Company NameLockpage Limited
DirectorLana Elizabeth St George Jeffers
Company StatusDissolved
Company Number01218751
CategoryPrivate Limited Company
Incorporation Date8 July 1975(48 years, 10 months ago)
Previous NameMiddleton Jeffers Recruitment Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameLana Elizabeth St George Jeffers
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityIrish
StatusCurrent
Appointed18 July 1975(1 week, 3 days after company formation)
Appointment Duration48 years, 9 months
RoleCompany Director
Correspondence Address6b Roland Gardens
London
SW7 3PH
Secretary NameCK Corporate Services Limited (Corporation)
StatusCurrent
Appointed25 January 1996(20 years, 6 months after company formation)
Appointment Duration28 years, 3 months
Correspondence Address443 Stroude Road
Virginia Water
Surrey
GU25 4BU
Director NamePatricia Ann Middleton
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(16 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 1995)
RoleCompany Director
Correspondence AddressWoodberrie Kings Hill
Loughton
Essex
IG10 1JE
Secretary NameMiss Lana Elizabeth St George Jeffers
NationalityIrish
StatusResigned
Appointed07 March 1992(16 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 January 1996)
RoleCompany Director
Correspondence AddressFlat 5 196 Queens Gate
London
SW7 5EU
Director NameMr Charles John Lumsden
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(20 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 28 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Guthrie Street
London
SW3 6NU
Director NameJames Richard Orman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(20 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 28 December 2000)
RoleInvestment Manager
Correspondence Address103 Eastbourne Mews
London
W2 6LQ

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£406,306
Current Liabilities£346,143

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 July 2006Dissolved (1 page)
10 April 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
17 October 2005Liquidators statement of receipts and payments (5 pages)
4 April 2005Liquidators statement of receipts and payments (5 pages)
13 October 2004Liquidators statement of receipts and payments (5 pages)
15 April 2004Liquidators statement of receipts and payments (5 pages)
5 November 2003Liquidators statement of receipts and payments (5 pages)
5 November 2003Liquidators statement of receipts and payments (5 pages)
18 April 2003Liquidators statement of receipts and payments (5 pages)
24 December 2002Voluntary arrangement supervisor's abstract of receipts and payments to 3 March 2002 (3 pages)
24 December 2002Voluntary arrangement supervisor's abstract of receipts and payments to 10 December 2002 (3 pages)
24 December 2002Voluntary arrangement supervisor's abstract of receipts and payments to 3 March 2002 (3 pages)
24 December 2002Voluntary arrangement supervisor's abstract of receipts and payments to 3 March 2001 (3 pages)
24 December 2002Voluntary arrangement supervisor's abstract of receipts and payments to 3 March 2001 (3 pages)
12 December 2002Notice of completion of voluntary arrangement (5 pages)
25 October 2002Liquidators statement of receipts and payments (5 pages)
13 June 2002Voluntary arrangement supervisor's abstract of receipts and payments to 3 March 2001 (3 pages)
13 June 2002Voluntary arrangement supervisor's abstract of receipts and payments to 3 March 2001 (3 pages)
6 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 November 2001Statement of affairs (7 pages)
6 November 2001Appointment of a voluntary liquidator (1 page)
21 September 2001Registered office changed on 21/09/01 from: scotlands house forest road, warfield bracknell berkshire RG42 6AJ (1 page)
28 June 2001Particulars of mortgage/charge (3 pages)
26 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 March 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 March 2001Return made up to 07/03/01; no change of members (4 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
13 October 2000Declaration of satisfaction of mortgage/charge (1 page)
23 September 2000Declaration of satisfaction of mortgage/charge (1 page)
15 July 2000Particulars of mortgage/charge (3 pages)
4 July 2000Voluntary arrangement supervisor's abstract of receipts and payments to 3 March 2000 (6 pages)
4 July 2000Voluntary arrangement supervisor's abstract of receipts and payments to 3 March 2000 (6 pages)
1 June 2000Full accounts made up to 31 March 1999 (10 pages)
14 March 2000Return made up to 07/03/00; full list of members (10 pages)
4 February 2000Full accounts made up to 31 March 1998 (10 pages)
8 December 1999Auditor's resignation (1 page)
22 October 1999Particulars of mortgage/charge (3 pages)
6 September 1999Registered office changed on 06/09/99 from: 15 devonshire row london EC2M 4RQ (1 page)
9 June 1999Voluntary arrangement supervisor's abstract of receipts and payments to 3 March 1999 (9 pages)
9 June 1999Voluntary arrangement supervisor's abstract of receipts and payments to 3 March 1999 (9 pages)
20 May 1999Accounts for a small company made up to 31 July 1997 (9 pages)
13 May 1999Voluntary arrangement supervisor's abstract of receipts and payments to 3 March 1999 (2 pages)
13 May 1999Voluntary arrangement supervisor's abstract of receipts and payments to 3 March 1999 (2 pages)
24 March 1999Director's particulars changed (2 pages)
24 March 1999Return made up to 07/03/99; no change of members (8 pages)
27 August 1998Particulars of mortgage/charge (3 pages)
27 August 1998Particulars of mortgage/charge (3 pages)
7 August 1998Director's particulars changed (1 page)
7 August 1998Return made up to 07/03/98; no change of members (6 pages)
22 July 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
6 March 1998Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
30 September 1997Accounts for a small company made up to 31 July 1996 (8 pages)
24 March 1997Return made up to 07/03/97; full list of members (9 pages)
20 March 1997Declaration of satisfaction of mortgage/charge (1 page)
19 November 1996Ad 12/09/96--------- £ si 305@1=305 £ ic 50821/51126 (2 pages)
1 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 October 1996£ nc 51051/52000 12/09/96 (1 page)
21 May 1996New secretary appointed (1 page)
21 May 1996Return made up to 07/03/96; full list of members (9 pages)
21 May 1996Secretary resigned (1 page)
12 January 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(6 pages)
12 January 1996Ad 21/12/95--------- £ si 147@1=147 £ ic 50674/50821 (2 pages)
12 January 1996£ ic 50821/50674 21/12/95 £ sr 147@1=147 (1 page)
10 January 1996Full accounts made up to 31 July 1995 (10 pages)
8 January 1996£ nc 50904/51051 30/11/95 (1 page)
8 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 January 1996Memorandum and Articles of Association (24 pages)
10 November 1995Ad 31/08/95--------- £ si 49904@1=49904 £ ic 917/50821 (2 pages)
20 September 1995Particulars of mortgage/charge (4 pages)
5 September 1995New director appointed (2 pages)
5 September 1995£ nc 10000/50904 31/08/95 (1 page)
5 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(50 pages)
5 September 1995Director resigned (2 pages)
5 September 1995£ ic 1000/917 31/08/95 £ sr 83@1=83 (1 page)
5 September 1995New director appointed (4 pages)
31 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 May 1995Accounts for a small company made up to 31 July 1994 (11 pages)
15 March 1995Return made up to 07/03/95; no change of members (4 pages)