Locks Heath
Southampton
SO31 6PL
Director Name | Robert John Elliott |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months (closed 27 November 2012) |
Role | Company Director |
Correspondence Address | Lower Rackery Dark Lane Rossett Burton Wrexham LL12 0AG Wales |
Director Name | Christopher William Robinson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months (closed 27 November 2012) |
Role | Company Director |
Correspondence Address | 47 Sovereign Place Wallingford OX10 9GF |
Secretary Name | Stuart Phillip Crisp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months (closed 27 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Grovebury Locks Heath Southampton SO31 6PL |
Director Name | Robert Leslie Norbury |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 2 months (closed 27 November 2012) |
Role | Company Director |
Correspondence Address | 107 Eaton Terrace Mews London SW1W 8EU |
Director Name | Nicholas David Morant |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | Delcombe Farm Milton Abbas Blandford Forum Dorset DT11 0BT |
Director Name | Mr David John Tuson |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 September 2003) |
Role | Company Director |
Correspondence Address | The River House 61 Avon Castle Drive Ringwood Hampshire BH24 2BE |
Director Name | Steele Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | Richmond Point 43 Richmond Hill Bournemouth Dorset BH2 6LR |
Secretary Name | Steelray Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | Richmond Point 43 Richmond Hill Bournemouth Dorset BH2 6LR |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,521,394 |
Gross Profit | £1,126,371 |
Net Worth | -£1,081,981 |
Cash | £398,688 |
Current Liabilities | £720,649 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
27 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2011 | Resolutions
|
23 March 2011 | Resolutions
|
26 January 2011 | Restoration by order of the court (2 pages) |
26 January 2011 | Restoration by order of the court (2 pages) |
3 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2005 | Notice of end of Administration (8 pages) |
24 August 2005 | Notice of end of Administration (8 pages) |
24 August 2005 | Administrator's progress report (8 pages) |
24 August 2005 | Administrator's progress report (8 pages) |
9 March 2005 | Administrator's progress report (12 pages) |
9 March 2005 | Administrator's progress report (12 pages) |
10 February 2005 | Notice of extension of period of Administration (1 page) |
10 February 2005 | Notice of extension of period of Administration (1 page) |
21 September 2004 | Administrator's progress report (5 pages) |
21 September 2004 | Administrator's progress report (5 pages) |
7 June 2004 | Statement of affairs (5 pages) |
7 June 2004 | Statement of affairs (5 pages) |
29 April 2004 | Statement of administrator's proposal (31 pages) |
29 April 2004 | Statement of administrator's proposal (31 pages) |
24 March 2004 | Return made up to 27/02/04; full list of members (9 pages) |
24 March 2004 | Return made up to 27/02/04; full list of members (9 pages) |
9 March 2004 | Appointment of an administrator (2 pages) |
9 March 2004 | Appointment of an administrator (2 pages) |
4 March 2004 | Registered office changed on 04/03/04 from: 1590 parkway solent business park whiteley fareham hampshire PO15 7AG (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: 1590 parkway solent business park whiteley fareham hampshire PO15 7AG (1 page) |
27 November 2003 | Particulars of mortgage/charge (6 pages) |
27 November 2003 | Particulars of mortgage/charge (6 pages) |
13 November 2003 | Ad 24/10/03-24/10/03 £ si [email protected]=50000 £ ic 983317/1033317 (2 pages) |
13 November 2003 | Ad 24/10/03-24/10/03 £ si [email protected]=50000 £ ic 983317/1033317 (2 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Ad 19/09/03--------- £ si [email protected]=56500 £ ic 926817/983317 (2 pages) |
13 October 2003 | Ad 19/09/03--------- £ si [email protected]=56500 £ ic 926817/983317 (2 pages) |
13 October 2003 | Director resigned (1 page) |
11 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
10 July 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
8 May 2003 | Amending 88(2) (4 pages) |
8 May 2003 | Return made up to 27/02/03; full list of members
|
8 May 2003 | Return made up to 27/02/03; full list of members (9 pages) |
8 May 2003 | Amending 88(2) (4 pages) |
26 March 2003 | Particulars of mortgage/charge (3 pages) |
26 March 2003 | Particulars of mortgage/charge (3 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
5 November 2002 | Ad 21/10/02-21/10/02 £ si [email protected]=1071 £ ic 912791/913862 (2 pages) |
5 November 2002 | Ad 21/10/02-21/10/02 £ si [email protected]=1071 £ ic 912791/913862 (2 pages) |
15 October 2002 | Ad 30/09/02--------- £ si [email protected]=1530 £ ic 911261/912791 (2 pages) |
15 October 2002 | Ad 30/09/02--------- £ si [email protected]=1530 £ ic 911261/912791 (2 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
17 September 2002 | Ad 12/08/02--------- £ si [email protected]=15306 £ ic 895955/911261 (2 pages) |
17 September 2002 | Ad 12/08/02--------- £ si [email protected]=15306 £ ic 895955/911261 (2 pages) |
20 August 2002 | Ad 08/07/02--------- £ si [email protected]=814 £ ic 894516/895330 (4 pages) |
20 August 2002 | Ad 08/07/02--------- £ si [email protected]=625 £ ic 895330/895955 (3 pages) |
20 August 2002 | Ad 08/07/02--------- £ si [email protected]=625 £ ic 895330/895955 (3 pages) |
20 August 2002 | Ad 08/07/02--------- £ si [email protected]=814 £ ic 894516/895330 (4 pages) |
13 August 2002 | Ad 22/07/02--------- £ si [email protected]=52629 £ ic 841887/894516 (3 pages) |
13 August 2002 | Ad 22/07/02--------- £ si [email protected]=52629 £ ic 841887/894516 (3 pages) |
7 August 2002 | Statement of affairs (15 pages) |
7 August 2002 | Ad 16/04/02--------- £ si [email protected]=841885 £ ic 2/841887 (8 pages) |
3 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2002 | Particulars of mortgage/charge (3 pages) |
4 July 2002 | Particulars of mortgage/charge (3 pages) |
29 April 2002 | Prospectus (70 pages) |
29 April 2002 | Prospectus (70 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | S-div 16/04/02 (1 page) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New secretary appointed;new director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New secretary appointed;new director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | Nc inc already adjusted 16/04/02 (1 page) |
22 April 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | Registered office changed on 22/04/02 from: richmond point 43 richmond hill bournemouth dorset BH2 6LR (1 page) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | Resolutions
|
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Resolutions
|
22 April 2002 | New director appointed (2 pages) |
17 April 2002 | Application for reregistration from private to PLC (1 page) |
17 April 2002 | Auditor's statement (1 page) |
17 April 2002 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
17 April 2002 | Auditor's statement (1 page) |
17 April 2002 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
17 April 2002 | Resolutions
|
17 April 2002 | Declaration on reregistration from private to PLC (1 page) |
17 April 2002 | Auditor's report (1 page) |
17 April 2002 | Balance Sheet (1 page) |
17 April 2002 | Application for reregistration from private to PLC (1 page) |
17 April 2002 | Re-registration of Memorandum and Articles (6 pages) |
17 April 2002 | Balance Sheet (1 page) |
17 April 2002 | Re-registration of Memorandum and Articles (6 pages) |
17 April 2002 | Auditor's report (1 page) |
17 April 2002 | Declaration on reregistration from private to PLC (1 page) |
17 April 2002 | Resolutions
|
27 February 2002 | Incorporation (18 pages) |