Company NameBen Locker & Associates Limited
Company StatusDissolved
Company Number07045622
CategoryPrivate Limited Company
Incorporation Date15 October 2009(14 years, 6 months ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Benjamin Harvey Locker
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2009(3 days after company formation)
Appointment Duration6 years, 5 months (closed 29 March 2016)
RoleCopywriter
Country of ResidenceUnited Kingdom
Correspondence Address12a Chapel Street North
Colchester
Essex
CO2 7AT
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitebenlocker.co.uk
Email address[email protected]
Telephone07 525174405
Telephone regionMobile

Location

Registered AddressCentury House South
North Station Road
Colchester
Essex
CO1 1RE
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

1 at £1Benjamin Harvey Locker
100.00%
Ordinary

Financials

Year2014
Net Worth£5,185
Cash£11
Current Liabilities£7,407

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
27 May 2015Registered office address changed from C/O C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 27 May 2015 (1 page)
27 May 2015Registered office address changed from C/O C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 27 May 2015 (1 page)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 December 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(3 pages)
11 December 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 November 2013Director's details changed for Mr Benjamin Harvey Locker on 30 October 2013 (2 pages)
22 November 2013Director's details changed for Mr Benjamin Harvey Locker on 30 October 2013 (2 pages)
22 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(3 pages)
22 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
22 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
22 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
22 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
10 November 2010Registered office address changed from Century House South North Station Road Colchester Essex CO1 1RE on 10 November 2010 (1 page)
10 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
10 November 2010Registered office address changed from Century House South North Station Road Colchester Essex CO1 1RE on 10 November 2010 (1 page)
17 March 2010Current accounting period shortened from 31 October 2010 to 31 March 2010 (2 pages)
17 March 2010Current accounting period shortened from 31 October 2010 to 31 March 2010 (2 pages)
27 November 2009Termination of appointment of Andrew Davis as a director (2 pages)
27 November 2009Appointment of Benjamin Harvey Locker as a director (3 pages)
27 November 2009Termination of appointment of Andrew Davis as a director (2 pages)
27 November 2009Appointment of Benjamin Harvey Locker as a director (3 pages)
15 October 2009Incorporation (52 pages)
15 October 2009Incorporation (52 pages)