1ST CALL LOCKSMITHS LIMITED

Register to unlock more data on OkredoRegister

1ST CALL LOCKSMITHS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07021894

Incorporation date

17/09/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

BOOTH & CO, Coopers House Intake Lane, Ossett WF5 0RGCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2009)
dot icon22/12/2023
Final Gazette dissolved following liquidation
dot icon22/09/2023
Return of final meeting in a creditors' voluntary winding up
dot icon22/04/2023
Termination of appointment of Robert Clive Jackson as a director on 2023-04-17
dot icon20/09/2022
Liquidators' statement of receipts and payments to 2022-07-19
dot icon07/09/2021
Appointment of a voluntary liquidator
dot icon19/08/2021
Registered office address changed from Unit K94 1-3 Wyvern Estate Beverley Way New Malden Surrey KT3 4PH United Kingdom to Coopers House Intake Lane Ossett WF5 0RG on 2021-08-19
dot icon05/08/2021
Resolutions
dot icon05/08/2021
Statement of affairs
dot icon16/06/2021
Compulsory strike-off action has been discontinued
dot icon15/06/2021
Confirmation statement made on 2021-05-03 with updates
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon26/05/2020
Confirmation statement made on 2020-05-03 with updates
dot icon26/05/2020
Termination of appointment of Clare Lesley Jackson as a director on 2020-05-01
dot icon26/05/2020
Cessation of Clare Lesley Jackson as a person with significant control on 2020-05-01
dot icon20/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon09/09/2019
Confirmation statement made on 2019-09-03 with updates
dot icon12/12/2018
Micro company accounts made up to 2018-03-31
dot icon14/09/2018
Confirmation statement made on 2018-09-03 with updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/09/2017
Confirmation statement made on 2017-09-03 with updates
dot icon05/09/2017
Notification of Clare Jackson as a person with significant control on 2016-09-04
dot icon27/03/2017
Appointment of Clare Lesley Jackson as a director on 2016-09-04
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/10/2016
Confirmation statement made on 2016-09-03 with updates
dot icon21/10/2016
Registered office address changed from Ibex House, 162-164 Arthur Road London SW19 8AQ England to Unit K94 1-3 Wyvern Estate Beverley Way New Malden Surrey KT3 4PH on 2016-10-21
dot icon20/09/2016
Registered office address changed from 158-160 Arthur Road Wimbledon London SW19 8AQ to Ibex House, 162-164 Arthur Road London SW19 8AQ on 2016-09-20
dot icon31/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon24/11/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon22/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon03/10/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon12/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/10/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon15/04/2013
Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 2013-04-15
dot icon08/04/2013
Total exemption small company accounts made up to 2012-03-31
dot icon26/03/2013
Director's details changed for Mr Robert Clive Jackson on 2013-03-25
dot icon03/10/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon28/06/2012
Previous accounting period extended from 2011-09-30 to 2012-03-31
dot icon30/04/2012
Registered office address changed from 105 Tudor Avenue Worcester Park Surrey KT4 8TU United Kingdom on 2012-04-30
dot icon19/01/2012
Annual return made up to 2011-09-17 with full list of shareholders
dot icon18/01/2012
Compulsory strike-off action has been discontinued
dot icon17/01/2012
First Gazette notice for compulsory strike-off
dot icon28/10/2011
Termination of appointment of Arm Secretaries Limited as a secretary
dot icon28/10/2011
Registered office address changed from Somers Mounts Hill Benenden Kent TN17 4ET on 2011-10-28
dot icon20/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon24/09/2010
Registered office address changed from Somers Mounts Hill Benenden Kent TN17 4ET United Kingdom on 2010-09-24
dot icon17/09/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon16/08/2010
Registered office address changed from Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT England on 2010-08-16
dot icon09/10/2009
Termination of appointment of Alan Milne as a director
dot icon09/10/2009
Appointment of Mr Robert Clive Jackson as a director
dot icon09/10/2009
Statement of capital following an allotment of shares on 2009-09-17
dot icon17/09/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Robert Clive
Director
17/09/2009 - 17/04/2023
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1ST CALL LOCKSMITHS LIMITED

1ST CALL LOCKSMITHS LIMITED is an(a) Dissolved company incorporated on 17/09/2009 with the registered office located at BOOTH & CO, Coopers House Intake Lane, Ossett WF5 0RG. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1ST CALL LOCKSMITHS LIMITED?

toggle

1ST CALL LOCKSMITHS LIMITED is currently Dissolved. It was registered on 17/09/2009 and dissolved on 22/12/2023.

Where is 1ST CALL LOCKSMITHS LIMITED located?

toggle

1ST CALL LOCKSMITHS LIMITED is registered at BOOTH & CO, Coopers House Intake Lane, Ossett WF5 0RG.

What does 1ST CALL LOCKSMITHS LIMITED do?

toggle

1ST CALL LOCKSMITHS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for 1ST CALL LOCKSMITHS LIMITED?

toggle

The latest filing was on 22/12/2023: Final Gazette dissolved following liquidation.