Company NameSurrey Locksmiths Limited
Company StatusDissolved
Company Number02396546
CategoryPrivate Limited Company
Incorporation Date19 June 1989(34 years, 10 months ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Brian Joseph Connolly
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1991(2 years after company formation)
Appointment Duration14 years, 2 months (closed 30 August 2005)
RoleLocksmith
Country of ResidenceEngland
Correspondence AddressAmbleside
6 Moreton Road
Worcester Park
Surrey
KT4 8EZ
Director NameMr Paul Martin Morris
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1991(2 years after company formation)
Appointment Duration14 years, 2 months (closed 30 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLockwood
38 Paxton Gardens Sheerwater
Woking
Surrey
GU21 5TS
Secretary NameMr Brian Joseph Connolly
NationalityBritish
StatusClosed
Appointed19 June 1991(2 years after company formation)
Appointment Duration14 years, 2 months (closed 30 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmbleside
6 Moreton Road
Worcester Park
Surrey
KT4 8EZ
Director NameRobert David James Lapsley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(2 years after company formation)
Appointment Duration7 years, 2 months (resigned 31 August 1998)
RoleLocksmith
Correspondence Address104 Meadow Walk
Ewell
Epsom
Surrey
KT19 0BA
Director NameRoy Lester Puttock
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(2 years after company formation)
Appointment Duration9 years, 4 months (resigned 26 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShotley Lodge
South Road
Horsell
Surrey
GU21 4JN

Location

Registered Address17 Bridge Street
Walton On Thames
Surrey
KT12 1AE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London

Financials

Year2014
Net Worth-£122,511
Cash£610
Current Liabilities£119,572

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

30 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
1 April 2005Application for striking-off (1 page)
25 June 2004Return made up to 12/06/04; full list of members (7 pages)
20 May 2004Accounts for a dormant company made up to 31 May 2003 (6 pages)
14 June 2003Return made up to 12/06/03; full list of members (7 pages)
24 February 2003Full accounts made up to 31 May 2002 (9 pages)
20 June 2002Return made up to 12/06/02; full list of members (7 pages)
5 September 2001Full accounts made up to 31 May 2001 (8 pages)
5 September 2001Full accounts made up to 31 May 2000 (12 pages)
25 January 2001Return made up to 19/06/00; full list of members
  • 363(287) ‐ Registered office changed on 25/01/01
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 January 2001Director resigned (1 page)
17 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
19 July 1999Return made up to 19/06/99; full list of members
  • 363(288) ‐ Director resigned
(4 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
15 July 1998Return made up to 19/06/98; no change of members (4 pages)
2 July 1998Accounts for a small company made up to 31 May 1997 (6 pages)
18 September 1997Return made up to 19/06/97; no change of members (4 pages)
4 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
27 September 1996Particulars of mortgage/charge (3 pages)
21 August 1996Return made up to 19/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
31 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
30 June 1995Return made up to 19/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (6 pages)
6 July 1994Return made up to 19/06/94; no change of members (4 pages)
6 April 1994Accounts for a small company made up to 31 May 1993 (6 pages)
6 July 1993Return made up to 19/06/93; full list of members (6 pages)
2 July 1993Accounts for a small company made up to 31 May 1992 (6 pages)
10 September 1992Accounts for a small company made up to 31 May 1991 (5 pages)
24 August 1992Return made up to 19/06/92; full list of members (5 pages)
19 August 1992Ad 31/05/91--------- £ si 400@1 (2 pages)
7 August 1991Return made up to 19/06/91; no change of members (6 pages)
7 June 1991Accounts for a small company made up to 31 March 1990 (6 pages)
5 June 1991New director appointed (2 pages)
5 June 1991New director appointed (2 pages)
31 May 1991Return made up to 31/12/90; full list of members (4 pages)
10 July 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)