Company NameLokfast Divisions Limited
Company StatusDissolved
Company Number00771812
CategoryPrivate Limited Company
Incorporation Date23 August 1963(60 years, 8 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Keith Clish
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2006(42 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 11 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Birkdale Gardens
Durham City
County Durham
DH1 2UJ
Director NameMr Patrick McNeill
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2006(42 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 11 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Saxon Close
Appleton
Warrington
Cheshire
WA4 5SD
Secretary NameMr Keith Clish
NationalityBritish
StatusClosed
Appointed26 June 2006(42 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 11 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Birkdale Gardens
Durham City
County Durham
DH1 2UJ
Director NameJack Denney McDonald
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(28 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 30 June 2001)
RoleManager
Correspondence Address25 Brentwood Place
Brentwood
Essex
CM15 9DN
Director NameMr David Thomas
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(28 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 1997)
RoleManager
Country of ResidenceEngland
Correspondence AddressWood House
70 Stock Road
Billericay
Essex
CM12 0RX
Secretary NameJack Denney McDonald
NationalityBritish
StatusResigned
Appointed24 September 1991(28 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address25 Brentwood Place
Brentwood
Essex
CM15 9DN
Director NameRonald Desmond Sorrell
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(33 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2001)
RoleCompany Director
Correspondence AddressNew Thatched Barn
Warren Lane Bythorn
Huntingdon
Cambridgeshire
PE18 0QU
Director NameStephen John Edwin Lister
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(37 years, 10 months after company formation)
Appointment Duration5 years (resigned 30 June 2006)
RoleManaging Director
Correspondence Address26 Simon De Montfort Drive
Evesham
Worcestershire
WR11 4NR
Director NameHessel Wijngaard
Date of BirthOctober 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed30 June 2001(37 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 August 2004)
RoleManaging Director
Correspondence AddressBlikweg 8
7931 Tp Fluitenberg
The Netherlands
Secretary NameNicholas Keith Glithero
NationalityBritish
StatusResigned
Appointed30 June 2001(37 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 25 June 2006)
RoleCompany Director
Correspondence Address62 Roman Way
Market Harborough
Leicestershire
LE16 7PQ
Director NameRobert Julius Herman Maria Van Banning
Date of BirthMarch 1957 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed04 August 2004(40 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2006)
RoleCompany Director
Correspondence AddressVijverweg 12
Sittard
6133 Ap
The Netherlands

Location

Registered AddressDarlington Road
West Auckland
County Durham
DL14 9PE
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishWest Auckland
WardWest Auckland
Built Up AreaBishop Auckland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (2 pages)
23 July 2008First Gazette notice for voluntary strike-off (1 page)
16 June 2008Application for striking-off (1 page)
3 April 2008Return made up to 31/03/08; full list of members (3 pages)
1 February 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
21 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
23 April 2007Return made up to 31/03/07; full list of members (2 pages)
23 April 2007Director resigned (1 page)
20 September 2006Registered office changed on 20/09/06 from: darlington road west auckland co durham DL14 9PE (1 page)
8 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
13 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New secretary appointed (2 pages)
29 June 2006Registered office changed on 29/06/06 from: c/o kappa packaging uk LIMITED arnsley road weldon industrial estate corby northamptonshire NN17 5QW (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Secretary resigned (1 page)
3 May 2006Return made up to 31/03/06; full list of members (2 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
4 May 2005Return made up to 31/03/05; full list of members (7 pages)
30 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
25 August 2004Director resigned (1 page)
23 August 2004New director appointed (2 pages)
15 April 2004Return made up to 31/03/04; full list of members (7 pages)
25 April 2003Return made up to 31/03/03; full list of members (7 pages)
10 April 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
9 January 2003Return made up to 24/09/02; full list of members (6 pages)
26 November 2002Total exemption full accounts made up to 31 December 2001 (2 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
24 October 2001Return made up to 24/09/01; full list of members (6 pages)
21 September 2001Registered office changed on 21/09/01 from: c/o kappa containerboard uk LIMITED moulton way northampton northamptonshire NN3 6XJ (1 page)
28 August 2001Secretary resigned;director resigned (1 page)
14 August 2001New secretary appointed (2 pages)
14 August 2001Director resigned (1 page)
14 August 2001New director appointed (2 pages)
14 August 2001Registered office changed on 14/08/01 from: assidoman packaging uk LTD moulton way northampton northamptonshire NN3 6XJ (1 page)
14 August 2001New director appointed (2 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
28 September 2000Return made up to 24/09/00; full list of members
  • 363(287) ‐ Registered office changed on 28/09/00
(6 pages)
19 June 2000Registered office changed on 19/06/00 from: 12 argent court, sylvan way southfields business park basildon essex SS15 6TH (1 page)
19 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
24 September 1999Return made up to 24/09/99; full list of members (6 pages)
30 December 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
22 September 1998Return made up to 24/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
26 October 1997Return made up to 24/09/97; no change of members (4 pages)
4 May 1997New director appointed (2 pages)
4 May 1997Director resigned (1 page)
20 October 1996Return made up to 24/09/96; full list of members (6 pages)
18 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)