Company NameLockbridge Limited
Company StatusDissolved
Company Number00785944
CategoryPrivate Limited Company
Incorporation Date24 December 1963(60 years, 3 months ago)
Dissolution Date25 February 2014 (10 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr David Elliot Robertson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1991(27 years, 9 months after company formation)
Appointment Duration22 years, 4 months (closed 25 February 2014)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressEmbleton Mill
Embleton
Alnwick
Northumberland
NE66 3DP
Director NameMrs Eileen Lindsay Robertson
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1991(27 years, 9 months after company formation)
Appointment Duration22 years, 4 months (closed 25 February 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address0ld Farmhouse
Shipley
Alnwick
Northumberland
NE66 2LP
Director NameMr Iain George Robertson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1991(27 years, 9 months after company formation)
Appointment Duration22 years, 4 months (closed 25 February 2014)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressShipley House
Alnwick
Northumberland
NE66 2LP
Secretary NameMrs Eileen Lindsay Robertson
NationalityBritish
StatusClosed
Appointed11 October 1991(27 years, 9 months after company formation)
Appointment Duration22 years, 4 months (closed 25 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address0ld Farmhouse
Shipley
Alnwick
Northumberland
NE66 2LP

Location

Registered Address1-3 Sandgate
Berwick Upon Tweed
TD15 1EW
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Shareholders

10 at £1Lockrem Limited
50.00%
Ordinary D
7 at £1Iain George Robertson
35.00%
Ordinary I
3 at £1Eileen Lindsay Robertson
15.00%
Ordinary I

Financials

Year2014
Net Worth£926,116
Current Liabilities£67,486

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
4 November 2013Application to strike the company off the register (3 pages)
4 November 2013Application to strike the company off the register (3 pages)
8 November 2012Annual return made up to 11 October 2012 with a full list of shareholders
Statement of capital on 2012-11-08
  • GBP 20
(7 pages)
8 November 2012Annual return made up to 11 October 2012 with a full list of shareholders
Statement of capital on 2012-11-08
  • GBP 20
(7 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 July 2012Change of share class name or designation (2 pages)
24 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
24 July 2012Change of share class name or designation (2 pages)
19 July 2012Statement of capital following an allotment of shares on 23 February 2012
  • GBP 11
(4 pages)
19 July 2012Statement of capital following an allotment of shares on 23 February 2012
  • GBP 20
(4 pages)
19 July 2012Statement of capital following an allotment of shares on 23 February 2012
  • GBP 20
(4 pages)
19 July 2012Statement of capital following an allotment of shares on 23 February 2012
  • GBP 11
(4 pages)
4 April 2012Director's details changed for Mrs Eileen Lindsay Robertson on 3 April 2012 (2 pages)
4 April 2012Director's details changed for Mrs Eileen Lindsay Robertson on 3 April 2012 (2 pages)
4 April 2012Secretary's details changed for Eileen Robertson on 3 April 2012 (1 page)
4 April 2012Secretary's details changed for Eileen Robertson on 3 April 2012 (1 page)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (7 pages)
25 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (7 pages)
26 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (16 pages)
26 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (16 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 November 2009Total exemption full accounts made up to 31 January 2009 (14 pages)
1 November 2009Total exemption full accounts made up to 31 January 2009 (14 pages)
27 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (16 pages)
27 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (16 pages)
28 November 2008Total exemption full accounts made up to 31 January 2008 (14 pages)
28 November 2008Total exemption full accounts made up to 31 January 2008 (14 pages)
29 October 2008Return made up to 11/10/08; full list of members (7 pages)
29 October 2008Return made up to 11/10/08; full list of members (7 pages)
4 February 2008Total exemption full accounts made up to 31 January 2007 (12 pages)
4 February 2008Total exemption full accounts made up to 31 January 2007 (12 pages)
27 October 2007Return made up to 11/10/07; full list of members (7 pages)
27 October 2007Return made up to 11/10/07; full list of members (7 pages)
6 December 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
6 December 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
6 November 2006Return made up to 11/10/06; full list of members (7 pages)
6 November 2006Return made up to 11/10/06; full list of members (7 pages)
22 November 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
22 November 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
28 October 2005Return made up to 11/10/05; full list of members (7 pages)
28 October 2005Return made up to 11/10/05; full list of members (7 pages)
1 December 2004Total exemption full accounts made up to 31 January 2004 (13 pages)
1 December 2004Total exemption full accounts made up to 31 January 2004 (13 pages)
4 November 2004Return made up to 11/10/04; full list of members (7 pages)
4 November 2004Return made up to 11/10/04; full list of members (7 pages)
24 October 2003Return made up to 11/10/03; full list of members (7 pages)
24 October 2003Return made up to 11/10/03; full list of members (7 pages)
27 September 2003Total exemption full accounts made up to 31 January 2003 (13 pages)
27 September 2003Total exemption full accounts made up to 31 January 2003 (13 pages)
30 January 2003Total exemption full accounts made up to 31 January 2002 (11 pages)
30 January 2003Total exemption full accounts made up to 31 January 2002 (11 pages)
22 October 2002Return made up to 11/10/02; full list of members (7 pages)
22 October 2002Return made up to 11/10/02; full list of members (7 pages)
4 December 2001Total exemption full accounts made up to 31 January 2001 (13 pages)
4 December 2001Total exemption full accounts made up to 31 January 2001 (13 pages)
24 October 2001Return made up to 11/10/01; full list of members (7 pages)
24 October 2001Return made up to 11/10/01; full list of members (7 pages)
10 November 2000Return made up to 11/10/00; full list of members (7 pages)
10 November 2000Return made up to 11/10/00; full list of members (7 pages)
17 October 2000Full accounts made up to 31 January 2000 (11 pages)
17 October 2000Full accounts made up to 31 January 2000 (11 pages)
28 October 1999Return made up to 11/10/99; full list of members (9 pages)
28 October 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 August 1999Accounts for a small company made up to 31 January 1999 (12 pages)
16 August 1999Accounts for a small company made up to 31 January 1999 (12 pages)
30 December 1998Full accounts made up to 31 January 1998 (10 pages)
30 December 1998Full accounts made up to 31 January 1998 (10 pages)
26 October 1998Return made up to 11/10/98; no change of members (4 pages)
26 October 1998Return made up to 11/10/98; no change of members (4 pages)
24 November 1997Full accounts made up to 31 January 1997 (11 pages)
24 November 1997Full accounts made up to 31 January 1997 (11 pages)
6 November 1997Return made up to 11/10/97; full list of members (6 pages)
6 November 1997Return made up to 11/10/97; full list of members (6 pages)
13 November 1996Return made up to 11/10/96; no change of members (4 pages)
13 November 1996Return made up to 11/10/96; no change of members (4 pages)
13 September 1996Full accounts made up to 31 January 1996 (11 pages)
13 September 1996Full accounts made up to 31 January 1996 (11 pages)
2 November 1995Return made up to 11/10/95; no change of members (4 pages)
2 November 1995Return made up to 11/10/95; no change of members (4 pages)
22 September 1995Full accounts made up to 31 January 1995 (10 pages)
22 September 1995Full accounts made up to 31 January 1995 (10 pages)