Redbourn Road
Hemel Hempstead
Hertfordshire
HP2 7ES
Director Name | Jamie Timothy Lockett |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2011(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 28 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Milton Way Houghton Regis Bedfordshire LU5 5UE |
Director Name | Mrs Gillian Ann Lockett |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(same day as company formation) |
Role | Administrator |
Correspondence Address | The Walnuts Aston Abbotts Road Cublington Bedfordshire LU7 0LG |
Secretary Name | Mrs Gillian Ann Lockett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(same day as company formation) |
Role | Administrator |
Correspondence Address | The Walnuts Aston Abbotts Road Cublington Bedfordshire LU7 0LG |
Director Name | Andrew Daniel Lockett |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 May 2008) |
Role | Builder |
Correspondence Address | 7 Hyperion Court Hemel Hempstead Hertfordshire HP2 5PB |
Director Name | Jamie Timothy Lockett |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 May 2008) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 56 Milton Way Houghton Regis Dunstable Bedfordshire LU5 5UE |
Director Name | Nicholas Anthony Lockett |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 May 2008) |
Role | Builder |
Correspondence Address | The Walnuts Aston Abbotts Road Cublington Leighton Buzzard Bedfordshire LU7 0LG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Daniel Lockett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£133,933 |
Cash | £49,027 |
Current Liabilities | £293,449 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 July 2014 | Final Gazette dissolved following liquidation (1 page) |
28 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 April 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
28 April 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
22 October 2013 | Liquidators' statement of receipts and payments to 23 September 2013 (10 pages) |
22 October 2013 | Liquidators statement of receipts and payments to 23 September 2013 (10 pages) |
22 October 2013 | Liquidators' statement of receipts and payments to 23 September 2013 (10 pages) |
4 October 2012 | Statement of affairs with form 4.19 (7 pages) |
4 October 2012 | Appointment of a voluntary liquidator (1 page) |
4 October 2012 | Statement of affairs with form 4.19 (7 pages) |
4 October 2012 | Resolutions
|
4 October 2012 | Appointment of a voluntary liquidator (1 page) |
4 October 2012 | Resolutions
|
24 September 2012 | Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ on 24 September 2012 (2 pages) |
24 September 2012 | Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ on 24 September 2012 (2 pages) |
11 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders Statement of capital on 2012-04-11
|
11 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders Statement of capital on 2012-04-11
|
11 April 2012 | Director's details changed for Daniel Lockett on 13 September 2011 (2 pages) |
11 April 2012 | Director's details changed for Daniel Lockett on 13 September 2011 (2 pages) |
5 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
9 September 2011 | Appointment of Jamie Timothy Lockett as a director (3 pages) |
9 September 2011 | Appointment of Jamie Timothy Lockett as a director (3 pages) |
11 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
5 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
5 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
30 March 2010 | Director's details changed for Daniel Lockett on 24 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Daniel Lockett on 24 March 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
11 January 2010 | Termination of appointment of Gillian Lockett as a director (1 page) |
11 January 2010 | Termination of appointment of Gillian Lockett as a director (1 page) |
11 January 2010 | Termination of appointment of Gillian Lockett as a secretary (1 page) |
11 January 2010 | Termination of appointment of Gillian Lockett as a secretary (1 page) |
1 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
20 May 2008 | Appointment terminated director nicholas lockett (1 page) |
20 May 2008 | Appointment terminated director jamie lockett (1 page) |
20 May 2008 | Appointment terminated director andrew lockett (1 page) |
20 May 2008 | Appointment terminated director nicholas lockett (1 page) |
20 May 2008 | Appointment terminated director jamie lockett (1 page) |
20 May 2008 | Appointment terminated director andrew lockett (1 page) |
7 May 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
7 May 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
8 April 2008 | Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page) |
8 April 2008 | Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page) |
3 April 2008 | Return made up to 24/03/08; full list of members (5 pages) |
3 April 2008 | Return made up to 24/03/08; full list of members (5 pages) |
3 April 2008 | Director's change of particulars / nicholas lockett / 21/12/2005 (1 page) |
3 April 2008 | Director's change of particulars / nicholas lockett / 21/12/2005 (1 page) |
12 February 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
12 February 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
23 April 2007 | Return made up to 24/03/07; full list of members (8 pages) |
23 April 2007 | Return made up to 24/03/07; full list of members (8 pages) |
5 April 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
5 April 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
4 April 2006 | Return made up to 24/03/06; full list of members (8 pages) |
4 April 2006 | Return made up to 24/03/06; full list of members (8 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
1 July 2005 | Return made up to 24/03/05; full list of members
|
1 July 2005 | Return made up to 24/03/05; full list of members
|
26 April 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
26 April 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
12 April 2005 | Registered office changed on 12/04/05 from: 1-2 the nokes gadebridge hemel hempstead hertfordshire HP1 3LF (1 page) |
12 April 2005 | Registered office changed on 12/04/05 from: 1-2 the nokes gadebridge hemel hempstead hertfordshire HP1 3LF (1 page) |
1 April 2004 | Return made up to 24/03/04; full list of members
|
1 April 2004 | Return made up to 24/03/04; full list of members
|
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | New director appointed (2 pages) |
18 December 2003 | Accounts for a dormant company made up to 31 May 2003 (7 pages) |
18 December 2003 | Accounts for a dormant company made up to 31 May 2003 (7 pages) |
14 May 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
14 May 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
25 March 2003 | Return made up to 24/03/03; full list of members (7 pages) |
25 March 2003 | Return made up to 24/03/03; full list of members (7 pages) |
2 April 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
2 April 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
20 March 2002 | Return made up to 24/03/02; full list of members (6 pages) |
20 March 2002 | Return made up to 24/03/02; full list of members (6 pages) |
23 March 2001 | Return made up to 24/03/01; full list of members (6 pages) |
23 March 2001 | Return made up to 24/03/01; full list of members (6 pages) |
31 October 2000 | Full accounts made up to 31 May 2000 (9 pages) |
31 October 2000 | Full accounts made up to 31 May 2000 (9 pages) |
26 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
26 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
8 August 1999 | Full accounts made up to 31 May 1999 (10 pages) |
8 August 1999 | Full accounts made up to 31 May 1999 (10 pages) |
24 April 1999 | Return made up to 24/03/99; no change of members (4 pages) |
24 April 1999 | Return made up to 24/03/99; no change of members (4 pages) |
10 February 1999 | Full accounts made up to 31 May 1998 (10 pages) |
10 February 1999 | Full accounts made up to 31 May 1998 (10 pages) |
27 May 1998 | Accounts for a small company made up to 31 May 1997 (3 pages) |
27 May 1998 | Accounts for a small company made up to 31 May 1997 (3 pages) |
27 April 1997 | Return made up to 24/03/97; no change of members (4 pages) |
27 April 1997 | Return made up to 24/03/97; no change of members (4 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (3 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (3 pages) |
1 April 1996 | Return made up to 24/03/96; no change of members
|
1 April 1996 | Return made up to 24/03/96; no change of members
|
24 April 1995 | Return made up to 24/03/95; full list of members
|
24 April 1995 | Return made up to 24/03/95; full list of members
|
24 March 1994 | Incorporation (13 pages) |
24 March 1994 | Incorporation (13 pages) |