Company NameG-Lok Plastics Limited
Company StatusDissolved
Company Number04049306
CategoryPrivate Limited Company
Incorporation Date8 August 2000(23 years, 8 months ago)
Dissolution Date11 April 2006 (18 years ago)

Business Activity

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

Directors

Secretary NameJean Maureen Ball
NationalityCanadian British
StatusClosed
Appointed11 August 2000(3 days after company formation)
Appointment Duration5 years, 8 months (closed 11 April 2006)
RolePatent Administrator
Correspondence AddressSeymour Str 31-1
D-29303 Bergen
Foreign
Director NameErika Margaret Ball Stiefvater
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityCanadian
StatusClosed
Appointed01 October 2002(2 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 11 April 2006)
RoleCompany Director
Correspondence AddressHexental Strasse
Bollschweil
79283
Germany
Director NameDaniel Graham Ball
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed08 August 2000(same day as company formation)
RoleProfessional Engineer
Correspondence AddressHollycroft
87 Woodland Road
Darlington
County Durham
DL3 7UA
Director NameJean Maureen Ball
Date of BirthJune 1937 (Born 86 years ago)
NationalityCanadian British
StatusResigned
Appointed08 August 2000(same day as company formation)
RolePatent Administrator
Correspondence Address87 Woodland Road
Darlington
County Durham
DL3 7UA
Secretary NameJean Maureen Ball
NationalityCanadian British
StatusResigned
Appointed08 August 2000(same day as company formation)
RolePatent Administrator
Correspondence Address87 Woodland Road
Darlington
County Durham
DL3 7UA

Location

Registered AddressC/O Cousins And Company
Vanguard Suite
Broadcasting House Newport Road
Middlesborough
TS1 5JA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

11 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
18 October 2005Voluntary strike-off action has been suspended (1 page)
21 September 2005Application for striking-off (1 page)
18 February 2005Return made up to 08/08/04; full list of members
  • 363(287) ‐ Registered office changed on 18/02/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 February 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
28 January 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
12 December 2003Registered office changed on 12/12/03 from: first cottage doncaster road barnburgh doncaster DN5 7EG (1 page)
24 September 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 24/09/03
(6 pages)
13 May 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
11 May 2003New director appointed (2 pages)
25 April 2003Director resigned (1 page)
24 May 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
23 August 2001New secretary appointed (2 pages)
23 August 2001Return made up to 08/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2001Secretary resigned;director resigned (1 page)
8 August 2000Incorporation (15 pages)