Brentwood
Essex
CM15 9SB
Secretary Name | John William Lock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2004(same day as company formation) |
Role | Construction Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 56 Bentley Corner Ongar Road Brentwood Essex CM15 9SB |
Director Name | Adam Lock |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Bentley Corner Ongar Road Brentwood Essex CM15 9SB |
Director Name | Kim Ann Lock |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 July 2012) |
Role | Clerical Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Thaxted Bold Woodland Avenue Brentwood Essex CM13 1DD |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 1b The Svt Building Holloway Road Heybridge Maldon Essex CM9 4ER |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | John William Lock 50.00% Ordinary |
---|---|
1 at £1 | Kim Ann Lock 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,210 |
Cash | £5,115 |
Current Liabilities | £1,361 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2015 | Application to strike the company off the register (3 pages) |
3 June 2015 | Application to strike the company off the register (3 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
23 July 2012 | Termination of appointment of Kim Lock as a director (1 page) |
23 July 2012 | Termination of appointment of Kim Lock as a director (1 page) |
14 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
18 May 2010 | Director's details changed for Kim Ann Lock on 14 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for John William Lock on 14 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for John William Lock on 14 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Kim Ann Lock on 14 May 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
14 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
14 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
15 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
17 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
17 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
17 May 2006 | Return made up to 14/05/06; full list of members (7 pages) |
17 May 2006 | Return made up to 14/05/06; full list of members (7 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
15 July 2005 | Return made up to 14/05/05; full list of members (8 pages) |
15 July 2005 | Return made up to 14/05/05; full list of members (8 pages) |
10 December 2004 | Particulars of mortgage/charge (3 pages) |
10 December 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | New secretary appointed;new director appointed (2 pages) |
4 June 2004 | Registered office changed on 04/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
4 June 2004 | New secretary appointed;new director appointed (2 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Registered office changed on 04/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
4 June 2004 | New director appointed (2 pages) |
14 May 2004 | Incorporation (16 pages) |
14 May 2004 | Incorporation (16 pages) |