Locks Heath
Southampton
SO31 6PL
Director Name | Christopher William Robinson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2002(21 years after company formation) |
Appointment Duration | 8 years (closed 14 December 2010) |
Role | Company Director |
Correspondence Address | 47 Sovereign Place Wallingford OX10 9GF |
Secretary Name | Stuart Phillip Crisp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2003(21 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 14 December 2010) |
Role | Company Director |
Correspondence Address | 12 Grovebury Locks Heath Southampton Hampshire SO31 6PL |
Director Name | Mr David John Tuson |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(10 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 27 November 2002) |
Role | Financial Consultant |
Correspondence Address | The River House 61 Avon Castle Drive Ringwood Hampshire BH24 2BE |
Director Name | Mrs Gayle Leslie Tuson |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(10 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 08 November 2001) |
Role | Manager |
Correspondence Address | The River House 61 Avon Castle Drive Ringwood Hampshire BH24 2BE |
Secretary Name | Mrs Gayle Leslie Tuson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(10 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 09 August 2001) |
Role | Company Director |
Correspondence Address | The River House 61 Avon Castle Drive Ringwood Hampshire BH24 2BE |
Director Name | Nicholas David Morant |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(19 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 10 August 2001) |
Role | Company Director |
Correspondence Address | Clenston Manor Winterborne Clenston Blandford Forum Dorset DT11 0NX |
Secretary Name | Stuart Phillip Crisp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 November 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Grovebury Locks Heath Southampton SO31 6PL |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,114,133 |
Gross Profit | £970,666 |
Net Worth | £1,048,224 |
Cash | £211,170 |
Current Liabilities | £200,030 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2008 | Order of court - dissolution void (4 pages) |
27 June 2008 | Order of court - dissolution void (4 pages) |
17 May 2006 | Dissolved (1 page) |
17 May 2006 | Dissolved (1 page) |
17 February 2006 | Administrator's progress report (10 pages) |
17 February 2006 | Notice of move from Administration to Dissolution (10 pages) |
17 February 2006 | Administrator's progress report (10 pages) |
17 February 2006 | Notice of move from Administration to Dissolution (10 pages) |
16 September 2005 | Administrator's progress report (12 pages) |
16 September 2005 | Administrator's progress report (12 pages) |
24 August 2005 | Notice of extension of period of Administration (1 page) |
24 August 2005 | Notice of extension of period of Administration (1 page) |
9 March 2005 | Administrator's progress report (12 pages) |
9 March 2005 | Administrator's progress report (12 pages) |
10 February 2005 | Notice of extension of period of Administration (1 page) |
10 February 2005 | Notice of extension of period of Administration (1 page) |
21 September 2004 | Administrator's progress report (5 pages) |
21 September 2004 | Administrator's progress report (5 pages) |
11 September 2004 | Administrator's progress report (8 pages) |
11 September 2004 | Administrator's progress report (8 pages) |
7 June 2004 | Statement of affairs (10 pages) |
7 June 2004 | Statement of affairs (10 pages) |
29 April 2004 | Statement of administrator's proposal (31 pages) |
29 April 2004 | Statement of administrator's proposal (31 pages) |
4 March 2004 | Registered office changed on 04/03/04 from: 1590 parkway solent business park whiteley fareham hampshire PO15 7AG (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: 1590 parkway solent business park whiteley fareham hampshire PO15 7AG (1 page) |
2 March 2004 | Appointment of an administrator (1 page) |
2 March 2004 | Appointment of an administrator (1 page) |
4 December 2003 | Particulars of mortgage/charge (6 pages) |
4 December 2003 | Particulars of mortgage/charge (6 pages) |
27 November 2003 | Particulars of mortgage/charge (6 pages) |
27 November 2003 | Particulars of mortgage/charge (6 pages) |
11 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
10 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
28 June 2003 | New secretary appointed (2 pages) |
28 June 2003 | New secretary appointed (2 pages) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Return made up to 29/03/03; full list of members
|
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Return made up to 29/03/03; full list of members (8 pages) |
26 March 2003 | Particulars of mortgage/charge (3 pages) |
26 March 2003 | Particulars of mortgage/charge (3 pages) |
9 December 2002 | New director appointed (1 page) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | New director appointed (1 page) |
9 December 2002 | Secretary resigned (1 page) |
3 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2002 | Particulars of mortgage/charge (3 pages) |
4 July 2002 | Particulars of mortgage/charge (3 pages) |
30 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
30 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
17 April 2002 | Full accounts made up to 31 December 2001 (14 pages) |
17 April 2002 | Full accounts made up to 31 December 2001 (14 pages) |
9 April 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
9 April 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
14 November 2001 | Registered office changed on 14/11/01 from: 280A lymington road highcliffe christchurch dorset BH23 5ET (1 page) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | Registered office changed on 14/11/01 from: 280A lymington road highcliffe christchurch dorset BH23 5ET (1 page) |
14 November 2001 | New director appointed (2 pages) |
5 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
5 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
14 September 2001 | Secretary resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Secretary resigned (1 page) |
14 September 2001 | New secretary appointed (2 pages) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | New secretary appointed (2 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
17 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
17 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 March 2000 (14 pages) |
2 November 2000 | Full accounts made up to 31 March 2000 (14 pages) |
7 July 2000 | Registered office changed on 07/07/00 from: royalties house fairfield close, fairfield christchurch dorset BH23 1QZ (1 page) |
7 July 2000 | Registered office changed on 07/07/00 from: royalties house fairfield close, fairfield christchurch dorset BH23 1QZ (1 page) |
7 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
7 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
17 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
17 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
21 May 1999 | Return made up to 29/03/99; full list of members (6 pages) |
21 May 1999 | Return made up to 29/03/99; full list of members (6 pages) |
24 June 1998 | Full accounts made up to 31 March 1998 (15 pages) |
24 June 1998 | Full accounts made up to 31 March 1998 (15 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
3 April 1997 | Return made up to 29/03/97; no change of members (4 pages) |
3 April 1997 | Return made up to 29/03/97; no change of members (4 pages) |
18 November 1996 | Full accounts made up to 31 March 1996 (15 pages) |
18 November 1996 | Full accounts made up to 31 March 1996 (15 pages) |
12 April 1996 | Return made up to 29/03/96; full list of members (6 pages) |
12 April 1996 | Return made up to 29/03/96; full list of members (6 pages) |
30 October 1995 | Resolutions
|
30 October 1995 | Resolutions
|
4 October 1995 | Full accounts made up to 31 March 1995 (15 pages) |
4 October 1995 | Full accounts made up to 31 March 1995 (15 pages) |
4 April 1995 | Return made up to 29/03/95; no change of members (4 pages) |
4 April 1995 | Return made up to 29/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
24 September 1987 | Memorandum and Articles of Association (9 pages) |
24 September 1987 | Memorandum and Articles of Association (9 pages) |