INTELLIGENT LOCKING SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

INTELLIGENT LOCKING SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02419887

Incorporation date

04/09/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

1020 Eskdale Road, Winnersh, Wokingham RG41 5TSCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1989)
dot icon19/12/2017
Final Gazette dissolved following liquidation
dot icon19/09/2017
Return of final meeting in a members' voluntary winding up
dot icon27/02/2017
Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 2017-02-28
dot icon12/10/2016
Registered office address changed from Portobello School Street Willenhall West Midlands WV13 3PW to No 1 Dorset Street Southampton Hampshire SO15 2DP on 2016-10-13
dot icon10/10/2016
Declaration of solvency
dot icon10/10/2016
Appointment of a voluntary liquidator
dot icon10/10/2016
Resolutions
dot icon25/05/2016
Appointment of Mr Neil James Martin as a secretary on 2016-05-25
dot icon24/05/2016
Termination of appointment of Graham Michael Penter as a secretary on 2016-05-25
dot icon28/10/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon18/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/12/2014
Termination of appointment of Stephen . Butler as a director on 2014-11-14
dot icon03/12/2014
Termination of appointment of Michael Trevor Ralph as a director on 2014-11-14
dot icon03/12/2014
Termination of appointment of Mary Catherine Parsons as a director on 2014-11-14
dot icon03/12/2014
Registered office address changed from Bordeslay Hall the Holloway Alvechurch Birmingham West Midlands B48 7QB to Portobello School Street Willenhall West Midlands WV13 3PW on 2014-12-04
dot icon03/12/2014
Appointment of Graham Michael Penter as a secretary on 2014-11-14
dot icon03/12/2014
Appointment of Christopher David Browning as a director on 2014-11-14
dot icon03/12/2014
Appointment of Neil Arthur Vann as a director on 2014-11-14
dot icon26/11/2014
Current accounting period extended from 2015-09-30 to 2015-12-31
dot icon01/10/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon12/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/10/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon01/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon27/09/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon22/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon25/09/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon24/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon30/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon30/09/2010
Director's details changed for Mr Stephen . Butler on 2010-09-04
dot icon30/09/2010
Director's details changed for Mr Michael Trevor Ralph on 2010-09-04
dot icon30/09/2010
Director's details changed for Mary Catherine Parsons on 2010-09-04
dot icon07/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon15/10/2009
Annual return made up to 2009-09-05 with full list of shareholders
dot icon13/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon07/10/2008
Director's change of particulars / stephen butler / 08/10/2008
dot icon02/10/2008
Return made up to 05/09/08; full list of members
dot icon02/10/2008
Appointment terminated secretary david ralph
dot icon17/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon28/11/2007
Return made up to 05/09/07; full list of members
dot icon16/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon21/09/2006
Return made up to 05/09/06; full list of members
dot icon11/07/2006
Director's particulars changed
dot icon16/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon12/09/2005
Return made up to 05/09/05; full list of members
dot icon17/07/2005
New director appointed
dot icon05/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon20/09/2004
Return made up to 05/09/04; full list of members
dot icon07/01/2004
Total exemption small company accounts made up to 2003-09-30
dot icon07/09/2003
Return made up to 05/09/03; full list of members
dot icon29/12/2002
Total exemption small company accounts made up to 2002-09-30
dot icon09/09/2002
Return made up to 05/09/02; full list of members
dot icon09/12/2001
Total exemption small company accounts made up to 2001-09-30
dot icon02/10/2001
Return made up to 05/09/01; full list of members
dot icon07/02/2001
Accounts for a small company made up to 2000-09-30
dot icon18/09/2000
Return made up to 05/09/00; full list of members
dot icon09/07/2000
Registered office changed on 10/07/00 from: 23 cross street leamington spa warwickshire CV32 4PX
dot icon01/06/2000
Accounts for a small company made up to 1999-09-30
dot icon18/11/1999
Return made up to 05/09/99; no change of members
dot icon14/12/1998
Accounts for a small company made up to 1998-09-30
dot icon06/10/1998
Return made up to 05/09/98; no change of members
dot icon09/06/1998
Accounts for a small company made up to 1997-09-30
dot icon08/09/1997
Return made up to 05/09/97; full list of members
dot icon28/07/1997
Accounts for a small company made up to 1996-09-30
dot icon30/09/1996
Return made up to 05/09/96; no change of members
dot icon23/01/1996
Accounts for a small company made up to 1995-09-30
dot icon06/09/1995
Return made up to 05/09/95; no change of members
dot icon26/03/1995
Accounts for a small company made up to 1994-09-30
dot icon22/03/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/09/1994
Return made up to 05/09/94; full list of members
dot icon12/06/1994
Full accounts made up to 1993-09-30
dot icon16/09/1993
Return made up to 05/09/93; no change of members
dot icon23/06/1993
Full accounts made up to 1992-09-30
dot icon29/09/1992
Return made up to 05/09/92; no change of members
dot icon21/06/1992
Full accounts made up to 1991-09-30
dot icon15/12/1991
Ad 31/10/90--------- £ si 98@1
dot icon21/10/1991
Secretary resigned;new secretary appointed;director resigned
dot icon17/10/1991
Return made up to 05/09/91; full list of members
dot icon02/06/1991
Full accounts made up to 1990-09-30
dot icon28/01/1991
Registered office changed on 29/01/91 from: 3 imperial house holly walk leamington spa CV32 4JG
dot icon11/12/1990
Accounting reference date shortened from 31/01 to 30/09
dot icon08/11/1989
Accounting reference date notified as 31/01
dot icon12/09/1989
Director resigned;new director appointed
dot icon12/09/1989
Secretary resigned;new secretary appointed
dot icon04/09/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2014
dot iconLast change occurred
29/09/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2014
dot iconNext account date
29/09/2015
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Penter, Graham Michael
Secretary
14/11/2014 - 25/05/2016
-
Parsons, Mary Catherine
Director
01/04/1995 - 14/11/2014
-
Browning, Christopher David
Director
14/11/2014 - Present
44
Martin, Neil James
Secretary
25/05/2016 - Present
-
Butler, Stephen .
Director
01/07/2005 - 14/11/2014
-

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 INTELLIGENT LOCKING SYSTEMS LIMITED

INTELLIGENT LOCKING SYSTEMS LIMITED is an(a) Dissolved company incorporated on 04/09/1989 with the registered office located at 1020 Eskdale Road, Winnersh, Wokingham RG41 5TS. 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 INTELLIGENT LOCKING SYSTEMS LIMITED?

toggle

INTELLIGENT LOCKING SYSTEMS LIMITED is currently Dissolved. It was registered on 04/09/1989 and dissolved on 19/12/2017.

Where is INTELLIGENT LOCKING SYSTEMS LIMITED located?

toggle

INTELLIGENT LOCKING SYSTEMS LIMITED is registered at 1020 Eskdale Road, Winnersh, Wokingham RG41 5TS.

What does INTELLIGENT LOCKING SYSTEMS LIMITED do?

toggle

INTELLIGENT LOCKING SYSTEMS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for INTELLIGENT LOCKING SYSTEMS LIMITED?

toggle

The latest filing was on 19/12/2017: Final Gazette dissolved following liquidation.