Company NameN2 Check Limited
Company StatusDissolved
Company Number06139690
CategoryPrivate Limited Company
Incorporation Date6 March 2007(17 years, 1 month ago)
Dissolution Date19 July 2013 (10 years, 9 months ago)
Previous NameLockthread Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Rosemarie Jane Ellis
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2007(6 days after company formation)
Appointment Duration6 years, 4 months (closed 19 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Casey Court
Stanford Dingley
Reading
Berks
RG7 6JT
Director NameMr Roger Francis Hodson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2010(3 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 19 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheeler Cottages Piddington Lane
High Wycombe
Bucks
HP14 3NG
Secretary NameMark Perfrement
StatusClosed
Appointed04 May 2010(3 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 19 July 2013)
RoleCompany Director
Correspondence AddressUki Legal Department Dun & Bradstreet Limited, Mar
Parkway
Marlow
Bucks
SL7 1AJ
Director NameSimon Anthony Helliwell
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(6 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 October 2007)
RoleCompany Director
Correspondence AddressSt John's Lodge
4 Star Road, Caversham
Reading
Berks
RG4 5BS
Director NameMr Howard Keith Sarna
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(6 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Creighton Avenue
London
N10 1NX
Secretary NameChristopher John Owen Syer
NationalityBritish
StatusResigned
Appointed12 March 2007(6 days after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPatchwicks
The Lee
Buckinghamshire
HP16 9LZ
Director NamePeta Elizabeth Clifton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(8 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarwood
Shurlock Road
Waltham St Lawrence
Berks
RG19 0HN
Director NameNiall James Mitchell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(8 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 02 June 2011)
RoleCompany Director
Correspondence Address207 Marlow Bottom
Marlow
Bucks
SL7 3PL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressResolve Partners Llp
One America Square Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

19 July 2013Final Gazette dissolved following liquidation (1 page)
19 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2013Final Gazette dissolved following liquidation (1 page)
19 April 2013Liquidators' statement of receipts and payments to 5 April 2013 (12 pages)
19 April 2013Liquidators statement of receipts and payments to 5 April 2013 (12 pages)
19 April 2013Liquidators statement of receipts and payments to 5 April 2013 (12 pages)
19 April 2013Return of final meeting in a members' voluntary winding up (12 pages)
19 April 2013Return of final meeting in a members' voluntary winding up (12 pages)
19 April 2013Liquidators' statement of receipts and payments to 5 April 2013 (12 pages)
6 September 2012Appointment of a voluntary liquidator (1 page)
6 September 2012Declaration of solvency (4 pages)
6 September 2012Registered office address changed from Marlow International Parkway Marlow Buckinghamshire SL7 1YL on 6 September 2012 (2 pages)
6 September 2012Declaration of solvency (4 pages)
6 September 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-08-31
(1 page)
6 September 2012Registered office address changed from Marlow International Parkway Marlow Buckinghamshire SL7 1YL on 6 September 2012 (2 pages)
6 September 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 September 2012Registered office address changed from Marlow International Parkway Marlow Buckinghamshire SL7 1YL on 6 September 2012 (2 pages)
6 September 2012Appointment of a voluntary liquidator (1 page)
3 April 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 1
(5 pages)
3 April 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 1
(5 pages)
3 April 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 1
(5 pages)
19 August 2011Full accounts made up to 30 November 2010 (18 pages)
19 August 2011Full accounts made up to 30 November 2010 (18 pages)
2 June 2011Termination of appointment of Niall Mitchell as a director (1 page)
2 June 2011Termination of appointment of Niall Mitchell as a director (1 page)
10 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
25 August 2010Full accounts made up to 30 November 2009 (18 pages)
25 August 2010Full accounts made up to 30 November 2009 (18 pages)
20 May 2010Appointment of Roger Francis Hodson as a director (2 pages)
20 May 2010Appointment of Roger Francis Hodson as a director (2 pages)
7 May 2010Appointment of Mark Perfrement as a secretary (1 page)
7 May 2010Appointment of Mark Perfrement as a secretary (1 page)
1 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
31 December 2009Termination of appointment of Christopher Syer as a secretary (1 page)
31 December 2009Termination of appointment of Christopher Syer as a secretary (1 page)
13 August 2009Full accounts made up to 30 November 2008 (17 pages)
13 August 2009Full accounts made up to 30 November 2008 (17 pages)
30 June 2009Appointment terminated director peta clifton (1 page)
30 June 2009Appointment Terminated Director peta clifton (1 page)
10 March 2009Return made up to 06/03/09; full list of members (4 pages)
10 March 2009Return made up to 06/03/09; full list of members (4 pages)
30 September 2008Full accounts made up to 30 November 2007 (16 pages)
30 September 2008Full accounts made up to 30 November 2007 (16 pages)
11 March 2008Location of register of members (1 page)
11 March 2008Location of register of members (1 page)
10 March 2008Return made up to 06/03/08; full list of members (4 pages)
10 March 2008Return made up to 06/03/08; full list of members (4 pages)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
22 November 2007New director appointed (1 page)
22 November 2007New director appointed (1 page)
21 November 2007New director appointed (1 page)
21 November 2007New director appointed (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
14 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2007Accounting reference date shortened from 31/03/08 to 30/11/07 (1 page)
3 May 2007Accounting reference date shortened from 31/03/08 to 30/11/07 (1 page)
3 April 2007Company name changed lockthread LIMITED\certificate issued on 03/04/07 (2 pages)
3 April 2007Company name changed lockthread LIMITED\certificate issued on 03/04/07 (2 pages)
28 March 2007£ nc 1000/2500000 16/03/07 (1 page)
28 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 March 2007£ nc 1000/2500000 16/03/07 (1 page)
28 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
24 March 2007Registered office changed on 24/03/07 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
24 March 2007New director appointed (3 pages)
24 March 2007New director appointed (2 pages)
24 March 2007New secretary appointed (2 pages)
24 March 2007New secretary appointed (2 pages)
24 March 2007New director appointed (3 pages)
24 March 2007New director appointed (2 pages)
24 March 2007New director appointed (3 pages)
24 March 2007Registered office changed on 24/03/07 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
24 March 2007New director appointed (3 pages)
14 March 2007Director resigned (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Secretary resigned (1 page)
6 March 2007Incorporation (17 pages)
6 March 2007Incorporation (17 pages)