Company Name1066 Clocks Ltd
Company StatusDissolved
Company Number02401336
CategoryPrivate Limited Company
Incorporation Date5 July 1989(34 years, 10 months ago)
Dissolution Date9 February 2010 (14 years, 2 months ago)
Previous NamesLoadfix Limited and C.R. Frost & Son Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Ian Sydney Franklin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1989(1 month, 3 weeks after company formation)
Appointment Duration20 years, 5 months (closed 09 February 2010)
RoleHorologist
Correspondence Address54 Turkey Road
Bexhill On Sea
E Sussex
TN39 5HE
Secretary NameEdgware Company Secretaries Ltd (Corporation)
StatusClosed
Appointed30 November 2001(12 years, 5 months after company formation)
Appointment Duration8 years, 2 months (closed 09 February 2010)
Correspondence AddressPO Box 585 Delavale House
High Street
Edgware
HA8 4DU
Director NameAnthony Josef Franklin
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(2 years after company formation)
Appointment Duration8 years, 7 months (resigned 31 January 2000)
RoleRetired
Correspondence Address88 Carlton Hill
London
NW8 0ER
Secretary NameMrs Joyce Alice Neagus
NationalityBritish
StatusResigned
Appointed05 July 1991(2 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 September 1991)
RoleCompany Director
Correspondence Address31 Woodfield Gardens
Leigh On Sea
Essex
SS9 1EW
Secretary NameFrances Shirley Franklin
NationalityBritish
StatusResigned
Appointed30 September 1991(2 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 November 2001)
RoleSecretary
Correspondence Address88 Carlton Hill
London
NW8 0ER
Director NameGraham Edwin Redwood
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(9 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2002)
RoleHorologist
Correspondence Address43c Burton Street
London
WC1H 9AL
Director NameJacqueline Franklin
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed10 June 2002(12 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 June 2003)
RoleAnte-Natal Teacher
Correspondence Address109 Elphinstone Road
Hastings
East Sussex
TN34 2BP

Location

Registered AddressPO Box 585
Delavale House High Street
Edgware
Middlesex
HA8 4DU
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£43,919
Gross Profit£17,781
Net Worth-£405,614
Current Liabilities£466,008

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
21 February 2009Compulsory strike-off action has been discontinued (1 page)
21 February 2009Compulsory strike-off action has been discontinued (1 page)
20 February 2009Director's change of particulars / ian franklin / 01/08/2008 (1 page)
20 February 2009Return made up to 05/07/08; full list of members (3 pages)
20 February 2009Return made up to 05/07/08; full list of members (3 pages)
20 February 2009Director's Change of Particulars / ian franklin / 01/08/2008 / HouseName/Number was: , now: 54; Street was: 53 high street, now: turkey road; Post Town was: battle, now: bexhill on sea; Post Code was: TN33 0EN, now: TN39 5HE; Country was: , now: uk (1 page)
5 February 2009Compulsory strike-off action has been suspended (1 page)
5 February 2009Compulsory strike-off action has been suspended (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
22 May 2008Total exemption full accounts made up to 30 September 2005 (11 pages)
22 May 2008Total exemption full accounts made up to 30 September 2005 (11 pages)
22 May 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
22 May 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
22 May 2008Total exemption full accounts made up to 30 September 2006 (11 pages)
22 May 2008Total exemption full accounts made up to 30 September 2006 (11 pages)
1 September 2007Return made up to 05/07/07; no change of members (6 pages)
1 September 2007Return made up to 05/07/07; no change of members (6 pages)
16 May 2007Total exemption full accounts made up to 30 September 2004 (11 pages)
16 May 2007Total exemption full accounts made up to 30 September 2004 (11 pages)
16 August 2006Return made up to 05/07/06; full list of members (6 pages)
16 August 2006Return made up to 05/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 2006Delivery ext'd 3 mth 30/09/05 (1 page)
6 July 2006Delivery ext'd 3 mth 30/09/05 (1 page)
29 June 2006Registered office changed on 29/06/06 from: 5TH floor grosvenor house 1 high street edgware middlesex HA8 7TA (1 page)
29 June 2006Registered office changed on 29/06/06 from: 5TH floor grosvenor house 1 high street edgware middlesex HA8 7TA (1 page)
21 July 2005Return made up to 05/07/05; full list of members (6 pages)
21 July 2005Return made up to 05/07/05; full list of members (6 pages)
1 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
1 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
21 July 2004Return made up to 05/07/04; full list of members (6 pages)
21 July 2004Return made up to 05/07/04; full list of members (6 pages)
6 March 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
6 March 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
11 February 2004Director resigned (2 pages)
11 February 2004Director resigned (2 pages)
23 January 2004Company name changed C.R. frost & son LIMITED\certificate issued on 23/01/04 (2 pages)
23 January 2004Company name changed C.R. frost & son LIMITED\certificate issued on 23/01/04 (2 pages)
22 January 2004Total exemption full accounts made up to 30 September 2002 (13 pages)
22 January 2004Total exemption full accounts made up to 30 September 2002 (13 pages)
11 November 2003Delivery ext'd 3 mth 30/09/02 (1 page)
11 November 2003Delivery ext'd 3 mth 30/09/02 (1 page)
8 August 2003Return made up to 05/07/03; full list of members (7 pages)
8 August 2003Return made up to 05/07/03; full list of members (7 pages)
13 January 2003Total exemption full accounts made up to 30 September 2001 (12 pages)
13 January 2003Total exemption full accounts made up to 30 September 2001 (12 pages)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
14 August 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 August 2002Return made up to 05/07/02; full list of members (7 pages)
25 June 2002Total exemption small company accounts made up to 30 September 2000 (23 pages)
25 June 2002Total exemption small company accounts made up to 30 September 2000 (23 pages)
28 December 2001New secretary appointed (2 pages)
28 December 2001New secretary appointed (2 pages)
28 December 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 28/12/01
(7 pages)
28 December 2001Return made up to 05/07/01; full list of members (7 pages)
30 October 2000Accounts made up to 30 September 1999 (12 pages)
30 October 2000Full accounts made up to 30 September 1999 (12 pages)
21 August 2000Return made up to 05/07/00; full list of members (7 pages)
21 August 2000Return made up to 05/07/00; full list of members (7 pages)
16 September 1999Accounts made up to 30 September 1998 (12 pages)
16 September 1999Full accounts made up to 30 September 1998 (12 pages)
20 July 1999Return made up to 05/07/99; full list of members (6 pages)
20 July 1999Return made up to 05/07/99; full list of members (6 pages)
12 April 1999Registered office changed on 12/04/99 from: 16 uphill grove mill hill london NW7 4NJ (1 page)
12 April 1999Registered office changed on 12/04/99 from: 16 uphill grove mill hill london NW7 4NJ (1 page)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999Director's particulars changed (1 page)
20 January 1999Director's particulars changed (1 page)
27 October 1998Minutes meeting 16/10/98 (1 page)
27 October 1998Minutes meeting 16/10/98 (1 page)
27 October 1998Accounts made up to 30 September 1997 (12 pages)
27 October 1998Minutes meeting 16/10/97 (1 page)
27 October 1998Full accounts made up to 30 September 1997 (12 pages)
27 October 1998Minutes meeting 16/10/97 (1 page)
17 August 1998Delivery ext'd 3 mth 30/09/97 (2 pages)
17 August 1998Delivery ext'd 3 mth 30/09/97 (2 pages)
9 July 1998Return made up to 05/07/98; no change of members (4 pages)
9 July 1998Return made up to 05/07/98; no change of members (4 pages)
6 October 1997Accounts made up to 30 September 1996 (11 pages)
6 October 1997Full accounts made up to 30 September 1996 (11 pages)
28 July 1997Return made up to 05/07/97; no change of members (4 pages)
28 July 1997Return made up to 05/07/97; no change of members (4 pages)
16 July 1997Delivery ext'd 3 mth 30/09/96 (2 pages)
16 July 1997Delivery ext'd 3 mth 30/09/96 (2 pages)
17 June 1997Registered office changed on 17/06/97 from: uplands house blackhorse lane london E17 5QW (1 page)
17 June 1997Registered office changed on 17/06/97 from: uplands house blackhorse lane london E17 5QW (1 page)
2 August 1996Accounts made up to 30 September 1995 (15 pages)
2 August 1996Full accounts made up to 30 September 1995 (15 pages)
24 July 1996Return made up to 05/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 July 1996Return made up to 05/07/96; full list of members (6 pages)
17 July 1995Return made up to 05/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 July 1995Return made up to 05/07/95; no change of members (4 pages)