INGERSOLL LOCKS LIMITED

Register to unlock more data on OkredoRegister

INGERSOLL LOCKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00359973

Incorporation date

20/03/1940

Size

Dormant

Contacts

Registered address

Registered address

No 1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1940)
dot icon03/07/2013
Final Gazette dissolved following liquidation
dot icon03/04/2013
Return of final meeting in a members' voluntary winding up
dot icon10/12/2012
Registered office address changed from Assa Abloy Ltd, School Street Willenhall West Midlands WV13 3PW on 2012-12-10
dot icon07/12/2012
Appointment of a voluntary liquidator
dot icon07/12/2012
Resolutions
dot icon07/12/2012
Declaration of solvency
dot icon19/11/2012
Termination of appointment of Justin Andrew Sasse as a director on 2012-10-22
dot icon10/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon06/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon11/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon26/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon17/12/2009
Director's details changed for Justin Andrew Sasse on 2009-10-01
dot icon17/12/2009
Director's details changed for John Middleton on 2009-10-01
dot icon17/12/2009
Secretary's details changed for Claire Louise Bailey on 2009-10-01
dot icon09/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon02/09/2009
Director's Change of Particulars / john middleton / 01/08/2009 / HouseName/Number was: shire cottage, now: the old granary; Street was: farm road, now: oaklands court; Area was: , now: lower rudge, nr. Pattingham; Post Town was: burnhill green, now: shropshire; Region was: shropshire, now: england; Post Code was: WV6 7HX, now: WV6 7EB; Country was:
dot icon19/03/2009
Accounts made up to 2008-12-31
dot icon05/03/2009
Director appointed john middleton
dot icon03/02/2009
Director appointed justin andrew sasse
dot icon02/02/2009
Appointment Terminated Director patrik von sydow
dot icon25/11/2008
Return made up to 04/10/08; full list of members
dot icon24/11/2008
Director's Change of Particulars / assa abloy LIMITED / 24/11/2008 / HouseName/Number was: , now: portobello, school street; Street was: wood street, now: willenhall; Post Town was: willenhall, now: west midlands; Region was: west midlands, now: ; Post Code was: WV13 1LA, now: WV13 3PW
dot icon21/10/2008
Accounts made up to 2007-12-31
dot icon02/06/2008
Director's Change of Particulars / patrik von sydow / 02/06/2008 / Occupation was: executive, now: director
dot icon29/10/2007
Accounts made up to 2006-12-31
dot icon15/10/2007
Return made up to 04/10/07; full list of members
dot icon02/11/2006
Accounts made up to 2005-12-31
dot icon26/10/2006
Return made up to 04/10/06; full list of members
dot icon26/10/2006
New director appointed
dot icon26/10/2006
Director resigned
dot icon12/06/2006
New director appointed
dot icon09/06/2006
Director resigned
dot icon15/02/2006
Registered office changed on 15/02/06 from: wood street willenhall west midlands WV13 1LA
dot icon07/11/2005
Accounts made up to 2004-12-31
dot icon01/11/2005
Return made up to 04/10/05; full list of members
dot icon18/07/2005
New secretary appointed
dot icon18/07/2005
Secretary resigned
dot icon01/11/2004
Accounts made up to 2003-12-31
dot icon08/10/2004
Return made up to 04/10/04; full list of members
dot icon10/10/2003
Return made up to 04/10/03; full list of members
dot icon30/09/2003
Accounts made up to 2002-12-31
dot icon11/10/2002
Return made up to 04/10/02; full list of members
dot icon11/10/2002
Registered office changed on 11/10/02
dot icon02/10/2002
Accounts made up to 2001-12-31
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon11/10/2001
Return made up to 04/10/01; full list of members
dot icon11/10/2001
Director's particulars changed
dot icon01/06/2001
Director resigned
dot icon01/06/2001
New director appointed
dot icon18/12/2000
New secretary appointed
dot icon18/12/2000
Registered office changed on 18/12/00 from: 75 sumner road croydon surrey CR0 3LN
dot icon17/11/2000
Secretary resigned
dot icon24/10/2000
Return made up to 04/10/00; full list of members
dot icon15/09/2000
New director appointed
dot icon15/09/2000
New director appointed
dot icon15/09/2000
New secretary appointed
dot icon13/09/2000
Director resigned
dot icon13/09/2000
Director resigned
dot icon13/09/2000
Secretary resigned
dot icon11/09/2000
Accounts made up to 1999-12-31
dot icon06/09/2000
Registered office changed on 06/09/00 from: pentagon house sir frank whittle road derby DE21 4XA
dot icon29/10/1999
Return made up to 04/10/99; full list of members
dot icon08/10/1999
Accounts made up to 1998-12-31
dot icon06/11/1998
Return made up to 04/10/98; full list of members
dot icon19/05/1998
Accounts made up to 1997-12-31
dot icon09/04/1998
Secretary's particulars changed
dot icon12/10/1997
Return made up to 04/10/97; no change of members
dot icon12/10/1997
Accounts made up to 1996-12-31
dot icon30/10/1996
Return made up to 04/10/96; full list of members
dot icon27/10/1996
Resolutions
dot icon02/10/1996
Full accounts made up to 1995-12-31
dot icon01/07/1996
Auditor's resignation
dot icon06/11/1995
Return made up to 04/10/95; full list of members
dot icon25/09/1995
Full accounts made up to 1994-12-31
dot icon02/05/1995
Resolutions
dot icon27/03/1995
Registered office changed on 27/03/95 from: pentagon house sir frank whittle road derby DE2 4XA
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Return made up to 04/10/94; full list of members
dot icon19/10/1994
Full accounts made up to 1993-12-31
dot icon07/11/1993
Full accounts made up to 1992-12-31
dot icon26/10/1993
Return made up to 04/10/93; full list of members
dot icon30/10/1992
Full accounts made up to 1991-12-31
dot icon22/10/1992
Return made up to 04/10/92; no change of members
dot icon13/10/1992
Secretary resigned
dot icon13/10/1992
New secretary appointed
dot icon08/06/1992
Director resigned
dot icon05/02/1992
Full accounts made up to 1991-03-31
dot icon02/12/1991
Memorandum and Articles of Association
dot icon02/12/1991
Resolutions
dot icon18/10/1991
Return made up to 04/10/91; full list of members
dot icon10/10/1991
Resolutions
dot icon10/10/1991
Resolutions
dot icon10/10/1991
Resolutions
dot icon11/09/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon20/06/1991
Director resigned
dot icon03/05/1991
Declaration of satisfaction of mortgage/charge
dot icon26/04/1991
Director resigned
dot icon09/04/1991
Auditor's resignation
dot icon03/04/1991
New director appointed
dot icon03/04/1991
New director appointed
dot icon28/03/1991
Full accounts made up to 1990-03-31
dot icon28/03/1991
Resolutions
dot icon28/03/1991
Return made up to 18/12/90; full list of members
dot icon27/03/1991
Secretary resigned
dot icon27/03/1991
New secretary appointed
dot icon22/03/1991
Registered office changed on 22/03/91 from: riverside house corney road chiswick london W4 2SL
dot icon21/01/1991
New director appointed
dot icon18/01/1990
Full accounts made up to 1989-03-31
dot icon18/01/1990
Return made up to 18/12/89; full list of members
dot icon18/10/1989
Director resigned;new director appointed
dot icon10/10/1989
Director resigned
dot icon11/04/1989
Director resigned
dot icon02/03/1989
Full accounts made up to 1988-03-31
dot icon23/02/1989
Return made up to 06/01/89; full list of members
dot icon17/02/1989
Annual return made up to 06/01/89
dot icon10/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/10/1988
Director resigned
dot icon20/06/1988
New director appointed
dot icon12/05/1988
Auditor's resignation
dot icon12/05/1988
Registered office changed on 12/05/88 from: forsyth road woking surrey GU21 5RS
dot icon12/05/1988
Location of register of members
dot icon12/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/05/1988
Accounting reference date shortened from 30/06 to 31/03
dot icon27/11/1987
Return made up to 08/10/87; full list of members
dot icon27/11/1987
Full accounts made up to 1987-06-28
dot icon20/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/11/1986
Secretary resigned;new secretary appointed;director resigned
dot icon14/10/1986
Full accounts made up to 1986-06-29
dot icon14/10/1986
Return made up to 09/10/86; full list of members
dot icon17/09/1986
Director resigned
dot icon08/11/1985
Accounts made up to 1985-06-30
dot icon08/11/1985
Annual return made up to 10/10/85
dot icon17/11/1984
Accounts made up to 1984-06-30
dot icon17/11/1984
Annual return made up to 30/10/84
dot icon11/01/1984
Accounts made up to 1983-06-30
dot icon11/01/1984
Annual return made up to 31/12/83
dot icon12/02/1983
Accounts made up to 1982-06-30
dot icon12/03/1940
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sternick, Robert
Director
30/08/2000 - 30/04/2001
13
Von Sydow, Patrik Christian
Director
25/10/2006 - 31/01/2009
26
Middleton, John Linley
Director
05/03/2009 - Present
20
Bolier, Robert Jan
Secretary
30/08/2000 - 13/11/2000
10
Wiesenfeld, Itzhak
Director
09/06/2006 - 25/10/2006
18

Persons with Significant Control

0

No PSC data available.

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 INGERSOLL LOCKS LIMITED

INGERSOLL LOCKS LIMITED is an(a) Dissolved company incorporated on 20/03/1940 with the registered office located at No 1 Dorset Street, Southampton, Hampshire SO15 2DP. There are currently 3 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 INGERSOLL LOCKS LIMITED?

toggle

INGERSOLL LOCKS LIMITED is currently Dissolved. It was registered on 20/03/1940 and dissolved on 03/07/2013.

Where is INGERSOLL LOCKS LIMITED located?

toggle

INGERSOLL LOCKS LIMITED is registered at No 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does INGERSOLL LOCKS LIMITED do?

toggle

INGERSOLL LOCKS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for INGERSOLL LOCKS LIMITED?

toggle

The latest filing was on 03/07/2013: Final Gazette dissolved following liquidation.