Company NameLockwoods Calendars & Diaries Ltd
Company StatusDissolved
Company Number03144889
CategoryPrivate Limited Company
Incorporation Date11 January 1996(28 years, 3 months ago)
Dissolution Date14 December 2004 (19 years, 4 months ago)
Previous Name4Imprint Limited

Business Activity

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

Directors

Director NameLinda Kilroy
NationalityBritish
StatusClosed
Appointed12 January 1996(1 day after company formation)
Appointment Duration8 years, 11 months (closed 14 December 2004)
RoleCompany Director
Correspondence Address71 Tanfield Road
East Didsbury
Manchester
Lancashire
M20 5GE
Secretary NameSheila Taylor
NationalityBritish
StatusClosed
Appointed12 January 1996(1 day after company formation)
Appointment Duration8 years, 11 months (closed 14 December 2004)
RoleSecretary
Correspondence Address18 Byrom Avenue
Levenshulme
Manchester
M19 3HR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 January 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 January 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressPegasus House
Heaton Mersey Industrial Estate
Stockport
Cheshire
SK4 3EA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

14 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2004First Gazette notice for voluntary strike-off (1 page)
19 July 2004Application for striking-off (1 page)
3 June 2004Accounts for a dormant company made up to 31 January 2003 (1 page)
1 April 2004Return made up to 11/01/04; full list of members (6 pages)
26 March 2003Return made up to 11/01/03; full list of members (6 pages)
8 December 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
21 January 2002Return made up to 11/01/02; full list of members (6 pages)
9 January 2001Return made up to 11/01/01; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
(6 pages)
29 December 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
10 March 2000Company name changed millennium promotional products LIMITED\certificate issued on 13/03/00 (2 pages)
14 January 2000Return made up to 11/01/00; full list of members (6 pages)
23 November 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
4 November 1999Registered office changed on 04/11/99 from: st james building 65-89 oxford street manchester M1 6HT (1 page)
21 October 1999Registered office changed on 21/10/99 from: abacus house 35-37 wilson patten street warrington cheshire WA1 1PG (1 page)
12 February 1999Return made up to 11/01/99; no change of members
  • 363(287) ‐ Registered office changed on 12/02/99
(4 pages)
20 January 1999Accounts for a dormant company made up to 31 January 1998 (2 pages)
27 January 1998Return made up to 11/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 November 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
2 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 April 1997Return made up to 11/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 1997Registered office changed on 20/03/97 from: 110/112 harriet street walkden manchester M28 3QA (1 page)
10 October 1996Company name changed world class promotional products LIMITED\certificate issued on 10/10/96 (2 pages)
19 January 1996Registered office changed on 19/01/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
11 January 1996Incorporation (10 pages)