Company NameLocomotive Software Developments Limited
Company StatusDissolved
Company Number02804861
CategoryPrivate Limited Company
Incorporation Date30 March 1993(31 years ago)
Dissolution Date9 October 2010 (13 years, 6 months ago)

Business Activity

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

Directors

Director NameMs Marion Venman
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2007(14 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 09 October 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Atlantic Quay
Robertson Street
Glasgow
G2 8SP
Scotland
Secretary NameMrs Marie Isobel Ross
NationalityBritish
StatusClosed
Appointed26 October 2007(14 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 09 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Killermont Road
Bearsden
Glasgow
G61 2JF
Scotland
Director NameMr David Lewis Wark
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2008(14 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 09 October 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address9 Waterside Avenue
Newton Mearns
Glasgow
G77 6TJ
Scotland
Director NameMr George Martin Christopher Hall
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWood Vill Cottage
Wood Vill Road
Leather Head
Surrey
KT22 7BP
Director NameMr Howard John Fisher
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe Lodge Ridgeway Road
Dorking
Surrey
RH4 3AJ
Director NameRichard Neil Clayton
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(same day as company formation)
RoleTechnical Director
Correspondence Address7 Clifton Terrace
Dorking
Surrey
RH4 2JG
Secretary NameMr Andrew David Joseph Hall
NationalityBritish
StatusResigned
Appointed30 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Larches Avenue
East Sheen
London
SW14 8LX
Secretary NameAlice Elizabeth Carlisle
NationalityBritish
StatusResigned
Appointed01 June 1994(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 1995)
RoleCompany Director
Correspondence Address112 Reigate Road
Ewell
Epsom
Surrey
KT17 3BX
Director NameClifford Martin Stanford
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(2 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 1998)
RoleComputer Consultant
Correspondence AddressAve De La Floride 47
1180 Bruxelles
Belgium
Secretary NameAnne Speigel
NationalityBritish
StatusResigned
Appointed01 December 1995(2 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address3 Finchley Way
London
N3 3AG
Director NameRoderick Alfred Matthews
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(5 years, 1 month after company formation)
Appointment Duration10 months (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressAros House
Rhu
Helensburgh
Dunbartonshire
G84 8NJ
Scotland
Director NameMr William Dobbie
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(5 years, 1 month after company formation)
Appointment Duration5 months (resigned 02 October 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Saxe Coburg Place
Edinburgh
Midlothian
EH3 5BP
Scotland
Secretary NameDavid Macleod
NationalityBritish
StatusResigned
Appointed30 April 1998(5 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 08 November 1999)
RoleSecretary
Correspondence Address12 Glebe Road
Newton Mearns
Glasgow
G77 6DU
Scotland
Director NameMr Ian Simon Macgregor Russell
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(5 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 January 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address73 Braid Avenue
Edinburgh
Midlothian
EH10 6ED
Scotland
Director NameWilliam Allan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(5 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 November 1999)
RoleManaging Director, Scottish Te
Country of ResidenceUnited Kingdom
Correspondence AddressShernfold Meadows
Wadhurst Road
Frant
East Sussex
TN3 9EH
Director NameMr Charles Andrew Berry
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(6 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 September 2005)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address5 Grange Road
Bearsden
Glasgow
Lanarkshire
G61 3PL
Scotland
Secretary NamePhilip Robert Sutherland Howie
NationalityBritish
StatusResigned
Appointed08 November 1999(6 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address2 Darluith Park
Brookfield
Renfreshire
PA5 8DD
Scotland
Secretary NameAlan William McCulloch
NationalityBritish
StatusResigned
Appointed31 August 2001(8 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 January 2003)
RoleCompany Director
Correspondence Address4 Dumbrock Road
Strathblane
Glasgow
G63 9EF
Scotland
Director NameMr David Thomas Nish
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(9 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 May 2005)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressKiloran
Houston Road
Kilmacolm
PA13 4NY
Scotland
Secretary NameDonald James McPherson
NationalityBritish
StatusResigned
Appointed08 January 2003(9 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address14 Braid Drive
Cardross
Dumbarton
Dunbartonshire
G82 5QD
Scotland
Director NameKeith Robertson Cochrane
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(12 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 June 2006)
RoleChartered Accountant
Correspondence Address15 Brompton Terrace
Perth
Perthshire
PH2 7DQ
Scotland
Director NameRupert James Stanley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(12 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 03 May 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNew School Farm
6 Station Road Tilbrook
Huntingdon
Cambridgeshire
PE28 0JT
Director NameMrs Sheelagh Jane Duffield
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(13 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 26 October 2007)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address197 Queen Victoria Drive
Scotstounhill
Glasgow
G14 9BP
Scotland
Director NameJohn Heasley
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(13 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 February 2008)
RoleChartered Accountant
Correspondence Address17 Lawmarnock Crescent
Bridge Of Weir
Renfrewshire
PA11 3AS
Scotland
Secretary NameRhona Gregg
NationalityBritish
StatusResigned
Appointed30 June 2006(13 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 October 2007)
RoleCompany Director
Correspondence Address25 Lammermuir Wynd
Larkhall
Lanarkshire
ML9 1UT
Scotland
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed30 March 1993(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2010Final Gazette dissolved following liquidation (1 page)
20 August 2010Liquidators' statement of receipts and payments to 1 July 2010 (5 pages)
20 August 2010Liquidators statement of receipts and payments to 1 July 2010 (5 pages)
20 August 2010Liquidators statement of receipts and payments to 1 July 2010 (5 pages)
9 July 2010Return of final meeting in a members' voluntary winding up (3 pages)
9 July 2010Return of final meeting in a members' voluntary winding up (3 pages)
5 December 2009Registered office address changed from 3 Prenton Way Prenton CH43 3ET on 5 December 2009 (2 pages)
5 December 2009Registered office address changed from 3 Prenton Way Prenton CH43 3ET on 5 December 2009 (2 pages)
5 December 2009Registered office address changed from 3 Prenton Way Prenton CH43 3ET on 5 December 2009 (2 pages)
3 December 2009Appointment of a voluntary liquidator (1 page)
3 December 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 December 2009Declaration of solvency (3 pages)
3 December 2009Appointment of a voluntary liquidator (1 page)
3 December 2009Declaration of solvency (3 pages)
3 December 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-11-19
(1 page)
25 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
25 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
11 March 2009Return made up to 19/02/09; full list of members (3 pages)
11 March 2009Return made up to 19/02/09; full list of members (3 pages)
10 October 2008Accounts made up to 31 December 2007 (5 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
12 August 2008Director's Change of Particulars / marion venman / 23/07/2008 / HouseName/Number now: 1 atlantic quay; Street now: robertson street; Area now: ; Post Town now: glasgow; Region now: ; Post Code now: G2 8SP; Secure Officer was: false, now: true (1 page)
12 August 2008Director's change of particulars / marion venman / 23/07/2008 (1 page)
12 August 2008Director's Change of Particulars / marion venman / 23/07/2008 / HouseName/Number was: , now: 1 atlantic quay; Street was: boclair, now: robertson street; Area was: 10 moncrieff avenue, now: ; Post Town was: lenzie, now: glasgow; Region was: lanarkshire, now: ; Post Code was: G66 4NL, now: G2 8SP; Secure Officer was: false, now: true (1 page)
11 March 2008Director appointed david lewis wark (2 pages)
11 March 2008Director appointed david lewis wark (2 pages)
10 March 2008Return made up to 19/02/08; full list of members (5 pages)
10 March 2008Return made up to 19/02/08; full list of members (5 pages)
5 March 2008Appointment terminated director john heasley (1 page)
5 March 2008Appointment Terminated Director john heasley (1 page)
7 February 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
7 February 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
29 December 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
29 December 2007Accounts made up to 31 March 2007 (6 pages)
7 November 2007New secretary appointed (2 pages)
7 November 2007New director appointed (2 pages)
7 November 2007Secretary resigned (1 page)
7 November 2007New secretary appointed (2 pages)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
7 November 2007New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22/09/2022 under section 1088 of the Companies Act 2006
(2 pages)
7 November 2007Secretary resigned (1 page)
7 November 2007New director appointed (2 pages)
5 March 2007Return made up to 19/02/07; full list of members (7 pages)
5 March 2007Return made up to 19/02/07; full list of members (7 pages)
7 December 2006Accounts made up to 31 March 2006 (6 pages)
7 December 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
10 July 2006New secretary appointed (2 pages)
10 July 2006Secretary resigned (1 page)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006Director resigned (1 page)
10 July 2006Secretary resigned (1 page)
10 July 2006New secretary appointed (2 pages)
10 July 2006Director resigned (1 page)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
2 March 2006Return made up to 19/02/06; full list of members (7 pages)
2 March 2006Return made up to 19/02/06; full list of members (7 pages)
13 January 2006Accounts made up to 31 March 2005 (6 pages)
13 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
18 October 2005Director resigned (1 page)
18 October 2005New director appointed (3 pages)
18 October 2005Director resigned (1 page)
18 October 2005New director appointed (3 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
4 March 2005Return made up to 19/02/05; full list of members (5 pages)
4 March 2005Director's particulars changed (1 page)
4 March 2005Director's particulars changed (1 page)
4 March 2005Director's particulars changed (1 page)
4 March 2005Director's particulars changed (1 page)
4 March 2005Return made up to 19/02/05; full list of members (5 pages)
5 October 2004Accounts made up to 31 March 2004 (6 pages)
5 October 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
25 August 2004Director's particulars changed (1 page)
25 August 2004Director's particulars changed (1 page)
13 April 2004Return made up to 30/03/04; full list of members (5 pages)
13 April 2004Return made up to 30/03/04; full list of members (5 pages)
27 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
27 October 2003Accounts made up to 31 March 2003 (6 pages)
1 July 2003Location of register of members (1 page)
1 July 2003Location of register of members (1 page)
1 July 2003Registered office changed on 01/07/03 from: c/o power systems 3 prenton way prenton CH43 3ET (1 page)
1 July 2003Registered office changed on 01/07/03 from: c/o power systems 3 prenton way prenton CH43 3ET (1 page)
10 June 2003Secretary's particulars changed (1 page)
10 June 2003Secretary's particulars changed (1 page)
29 May 2003Location of register of members (1 page)
29 May 2003Location of register of members (1 page)
12 May 2003Registered office changed on 12/05/03 from: 5TH floor 30 cannon street london EC4M 6XH (1 page)
12 May 2003Registered office changed on 12/05/03 from: 5TH floor 30 cannon street london EC4M 6XH (1 page)
1 May 2003Return made up to 30/03/03; full list of members (5 pages)
1 May 2003Location of register of members (1 page)
1 May 2003Return made up to 30/03/03; full list of members (5 pages)
1 May 2003Location of register of members (1 page)
29 April 2003Director resigned (1 page)
29 April 2003New director appointed (2 pages)
29 April 2003Director resigned (1 page)
29 April 2003New director appointed (2 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003New secretary appointed (2 pages)
21 January 2003New secretary appointed (2 pages)
21 January 2003Secretary resigned (1 page)
20 January 2003Registered office changed on 20/01/03 from: manweb house kingsfield court, chester business p, chester cheshire CH4 9RF (1 page)
20 January 2003Registered office changed on 20/01/03 from: manweb house kingsfield court, chester business p, chester cheshire CH4 9RF (1 page)
3 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
3 January 2003Accounts made up to 31 March 2002 (6 pages)
10 April 2002Return made up to 30/03/02; full list of members (5 pages)
10 April 2002Return made up to 30/03/02; full list of members (5 pages)
15 January 2002Accounts made up to 31 March 2001 (6 pages)
15 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
13 September 2001Secretary resigned (1 page)
13 September 2001New secretary appointed (2 pages)
13 September 2001Secretary resigned (1 page)
13 September 2001New secretary appointed (2 pages)
11 April 2001Return made up to 30/03/01; full list of members (5 pages)
11 April 2001Return made up to 30/03/01; full list of members (5 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
7 April 2000Return made up to 30/03/00; full list of members (6 pages)
7 April 2000Location of register of members (1 page)
7 April 2000Return made up to 30/03/00; full list of members (6 pages)
7 April 2000Location of register of members (1 page)
7 February 2000Registered office changed on 07/02/00 from: gateway house 322 regents park road finchley london N3 2QQ (1 page)
7 February 2000Registered office changed on 07/02/00 from: gateway house 322 regents park road finchley london N3 2QQ (1 page)
11 January 2000Secretary's particulars changed (1 page)
11 January 2000Secretary's particulars changed (1 page)
3 December 1999Director resigned (1 page)
3 December 1999New director appointed (2 pages)
3 December 1999New secretary appointed (2 pages)
3 December 1999New director appointed (2 pages)
3 December 1999Director resigned (1 page)
3 December 1999Secretary resigned (1 page)
3 December 1999Secretary resigned (1 page)
3 December 1999New secretary appointed (2 pages)
12 November 1999Full accounts made up to 31 March 1999 (8 pages)
12 November 1999Full accounts made up to 31 March 1999 (8 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
18 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/03/99
(1 page)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
2 March 1999Full accounts made up to 30 April 1998 (8 pages)
2 March 1999Full accounts made up to 30 April 1998 (8 pages)
22 February 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
22 February 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
17 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
17 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
28 May 1998New director appointed (2 pages)
28 May 1998New secretary appointed (2 pages)
28 May 1998New secretary appointed (2 pages)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
12 May 1998Auditor's resignation (1 page)
12 May 1998Auditor's resignation (1 page)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
12 May 1998Secretary resigned (1 page)
12 May 1998Director resigned (1 page)
12 May 1998Secretary resigned (1 page)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
12 May 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
12 May 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
11 February 1998Full accounts made up to 30 April 1997 (11 pages)
11 February 1998Full accounts made up to 30 April 1997 (11 pages)
9 April 1997Return made up to 30/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 April 1997Return made up to 30/03/97; full list of members (9 pages)
4 March 1997Full accounts made up to 30 April 1996 (11 pages)
4 March 1997Full accounts made up to 30 April 1996 (11 pages)
4 October 1996Return made up to 30/03/96; change of members (11 pages)
4 October 1996Return made up to 30/03/96; change of members (11 pages)
14 June 1996Full accounts made up to 31 August 1995 (10 pages)
14 June 1996Full accounts made up to 31 August 1995 (10 pages)
10 June 1996Accounting reference date shortened from 31/08/96 to 30/04/96 (1 page)
10 June 1996Accounting reference date shortened from 31/08/96 to 30/04/96 (1 page)
31 March 1996Registered office changed on 31/03/96 from: audit house 151 high street billericay essex CM12 9AB (1 page)
31 March 1996Registered office changed on 31/03/96 from: audit house 151 high street billericay essex CM12 9AB (1 page)
21 March 1996Director resigned (1 page)
21 March 1996Director resigned (1 page)
22 December 1995Location of register of directors' interests (1 page)
22 December 1995Location of register of directors' interests (1 page)
22 December 1995Location of register of members (1 page)
22 December 1995Location of register of members (1 page)
21 December 1995Secretary resigned (2 pages)
21 December 1995Secretary resigned (1 page)
18 December 1995New secretary appointed (2 pages)
18 December 1995New secretary appointed (2 pages)
11 December 1995New director appointed (3 pages)
11 December 1995Registered office changed on 11/12/95 from: 115,kingston road leatherhead surrey KT22 7SU (1 page)
11 December 1995New director appointed (4 pages)
11 December 1995Registered office changed on 11/12/95 from: 115,kingston road leatherhead surrey KT22 7SU (1 page)
5 September 1995Registered office changed on 05/09/95 from: dorking business park dorking surrey RH4 1YL (1 page)
5 September 1995Registered office changed on 05/09/95 from: dorking business park dorking surrey RH4 1YL (1 page)
6 April 1995Return made up to 30/03/95; no change of members (4 pages)
6 April 1995Return made up to 30/03/95; no change of members (4 pages)