Basildon
Essex
SS15 4AZ
Director Name | Mr Robert Frederick Lock |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(29 years, 11 months after company formation) |
Appointment Duration | 21 years, 10 months (closed 05 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Crescent Road Billericay Essex CM12 0HU |
Secretary Name | Mr Robert Frederick Lock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(29 years, 11 months after company formation) |
Appointment Duration | 21 years, 10 months (closed 05 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Crescent Road Billericay Essex CM12 0HU |
Director Name | Frederick John Lock |
---|---|
Date of Birth | October 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(29 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 08 February 2006) |
Role | Company Director |
Correspondence Address | 5 Forester Court Billericay Essex CM12 0HG |
Director Name | Michael Anthony Schogger |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 September 1998) |
Role | Printers |
Correspondence Address | 16 Langley Crescent Edgware Middlesex HA8 9SZ |
Website | www.themaypolepress.co.uk |
---|
Registered Address | 27 Church Street Rickmansworth Hertfordshire WD3 1DE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
5.6k at £1 | John Peter Lock 50.00% Ordinary |
---|---|
5.6k at £1 | Robert Frederick Lock 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,385 |
Cash | £518 |
Current Liabilities | £207,300 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
5 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 November 2014 | Final Gazette dissolved following liquidation (1 page) |
5 August 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
5 August 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
31 July 2013 | Liquidators statement of receipts and payments to 31 May 2013 (11 pages) |
31 July 2013 | Liquidators' statement of receipts and payments to 31 May 2013 (11 pages) |
31 July 2013 | Liquidators' statement of receipts and payments to 31 May 2013 (11 pages) |
6 June 2013 | Registered office address changed from 165 High Street Rickmansworth Hertfordshire WD3 1AY on 6 June 2013 (2 pages) |
6 June 2013 | Registered office address changed from 165 High Street Rickmansworth Hertfordshire WD3 1AY on 6 June 2013 (2 pages) |
6 June 2013 | Registered office address changed from 165 High Street Rickmansworth Hertfordshire WD3 1AY on 6 June 2013 (2 pages) |
2 July 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
2 July 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
13 June 2012 | Statement of affairs with form 4.19 (5 pages) |
13 June 2012 | Resolutions
|
13 June 2012 | Statement of affairs with form 4.19 (5 pages) |
13 June 2012 | Appointment of a voluntary liquidator (1 page) |
13 June 2012 | Appointment of a voluntary liquidator (1 page) |
13 June 2012 | Registered office address changed from the Acorn Centre Roebuck Rd Hainault Industrial Estate Ilford Essex IG6 3TU on 13 June 2012 (1 page) |
13 June 2012 | Resolutions
|
13 June 2012 | Registered office address changed from the Acorn Centre Roebuck Rd Hainault Industrial Estate Ilford Essex IG6 3TU on 13 June 2012 (1 page) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2012-01-03
|
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2012-01-03
|
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
17 February 2010 | Director's details changed for Robert Frederick Lock on 31 December 2009 (2 pages) |
17 February 2010 | Director's details changed for John Peter Lock on 31 December 2009 (2 pages) |
17 February 2010 | Director's details changed for Robert Frederick Lock on 31 December 2009 (2 pages) |
17 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for John Peter Lock on 31 December 2009 (2 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
10 July 2008 | Director's change of particulars / john lock / 31/05/2008 (1 page) |
10 July 2008 | Director's change of particulars / john lock / 31/05/2008 (1 page) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
1 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
1 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
17 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
17 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
9 March 2006 | Ad 09/02/06-14/02/06 £ si 1@1=1 £ ic 11111/11112 (2 pages) |
9 March 2006 | Ad 09/02/06-14/02/06 £ si 1@1=1 £ ic 11111/11112 (2 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
25 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
21 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
21 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
31 December 2001 | Return made up to 31/12/01; full list of members (7 pages) |
31 December 2001 | Return made up to 31/12/01; full list of members (7 pages) |
23 July 2001 | Total exemption small company accounts made up to 31 August 2000 (7 pages) |
23 July 2001 | Total exemption small company accounts made up to 31 August 2000 (7 pages) |
28 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
28 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
28 September 2000 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
28 September 2000 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
9 August 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
9 August 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
6 January 2000 | Return made up to 31/12/99; no change of members (5 pages) |
6 January 2000 | Return made up to 31/12/99; no change of members (5 pages) |
27 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
27 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
16 April 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
16 April 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
2 November 1997 | Director's particulars changed (1 page) |
2 November 1997 | Director's particulars changed (1 page) |
6 February 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
6 February 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
6 February 1997 | Ad 11/11/96--------- £ si 1111@1 (2 pages) |
6 February 1997 | Ad 11/11/96--------- £ si 1111@1 (2 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
8 November 1996 | Particulars of mortgage/charge (3 pages) |
8 November 1996 | Particulars of mortgage/charge (3 pages) |
18 February 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
18 February 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
2 October 1995 | New director appointed (2 pages) |
2 October 1995 | New director appointed (2 pages) |
1 May 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
1 May 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
30 November 1993 | Company name changed S.lewis & co.(printers)(victoria )LIMITED\certificate issued on 01/12/93 (2 pages) |
30 November 1993 | Company name changed S.lewis & co.(printers)(victoria )LIMITED\certificate issued on 01/12/93 (2 pages) |
3 March 1989 | Particulars of contract relating to shares (2 pages) |
3 March 1989 | Particulars of contract relating to shares (2 pages) |
3 March 1989 | Wd 22/02/89 ad 15/02/89--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
3 March 1989 | Wd 22/02/89 ad 15/02/89--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |