Company NameLockheed Martin UK Systems And Services Limited
Company StatusDissolved
Company Number01972284
CategoryPrivate Limited Company
Incorporation Date18 December 1985(38 years, 4 months ago)
Dissolution Date8 October 2002 (21 years, 7 months ago)
Previous NameLockheed Martin Ims (UK) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Martin Brophy
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed31 December 1991(6 years after company formation)
Appointment Duration10 years, 9 months (closed 08 October 2002)
RoleBusiness Executive
Correspondence Address8911 Saunders Lane
Bethseda
Maryland 23897
United States
Director NameJohn Joseph McCarey
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed31 December 1991(6 years after company formation)
Appointment Duration10 years, 9 months (closed 08 October 2002)
RoleBusiness Executive
Correspondence Address7 Lewis Court
Freehold
New Jersey 07728
United States
Director NameWilliam Hansen
Date of BirthMarch 1943 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed17 August 1999(13 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 08 October 2002)
RoleBusiness Executive
Correspondence Address6615 Harness Hill Court
Centreville
Virginia
20121
Director NameIan Robert Stopps
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1999(13 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 08 October 2002)
RoleBusiness Executive
Correspondence Address32 Ailsa Road
St Margarets
Twickenham
TW1 1QW
Secretary NameMarguerite Marie Webster
NationalityBritish
StatusClosed
Appointed17 August 1999(13 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 08 October 2002)
RoleCompany Director
Correspondence Address55 Rothschild Road
London
W4 5NT
Director NameDonald Clair Jones
Date of BirthAugust 1928 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration6 months (resigned 30 June 1992)
RolePresident - Lockheed Technology Services Group
Correspondence Address1425 Doral Circle
Westlake Village
California 91362
Foreign
Director NamePeter Ostler
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration2 years, 2 months (resigned 04 March 1994)
RoleManaging Director
Correspondence Address9 Kelsey Grove
Yateley
Camberley
Surrey
GU17 7AR
Director NameJoseph Gerald Twomey
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment DurationResigned same day (resigned 31 December 1991)
RoleVice-President And General Counsel
Correspondence Address20261 Ruston Road
Woodland Hills
California 91264
Foreign
Secretary NameRobert Humphrey Jackson
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration7 years, 7 months (resigned 17 August 1999)
RoleCompany Director
Correspondence Address14 Dewhurst Road
London
W14 0ET
Director NamePeter Dallas Wiglesworth
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(9 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 20 June 1997)
RoleRegional Manager
Correspondence AddressWoodlands
39 Frankfield Road
Tunbridge Wells
Kent
TN2 5LF
Secretary NameMarianne Schluchter Williams
NationalityBritish
StatusResigned
Appointed06 May 1999(13 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address12213l Eagles Nest Court
Germantown
Maryland
Usa
20874
Secretary NameArnold Chiet
NationalityBritish
StatusResigned
Appointed17 August 1999(13 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 February 2000)
RoleCompany Director
Correspondence Address8012 Quarry Ridge Way
Bethesda
Maryland
20817

Location

Registered Address59 Lafone Street
London
SE1 2LX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£819,984
Gross Profit£819,984
Net Worth£702,083
Cash£738,145
Current Liabilities£687,858

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2002First Gazette notice for compulsory strike-off (1 page)
31 July 2001Secretary resigned (1 page)
30 January 2001Full accounts made up to 31 December 1999 (12 pages)
25 January 2001Return made up to 31/12/00; full list of members (7 pages)
31 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
24 February 2000Secretary resigned (1 page)
6 February 2000Amended full accounts made up to 31 December 1997 (13 pages)
6 February 2000Amended full accounts made up to 31 December 1996 (13 pages)
6 February 2000Amended full accounts made up to 31 December 1995 (14 pages)
6 February 2000Amended full accounts made up to 31 December 1994 (14 pages)
6 February 2000Amended full accounts made up to 31 December 1993 (14 pages)
31 January 2000Full accounts made up to 31 December 1998 (12 pages)
24 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
21 September 1999New secretary appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New secretary appointed (2 pages)
8 September 1999Secretary resigned (1 page)
8 September 1999New director appointed (2 pages)
28 June 1999New secretary appointed (2 pages)
28 June 1999Registered office changed on 28/06/99 from: 50 stratton street london W1X 6NX (1 page)
20 April 1999Company name changed lockheed martin ims (uk) LIMITED\certificate issued on 20/04/99 (2 pages)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
24 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
28 July 1997Director resigned (1 page)
22 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
21 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
23 February 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 December 1995Company name changed lockheed information management services (uk) LIMITED\certificate issued on 04/12/95 (4 pages)
29 November 1995Registered office changed on 29/11/95 from: 100, fetter lane, london, EC4A 1DD. (1 page)
25 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)