Company NameCrosby Lockwood & Co. Ltd.
Company StatusDissolved
Company Number02075759
CategoryPrivate Limited Company
Incorporation Date20 November 1986(37 years, 5 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)
Previous NamesGatebuzz Limited and Crosby Lockwood Staples Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHeidemarie King
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2009(22 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 11 August 2015)
RoleArt Historian
Correspondence Address17 Paddington Road
Scarsdale
Ny 10583
United States
Director NameTimothy Brian Overton King
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2009(22 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 11 August 2015)
RoleRetired
Correspondence Address17 Paddington Road
Scarsdale
Ny 10583
United States
Director NameMr Alistair Robert Macbrair Campbell
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(6 years after company formation)
Appointment Duration14 years, 11 months (resigned 16 October 2007)
RoleEditor
Country of ResidenceEngland
Correspondence AddressThe Old School School Lane
Stadhampton
Oxfordshire
OX44 7TR
Director NameMr Peter Christian Saugman
Date of BirthDecember 1951 (Born 72 years ago)
NationalityDanish
StatusResigned
Appointed18 November 1992(6 years after company formation)
Appointment Duration7 years, 11 months (resigned 18 October 2000)
RolePublisher
Country of ResidenceEngland
Correspondence AddressThe Grange Wilcote Lane
Ramsden
Chipping Norton
Oxfordshire
OX7 3BA
Director NameMr Martin John Wilkinson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(6 years after company formation)
Appointment Duration8 years, 10 months (resigned 28 September 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address78 Sandfield Road
Headington
Oxford
Oxfordshire
OX3 7RL
Director NameMr Jonathan James Garnham Conibear
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(6 years after company formation)
Appointment Duration8 years, 10 months (resigned 08 October 2001)
RolePublisher
Country of ResidenceEngland
Correspondence AddressThe Grange
Mill Street
Islip
Oxon
OX5 2SY
Director NameMr Christopher Joseph Dicks
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(20 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 March 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Cobb 107 Manor Way
Aldwick
Bognor Regis
West Sussex
PO21 4HU
Secretary NameIan Jeremy Garrard
NationalityBritish
StatusResigned
Appointed26 March 2007(20 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 23 July 2007)
RoleCompany Director
Correspondence AddressEast House
Charlton
Chichester
West Sussex
PO18 0HU
Secretary NameMs Ursula D'Arcy
NationalityIrish
StatusResigned
Appointed24 July 2007(20 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Laurels Union Lane
Droxford
Southampton
Hants
SO32 3QP
Director NameMr Stephen Michael Smith
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(20 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Manor
Hillbrow
Liss
Hampshire
GU33 7PU
Director NameMs Ursula D'Arcy
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2008(21 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 March 2009)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Laurels Union Lane
Droxford
Southampton
Hants
SO32 3QP
Secretary NameMs Susan Mary Joshua
NationalityBritish
StatusResigned
Appointed01 July 2008(21 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 March 2009)
RoleLawyer
Correspondence Address3 Willowbed Drive
Chichester
West Sussex
PO19 8HX
Secretary NameCapcosec Limited (Corporation)
StatusResigned
Appointed18 November 1992(6 years after company formation)
Appointment Duration1 year, 3 months (resigned 09 March 1994)
Correspondence Address50 Broad Street
Oxford
Oxfordshire
OX1 3BQ
Secretary NameAldwych Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 1994(7 years, 3 months after company formation)
Appointment Duration13 years (resigned 26 March 2007)
Correspondence Address3 Worcester Street
Oxford
Oxfordshire
OX1 2PZ

Location

Registered AddressThe Old Exchange Compton Road
Wimbledon
London
SW19 7QD
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Shareholders

100 at £1Timothy Brian Overton King
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
19 April 2015Application to strike the company off the register (3 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
1 July 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
24 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
29 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(4 pages)
29 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(4 pages)
2 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
5 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
13 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
27 May 2011Change of name notice (2 pages)
27 May 2011Company name changed crosby lockwood staples LIMITED\certificate issued on 27/05/11
  • RES15 ‐ Change company name resolution on 2011-05-19
(2 pages)
25 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
8 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
26 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
15 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
31 March 2009Registered office changed on 31/03/2009 from the atrium southern gate chichester west sussex PO19 8SQ (1 page)
28 March 2009Director appointed timothy brian overton king (3 pages)
28 March 2009Director appointed heidemarie king (3 pages)
24 March 2009Appointment terminated director christopher dicks (1 page)
24 March 2009Appointment terminated secretary susan joshua (1 page)
24 March 2009Appointment terminated director ursula d'arcy (1 page)
24 March 2009Appointment terminated director stephen smith (1 page)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
7 November 2008Return made up to 04/11/08; full list of members (4 pages)
7 November 2008Location of register of members (1 page)
16 July 2008Director appointed ms ursula d'arcy (1 page)
8 July 2008Appointment terminated secretary ursula d'arcy (1 page)
8 July 2008Secretary appointed ms susan joshua (1 page)
5 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
26 November 2007Return made up to 04/11/07; no change of members (7 pages)
7 November 2007Director resigned (1 page)
22 October 2007New director appointed (2 pages)
17 October 2007Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
8 August 2007Secretary resigned (1 page)
7 August 2007New secretary appointed (2 pages)
7 August 2007Registered office changed on 07/08/07 from: 9600 garsington road oxford oxfordshire OX4 2DQ (1 page)
18 April 2007Secretary resigned (1 page)
18 April 2007New secretary appointed (2 pages)
13 April 2007New director appointed (2 pages)
21 March 2007Return made up to 04/11/06; full list of members (6 pages)
9 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
3 February 2006Return made up to 04/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
15 November 2004Return made up to 04/11/04; full list of members (6 pages)
10 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
30 October 2003Return made up to 04/11/03; full list of members (6 pages)
5 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
23 December 2002Return made up to 04/11/02; full list of members (6 pages)
23 December 2002Registered office changed on 23/12/02 from: osney mead oxford OX2 0EL (1 page)
7 October 2002Full accounts made up to 31 December 2001 (8 pages)
17 December 2001Return made up to 04/11/01; full list of members (7 pages)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
30 October 2001Full accounts made up to 31 December 2000 (7 pages)
4 December 2000Return made up to 04/11/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 December 2000Director resigned (1 page)
1 November 2000Full accounts made up to 31 December 1999 (7 pages)
10 January 2000Return made up to 04/11/99; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (7 pages)
19 March 1999Return made up to 04/11/98; no change of members (4 pages)
2 November 1998Full accounts made up to 31 December 1997 (7 pages)
20 November 1997Return made up to 04/11/97; full list of members (6 pages)
3 November 1997Full accounts made up to 31 December 1996 (7 pages)
7 November 1996Return made up to 04/11/96; no change of members (4 pages)
1 November 1996Full accounts made up to 31 December 1995 (6 pages)
14 November 1995Return made up to 07/11/95; no change of members (4 pages)
23 May 1995Full accounts made up to 31 December 1994 (6 pages)
24 April 1987Company name changed gatebuzz LIMITED\certificate issued on 24/04/87 (2 pages)
20 November 1986Certificate of Incorporation (1 page)