforth
Newcastle
Tyne And Wear
NE3 4BA
Director NameMartin Stanley Andrew Ballinger
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1995(37 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (closed 09 January 1996)
RoleCompany Director
Correspondence Address30 Willow Way
Darras Hall
Ponteland
Tyne & Wear
NE20 9RF
Director NameCecilia Emmerson
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(34 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 March 1995)
RoleP S V Operator
Correspondence AddressGowanleas 9 Durham Road
Bishop Auckland
County Durham
DL14 7HU
Director NameWade Emmerson
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(34 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 August 1994)
RoleP S V Operator
Correspondence AddressGowanleas 9 Durham Road
Bishop Auckland
County Durham
DL14 7HU
Secretary NameCharles Sheldon Marshall
NationalityBritish
StatusResigned
Appointed19 June 1992(34 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 March 1995)
RoleCompany Director
Correspondence Address60 Westfield Road
Bishop Auckland
County Durham
DL14 6AE

Location

Registered AddressLevel 16 Cale Cross House
Pilgrim Street
Newcastle Upon Tyne
NE1 6SU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 April 1993 (31 years ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

9 January 1996Final Gazette dissolved via compulsory strike-off (1 page)
19 September 1995First Gazette notice for compulsory strike-off (2 pages)
6 July 1995Return made up to 19/06/95; full list of members (8 pages)
3 July 1995Registered office changed on 03/07/95 from: 117 queen street gateshead tyne and wear NE8 2UA (1 page)
10 April 1995Registered office changed on 10/04/95 from: 54 north bondgate bishop auckland co durham DL14 7PG (1 page)
10 April 1995Accounting reference date extended from 30/04 to 30/06 (1 page)
10 April 1995Director resigned;new director appointed (2 pages)
10 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
10 April 1995Director resigned;new director appointed (2 pages)
4 April 1995First Gazette notice for compulsory strike-off (2 pages)
31 March 1995Auditor's resignation (2 pages)
31 March 1995Auditor's resignation (2 pages)