Company NameLocker Family Trust Limited
Company StatusDissolved
Company Number00680652
CategoryPrivate Limited Company
Incorporation Date16 January 1961(63 years, 3 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr David Zvi Lopian
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1993(32 years, 9 months after company formation)
Appointment Duration27 years, 8 months (closed 06 July 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Director NameMr Simon Abner Lopian
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1996(35 years, 2 months after company formation)
Appointment Duration25 years, 3 months (closed 06 July 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Secretary NameMr Simon Abner Lopian
NationalityBritish
StatusClosed
Appointed26 March 1996(35 years, 2 months after company formation)
Appointment Duration25 years, 3 months (closed 06 July 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Director NameMiss Doris Burns
Date of BirthApril 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(30 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 1993)
RoleCompany Director
Correspondence Address26 Mossdale Road
Sale
Cheshire
M33 4FT
Secretary NameMr Michael Benjamin Lopian
NationalityBritish
StatusResigned
Appointed30 November 1991(30 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Singleton Road
Salford
Manchester
Lancashire
M7 4LN
Director NameMr Michael Benjamin Lopian
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(32 years after company formation)
Appointment Duration3 years, 2 months (resigned 26 March 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address36 Singleton Road
Salford
Manchester
Lancashire
M7 4LN

Location

Registered Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Executors Of Charles Locker
66.67%
Ordinary
1 at £1Executors Of Doris Burns
33.33%
Ordinary

Financials

Year2014
Net Worth£252,141
Cash£43,790
Current Liabilities£1,020

Accounts

Latest Accounts5 April 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

6 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2021First Gazette notice for voluntary strike-off (1 page)
12 April 2021Application to strike the company off the register (1 page)
7 April 2021Compulsory strike-off action has been discontinued (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
1 April 2021Total exemption full accounts made up to 5 April 2020 (13 pages)
17 December 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 5 April 2019 (15 pages)
6 November 2019Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 6 November 2019 (1 page)
6 November 2019Change of details for Mr David Zvi Lopian as a person with significant control on 6 November 2019 (2 pages)
6 November 2019Change of details for Mr Simon Abner Lopian as a person with significant control on 6 November 2019 (2 pages)
3 January 2019Confirmation statement made on 14 November 2018 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 5 April 2018 (13 pages)
15 January 2018Confirmation statement made on 14 November 2017 with no updates (3 pages)
15 January 2018Change of details for Mr Simon Abner Lopian as a person with significant control on 14 November 2017 (2 pages)
20 December 2017Total exemption full accounts made up to 5 April 2017 (12 pages)
20 December 2017Total exemption full accounts made up to 5 April 2017 (12 pages)
13 December 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
13 December 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
3 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
20 November 2015Secretary's details changed for Mr Simon Abner Lopian on 13 November 2015 (1 page)
20 November 2015Director's details changed for Mr David Zvi Lopian on 13 November 2015 (2 pages)
20 November 2015Director's details changed for Mr Simon Abner Lopian on 13 November 2015 (2 pages)
20 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 3
(4 pages)
20 November 2015Director's details changed for Mr Simon Abner Lopian on 13 November 2015 (2 pages)
20 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 3
(4 pages)
20 November 2015Secretary's details changed for Mr Simon Abner Lopian on 13 November 2015 (1 page)
20 November 2015Director's details changed for Mr David Zvi Lopian on 13 November 2015 (2 pages)
18 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 3
(5 pages)
18 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 3
(5 pages)
2 July 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
2 July 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
2 July 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
19 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
21 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 3
(5 pages)
21 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 3
(5 pages)
16 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
30 August 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
30 August 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
2 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
2 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
2 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
24 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
29 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
29 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
29 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
18 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Mr Simon Abner Lopian on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Mr David Zvi Lopian on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Simon Abner Lopian on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Simon Abner Lopian on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr David Zvi Lopian on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr David Zvi Lopian on 1 October 2009 (2 pages)
8 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
8 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
8 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
5 January 2009Return made up to 14/11/08; no change of members (10 pages)
5 January 2009Return made up to 14/11/08; no change of members (10 pages)
22 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
3 January 2008Return made up to 14/11/07; no change of members (7 pages)
3 January 2008Return made up to 14/11/07; no change of members (7 pages)
19 February 2007Return made up to 14/11/06; full list of members (7 pages)
19 February 2007Return made up to 14/11/06; full list of members (7 pages)
12 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
12 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
12 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
1 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
23 November 2005Return made up to 14/11/05; full list of members (7 pages)
23 November 2005Return made up to 14/11/05; full list of members (7 pages)
8 February 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
8 February 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
8 February 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
2 December 2004Return made up to 24/11/04; full list of members (7 pages)
2 December 2004Return made up to 24/11/04; full list of members (7 pages)
1 March 2004Registered office changed on 01/03/04 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page)
1 March 2004Registered office changed on 01/03/04 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page)
8 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
8 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
8 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
1 December 2003Return made up to 24/11/03; full list of members (8 pages)
1 December 2003Return made up to 24/11/03; full list of members (8 pages)
19 March 2003Return made up to 30/11/02; full list of members (7 pages)
19 March 2003Return made up to 30/11/02; full list of members (7 pages)
8 February 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
8 February 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
8 February 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
7 February 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
7 February 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
7 February 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
22 November 2001Return made up to 30/11/01; full list of members (6 pages)
22 November 2001Return made up to 30/11/01; full list of members (6 pages)
7 February 2001Accounts for a small company made up to 5 April 2000 (4 pages)
7 February 2001Accounts for a small company made up to 5 April 2000 (4 pages)
7 February 2001Accounts for a small company made up to 5 April 2000 (4 pages)
27 December 2000Return made up to 30/11/00; full list of members (6 pages)
27 December 2000Return made up to 30/11/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 5 April 1999 (4 pages)
2 February 2000Accounts for a small company made up to 5 April 1999 (4 pages)
2 February 2000Accounts for a small company made up to 5 April 1999 (4 pages)
29 November 1999Return made up to 30/11/99; full list of members (6 pages)
29 November 1999Return made up to 30/11/99; full list of members (6 pages)
8 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
8 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
8 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
6 January 1999Return made up to 30/11/98; no change of members (4 pages)
6 January 1999Return made up to 30/11/98; no change of members (4 pages)
16 January 1998Accounts for a small company made up to 5 April 1997 (4 pages)
16 January 1998Accounts for a small company made up to 5 April 1997 (4 pages)
16 January 1998Accounts for a small company made up to 5 April 1997 (4 pages)
21 November 1997Return made up to 30/11/97; full list of members (6 pages)
21 November 1997Return made up to 30/11/97; full list of members (6 pages)
2 December 1996Accounts for a small company made up to 5 April 1996 (4 pages)
2 December 1996Accounts for a small company made up to 5 April 1996 (4 pages)
2 December 1996Accounts for a small company made up to 5 April 1996 (4 pages)
25 November 1996Return made up to 30/11/96; no change of members (4 pages)
25 November 1996Return made up to 30/11/96; no change of members (4 pages)
14 April 1996New secretary appointed;new director appointed (2 pages)
14 April 1996Secretary resigned;director resigned (1 page)
14 April 1996New secretary appointed;new director appointed (2 pages)
14 April 1996Secretary resigned;director resigned (1 page)
20 December 1995Return made up to 30/11/95; no change of members (4 pages)
20 December 1995Return made up to 30/11/95; no change of members (4 pages)
14 July 1995Full accounts made up to 5 April 1995 (3 pages)
14 July 1995Full accounts made up to 5 April 1995 (3 pages)
14 July 1995Full accounts made up to 5 April 1995 (3 pages)
16 January 1961Incorporation (11 pages)
16 January 1961Incorporation (11 pages)