Company NameLockwood Saws Limited
Company StatusDissolved
Company Number04235319
CategoryPrivate Limited Company
Incorporation Date15 June 2001(22 years, 9 months ago)
Dissolution Date24 February 2009 (15 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameClifford Alan Lockwood
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2001(same day as company formation)
RoleEngineer
Correspondence Address19 Heybridge Drive
Wickford
Essex
SS12 9AG
Director NameSteven John Lockwood
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2001(same day as company formation)
RoleEngineer
Correspondence Address153 Danescroft Drive
Leigh On Sea
Essex
SS9 4NQ
Secretary NameClifford Alan Lockwood
NationalityBritish
StatusClosed
Appointed15 June 2001(same day as company formation)
RoleEngineer
Correspondence Address19 Heybridge Drive
Wickford
Essex
SS12 9AG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
16 June 2008Liquidators statement of receipts and payments to 2 December 2008 (5 pages)
13 December 2007Liquidators statement of receipts and payments (5 pages)
13 June 2007Liquidators statement of receipts and payments (5 pages)
18 December 2006Liquidators statement of receipts and payments (5 pages)
20 June 2006Liquidators statement of receipts and payments (5 pages)
4 January 2006Liquidators statement of receipts and payments (6 pages)
8 December 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 December 2004Appointment of a voluntary liquidator (1 page)
8 December 2004Statement of affairs (8 pages)
17 November 2004Registered office changed on 17/11/04 from: 36 john william close chafford hundred grays essex RM16 6ED (1 page)
21 June 2004Return made up to 15/06/04; full list of members
  • 363(287) ‐ Registered office changed on 21/06/04
(7 pages)
23 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
8 February 2004Registered office changed on 08/02/04 from: 1 sopwith crescent wickford essex SS11 8YU (1 page)
13 August 2003Particulars of mortgage/charge (11 pages)
22 July 2003Return made up to 15/06/03; full list of members (7 pages)
25 January 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
11 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 July 2002Ad 01/05/02--------- £ si 1@1 (2 pages)
11 July 2002Resolutions
  • RES13 ‐ Sub div shares 01/05/02
(1 page)
11 July 2002S-div 30/06/02 (1 page)
26 June 2001Ad 15/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 June 2001Secretary resigned (1 page)
15 June 2001Incorporation (17 pages)