Company NameLockhaven Limited
Company StatusDissolved
Company Number02390595
CategoryPrivate Limited Company
Incorporation Date31 May 1989(34 years, 11 months ago)
Dissolution Date1 March 2005 (19 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePhilip Andrew Lawson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1998(8 years, 7 months after company formation)
Appointment Duration7 years, 1 month (closed 01 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClayton Cottages 65 High Street
Godstone
Surrey
RH9 8DT
Director NameMr Hugh Edward Sear
Date of BirthJune 1944 (Born 79 years ago)
NationalityEnglish
StatusClosed
Appointed18 December 2000(11 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 01 March 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Lynwood Avenue
Epsom
Surrey
KT17 4LQ
Secretary NamePhilippa Anne Maynard
NationalityBritish
StatusClosed
Appointed16 July 2003(14 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 01 March 2005)
RoleSecretary
Correspondence Address7 Gilhams Avenue
Banstead
Surrey
SM7 1QL
Director NameMr Alexander James McCallum
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2004(14 years, 8 months after company formation)
Appointment Duration1 year (closed 01 March 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Ouseley Road
London
SW12 8EF
Director NameMr Anthony John Hawkey
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years after company formation)
Appointment Duration6 years, 7 months (resigned 05 January 1998)
RoleLaw Stationer
Correspondence Address2 Odiham Close
Chandlers Ford
Eastleigh
Hampshire
SO53 3NU
Director NameMr Michael Brian Frederick George Hayes
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years after company formation)
Appointment Duration8 months (resigned 30 January 1992)
RoleFinancial Consultant
Correspondence Address156 Anmore Road
Denmead
Waterlooville
Hampshire
PO7 6HP
Director NameMr David Kenneth Taylor
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 July 1991)
RoleLicensed Conveyancer
Correspondence Address14 Rockbourne Close
Havant
Hampshire
PO9 4BE
Secretary NameMr David Kenneth Taylor
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 July 1991)
RoleCompany Director
Correspondence Address14 Rockbourne Close
Havant
Hampshire
PO9 4BE
Director NameMrs Christine Ann Hawkey
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(2 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 05 January 1998)
RoleCompany Director
Correspondence Address2 Odiham Close
Chandlers Ford
Eastleigh
Hampshire
SO53 3NU
Secretary NameMrs Christine Ann Hawkey
NationalityBritish
StatusResigned
Appointed19 July 1991(2 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 05 January 1998)
RoleCompany Director
Correspondence Address2 Odiham Close
Chandlers Ford
Eastleigh
Hampshire
SO53 3NU
Director NameRobin Anthony Murrell
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(4 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 January 1998)
RoleSales Representative
Correspondence Address12 Windsor Road
Lindford
Bordon
Hampshire
GU35 0RY
Director NameMr Michael Anthony Loftus
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(8 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalcyone
The Hydons Salt Lane
Hydestyle
Surrey
GU8 4DD
Secretary NameKeith Richard Thompson
NationalityBritish
StatusResigned
Appointed05 January 1998(8 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 July 2003)
RoleCompany Director
Correspondence Address71 Ash Road
Sutton
Surrey
SM3 9LA
Director NameMr Andrew Dacre Lennard
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(11 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 February 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPheasant Hill House
Kemble
Cirencester
Gloucestershire
GL7 6AW
Wales

Location

Registered AddressUnit 4 500 Purley Way
Croydon
Surrey
CR0 4NZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London

Financials

Year2014
Net Worth-£9,965
Current Liabilities£9,965

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

1 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2004First Gazette notice for voluntary strike-off (1 page)
6 October 2004Application for striking-off (1 page)
5 July 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
24 June 2004Return made up to 31/05/04; full list of members (7 pages)
4 March 2004Director resigned (1 page)
4 March 2004New director appointed (2 pages)
23 July 2003New secretary appointed (2 pages)
23 July 2003Secretary resigned (1 page)
21 July 2003Registered office changed on 21/07/03 from: stat plus house greenlea park prince georges road london SW19 2PU (1 page)
9 June 2003Return made up to 31/05/03; full list of members (7 pages)
8 June 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
30 May 2002Return made up to 31/05/02; full list of members (7 pages)
30 May 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
30 January 2002Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
14 June 2001Return made up to 31/05/01; full list of members (7 pages)
17 January 2001Director resigned (1 page)
12 January 2001New director appointed (3 pages)
12 January 2001New director appointed (3 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
29 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1999Full accounts made up to 31 December 1998 (12 pages)
29 June 1999Return made up to 31/05/99; full list of members (6 pages)
9 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
18 June 1998Full accounts made up to 31 August 1997 (11 pages)
11 June 1998Return made up to 31/05/98; full list of members (6 pages)
29 January 1998Director resigned (1 page)
29 January 1998Secretary resigned;director resigned (1 page)
29 January 1998New director appointed (2 pages)
29 January 1998Director resigned (1 page)
29 January 1998New director appointed (2 pages)
29 January 1998New secretary appointed (2 pages)
28 January 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
28 January 1998Auditor's resignation (1 page)
28 January 1998Registered office changed on 28/01/98 from: 23 city commerce centre marsh lane southampton SO14 3EW (1 page)
15 October 1997Registered office changed on 15/10/97 from: unit 2B imperial business park empress road southampton hants SO2 0JW (1 page)
5 August 1997Return made up to 31/05/97; full list of members (6 pages)
25 June 1997Full accounts made up to 31 August 1996 (10 pages)
4 June 1996Return made up to 31/05/96; no change of members (4 pages)
19 April 1996Full accounts made up to 31 August 1995 (11 pages)
22 May 1995Return made up to 31/05/95; full list of members (6 pages)
27 March 1995Full accounts made up to 31 August 1994 (12 pages)
31 May 1989Incorporation (13 pages)