Company NameLockinn Limited
DirectorsTom McGloin and James Walter Smith
Company StatusDissolved
Company Number02651123
CategoryPrivate Limited Company
Incorporation Date3 October 1991(32 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Tom McGloin
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1991(2 months, 1 week after company formation)
Appointment Duration32 years, 4 months
RoleFencing Contractor
Correspondence Address6 Jacklin Walk
Eaglescliffe
Middlesbrough
Cleveland
TS16 9JH
Director NameMr James Walter Smith
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1991(2 months, 1 week after company formation)
Appointment Duration32 years, 4 months
RoleFencing Contractor
Correspondence Address30 Beverley Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0HN
Secretary NameMr James Walter Smith
NationalityBritish
StatusCurrent
Appointed10 December 1991(2 months, 1 week after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address30 Beverley Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0HN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 October 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 October 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
NE1 8AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 July 1993 (30 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

11 May 1997Dissolved (1 page)
11 February 1997Liquidators statement of receipts and payments (5 pages)
11 February 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
6 September 1996Liquidators statement of receipts and payments (5 pages)
15 March 1995Appointment of a voluntary liquidator (2 pages)
15 March 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
14 March 1995Registered office changed on 14/03/95 from: 8 high street yarm cleveland TS15 9AE (1 page)