Company NameLock Contract Services Ltd.
Company StatusDissolved
Company Number05349621
CategoryPrivate Limited Company
Incorporation Date2 February 2005(19 years, 2 months ago)
Dissolution Date13 May 2009 (14 years, 11 months ago)
Previous NamesDundy A T Ltd and Tundy A T Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Secretary NameEvans Accountants Limited (Corporation)
StatusClosed
Appointed03 February 2005(1 day after company formation)
Appointment Duration4 years, 3 months (closed 13 May 2009)
Correspondence Address7 Derby Terrace
Nottingham
Nottinghamshire
NG7 1ND
Director NameMr Cleon Alexander Nelson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(1 day after company formation)
Appointment Duration11 months, 4 weeks (resigned 28 January 2006)
RoleEngineer
Country of ResidenceEngland
Correspondence Address9 Ashe Close
Arnold
Nottingham
Nottinghamshire
NG5 7LU
Director NameStephen John Lloyd
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2006(12 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2007)
RoleEngineer
Correspondence Address2 Knowle Hill
Kimberley
Nottingham
NG16 2PZ
Director NameMark Nicholls
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2006(12 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 September 2006)
RoleEngineer
Correspondence Address31 Telford Drive
Newthorpe
Nottingham
Nottinghamshire
NG16 3NN
Director NameStephen Richard Key
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(2 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 23 October 2007)
RoleCompany Director
Correspondence Address24 Gleneagles
Amington
Tamworth
Staffordshire
B77 4NS
Director NameMark Nicholls
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(2 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 January 2008)
RoleEngineer
Correspondence Address31 Telford Drive
Newthorpe
Nottingham
Nottinghamshire
NG16 3NN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Shipleys Llp
10 Orange Street
Haymarket
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£14,692
Cash£2,216
Current Liabilities£203,385

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2009Administrator's progress report to 6 February 2009 (13 pages)
13 February 2009Notice of move from Administration to Dissolution (13 pages)
17 September 2008Administrator's progress report to 10 August 2008 (13 pages)
10 April 2008Statement of administrator's proposal (33 pages)
16 February 2008Appointment of an administrator (1 page)
13 February 2008Registered office changed on 13/02/08 from: unit 7 vision business centre firth way bulwell nottingham NG6 8GF (1 page)
15 January 2008Director resigned (1 page)
1 November 2007New director appointed (2 pages)
1 November 2007Director resigned (1 page)
29 May 2007New director appointed (2 pages)
29 May 2007Director resigned (1 page)
25 May 2007Return made up to 02/02/07; full list of members (2 pages)
15 May 2007Director resigned (1 page)
1 December 2006Director resigned (1 page)
23 May 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
16 May 2006Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page)
25 April 2006Particulars of mortgage/charge (5 pages)
27 March 2006Return made up to 02/02/06; full list of members (2 pages)
24 March 2006New director appointed (1 page)
24 March 2006Director resigned (1 page)
24 March 2006New director appointed (1 page)
18 January 2006Director resigned (1 page)
15 November 2005Registered office changed on 15/11/05 from: unit 7 vision business park bulwell nottingham notts NG6 8GF (1 page)
9 November 2005Company name changed tundy a t LIMITED\certificate issued on 09/11/05 (2 pages)
7 November 2005Registered office changed on 07/11/05 from: 9 ashe close arnold nottingham NG5 7LU (1 page)
14 July 2005Registered office changed on 14/07/05 from: 9 ashe close, clain estate arnold nottingham NG5 7LU (1 page)
14 July 2005Location of register of members (1 page)
14 July 2005New director appointed (1 page)
14 July 2005New secretary appointed (1 page)
14 March 2005Company name changed dundy a t LTD\certificate issued on 14/03/05 (2 pages)
3 February 2005Director resigned (1 page)
3 February 2005Secretary resigned (1 page)