Company NameLockyer Bradshaw & Wilson Limited
Company StatusDissolved
Company Number01233181
CategoryPrivate Limited Company
Incorporation Date11 November 1975(48 years, 5 months ago)
Dissolution Date15 March 2005 (19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameHelen Claire Parr
NationalityBritish
StatusClosed
Appointed04 February 1999(23 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 15 March 2005)
RoleCompany Director
Correspondence Address19 Forest Road
Loughton
Essex
IG10 1EB
Director NameMr Paul Gary Turner
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2001(25 years, 3 months after company formation)
Appointment Duration4 years (closed 15 March 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Link Road
Stoneygate
Leicester
Leicestershire
LE2 3RA
Secretary NameMr Paul Gary Turner
NationalityBritish
StatusClosed
Appointed11 May 2001(25 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 15 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Link Road
Stoneygate
Leicester
Leicestershire
LE2 3RA
Director NameRobert Bain
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2002(27 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 15 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcote
6 Milndavie Road
Strathblane
Lanarkshire
G63 9EN
Scotland
Director NameMr Richard Keith Olney
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2003(27 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 15 March 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address98 High Street
Sandridge
St. Albans
Hertfordshire
AL4 9BY
Director NameRobert Alan Schofield
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(15 years, 5 months after company formation)
Appointment Duration10 years (resigned 11 May 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMeadowside Bridle Lane
Loudwater
Rickmansworth
Hertfordshire
WD3 4JD
Director NameMr David Mark Norman
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(15 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 21 August 1998)
RoleExecutive Search Consultant
Country of ResidenceEngland
Correspondence AddressBurkham House
Alton
Hampshire
GU34 5RS
Secretary NamePaul Kendall
NationalityBritish
StatusResigned
Appointed26 April 1991(15 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 March 1998)
RoleCompany Director
Correspondence Address9 Albert Road
Caversham
Reading
Berkshire
RG4 7AN
Director NameMr Graham Richard Durgan
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(22 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFielding House
Jubilee Road
Littlewick Green
Berkshire
SL6 3QU
Secretary NameRobert Alan Schofield
NationalityBritish
StatusResigned
Appointed18 March 1998(22 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowside Bridle Lane
Loudwater
Rickmansworth
Hertfordshire
WD3 4JD
Director NameAnthony Arrowsmith
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(25 years, 10 months after company formation)
Appointment Duration4 months (resigned 25 January 2002)
RoleAdvertising Executive
Correspondence AddressThe Hollies
Histons Hill Codsall
Wolverhampton
Staffordshire
WV8 2ER
Director NameGeoffrey Ian Morris
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(26 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 December 2002)
RoleChartered Accountant
Correspondence Address82 Lancaster Drive
East Grinstead
West Sussex
RH19 3JT

Location

Registered Address30 Farringdon Street
London
EC4A 4EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£28,000
Current Liabilities£28,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
20 October 2004Application for striking-off (1 page)
25 June 2004Return made up to 26/04/04; full list of members (7 pages)
10 June 2004Director's particulars changed (1 page)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
5 June 2003New director appointed (2 pages)
9 May 2003Return made up to 26/04/03; full list of members (6 pages)
10 January 2003Director resigned (1 page)
24 December 2002New director appointed (2 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
13 June 2002Return made up to 26/04/02; full list of members; amend (6 pages)
24 May 2002Return made up to 26/04/02; full list of members (6 pages)
5 February 2002Director resigned (1 page)
9 January 2002New director appointed (2 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
4 October 2001Director resigned (1 page)
4 October 2001New director appointed (2 pages)
8 June 2001Return made up to 26/04/01; full list of members (7 pages)
22 May 2001New secretary appointed (2 pages)
5 March 2001New director appointed (3 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
15 May 2000Return made up to 26/04/00; full list of members (8 pages)
16 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
12 May 1999Return made up to 26/04/99; full list of members (8 pages)
19 March 1999New secretary appointed (2 pages)
1 September 1998Director resigned (1 page)
5 August 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
1 June 1998New secretary appointed (2 pages)
1 June 1998Secretary resigned (1 page)
1 May 1998Return made up to 26/04/98; full list of members (8 pages)
18 February 1998New director appointed (2 pages)
17 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
13 May 1997Return made up to 26/04/97; full list of members (6 pages)
18 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
22 May 1996Return made up to 26/04/96; full list of members (7 pages)
27 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
3 May 1995Return made up to 26/04/95; full list of members (12 pages)