Company NameLOK Limited
Company StatusDissolved
Company Number04746335
CategoryPrivate Limited Company
Incorporation Date28 April 2003(21 years ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

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

Directors

Director NameMartin Colyer
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2006(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 14 April 2009)
RoleCompany Director
Correspondence Address388a
Kingstanding Rd
Birmingham
West Midlands
B44 8LD
Director NamePeter Heigho
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2006(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 14 April 2009)
RoleCompany Director
Correspondence Address11 The Ropewalk
Nottingham
Nottinghamshire
NG1 5DU
Secretary NameDarren Robson
NationalityBritish
StatusClosed
Appointed26 July 2006(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 14 April 2009)
RoleCompany Director
Correspondence Address16 Seymour Rd
Manchester
Great Manchester
M8 5BG
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressSuite 135
Water House Business Centre
2 Cromar Way, Chelmsford
Essex
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 April 2006 (17 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
26 July 2006Registered office changed on 26/07/06 from: 5 jupiter house, calleva park reading berks RG7 8NN (1 page)
26 July 2006New director appointed (1 page)
26 July 2006Director resigned (1 page)
26 July 2006New director appointed (1 page)
26 July 2006Registered office changed on 26/07/06 from: suite 135 water house business centre 2 cromar way, chelmsford essex CM1 2QE (1 page)
26 July 2006Secretary resigned (1 page)
26 July 2006New secretary appointed (1 page)
17 May 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
28 April 2006Return made up to 28/04/06; full list of members (2 pages)
10 May 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
28 April 2005Return made up to 28/04/05; full list of members (2 pages)
13 May 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
28 April 2004Return made up to 28/04/04; full list of members (2 pages)
29 September 2003Registered office changed on 29/09/03 from: 1A gladstone street abertillery NP13 1NY (1 page)