LOCOMOTIVE SOFTWARE GROUP LIMITED

Register to unlock more data on OkredoRegister

LOCOMOTIVE SOFTWARE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02767760

Incorporation date

24/11/1992

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1992)
dot icon08/10/2010
Final Gazette dissolved following liquidation
dot icon17/08/2010
Liquidators' statement of receipts and payments to 2010-07-01
dot icon08/07/2010
Return of final meeting in a members' voluntary winding up
dot icon02/03/2010
Declaration of solvency
dot icon02/03/2010
Insolvency resolution
dot icon02/03/2010
Resolutions
dot icon02/03/2010
Appointment of a voluntary liquidator
dot icon02/03/2010
Registered office address changed from 3 Prenton Way Prenton CH43 3ET on 2010-03-03
dot icon24/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon10/03/2009
Return made up to 19/02/09; full list of members
dot icon09/10/2008
Accounts made up to 2007-12-31
dot icon11/08/2008
Director's Change of Particulars / marion venman / 23/07/2008 / HouseName/Number now: 1 atlantic quay; Street now: robertson street; Area now: ; Post Town now: glasgow; Region now: ; Post Code now: G2 8SP; Secure Officer was: false, now: true
dot icon10/03/2008
Director appointed david lewis wark
dot icon09/03/2008
Return made up to 19/02/08; full list of members
dot icon04/03/2008
Appointment Terminated Director john heasley
dot icon06/02/2008
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon28/12/2007
Accounts made up to 2007-03-31
dot icon08/11/2007
New secretary appointed
dot icon08/11/2007
New director appointed
dot icon07/11/2007
Secretary resigned
dot icon07/11/2007
Director resigned
dot icon04/03/2007
Return made up to 19/02/07; full list of members
dot icon04/11/2006
Accounts made up to 2006-03-31
dot icon09/07/2006
New secretary appointed
dot icon09/07/2006
New director appointed
dot icon09/07/2006
Director resigned
dot icon09/07/2006
Secretary resigned
dot icon22/06/2006
New director appointed
dot icon16/05/2006
Director resigned
dot icon01/03/2006
Return made up to 19/02/06; full list of members
dot icon12/01/2006
Accounts made up to 2005-03-31
dot icon17/10/2005
Director resigned
dot icon17/10/2005
New director appointed
dot icon23/06/2005
New director appointed
dot icon14/06/2005
Director resigned
dot icon08/03/2005
Return made up to 19/02/05; full list of members
dot icon08/03/2005
Director's particulars changed
dot icon08/03/2005
Director's particulars changed
dot icon04/10/2004
Accounts made up to 2004-03-31
dot icon24/08/2004
Director's particulars changed
dot icon08/03/2004
Return made up to 19/02/04; full list of members
dot icon15/01/2004
Return made up to 25/11/03; full list of members
dot icon15/01/2004
Location of register of members
dot icon26/10/2003
Accounts made up to 2003-03-31
dot icon30/06/2003
Registered office changed on 01/07/03 from: c/o powersystems 3 prenton way prenton CH43 3ET
dot icon09/06/2003
Secretary's particulars changed
dot icon14/05/2003
Registered office changed on 15/05/03 from: 5TH floor 30 cannon street london EC4M 6XH
dot icon28/04/2003
Director resigned
dot icon28/04/2003
New director appointed
dot icon20/01/2003
New secretary appointed
dot icon20/01/2003
Secretary resigned
dot icon19/01/2003
Registered office changed on 20/01/03 from: manweb house kingsfield court, chester business p, chester cheshire CH4 9RF
dot icon02/01/2003
Accounts made up to 2002-03-31
dot icon17/12/2002
Return made up to 25/11/02; full list of members
dot icon25/01/2002
Accounts made up to 2001-03-31
dot icon02/12/2001
Return made up to 25/11/01; full list of members
dot icon12/09/2001
New secretary appointed
dot icon12/09/2001
Secretary resigned
dot icon08/02/2001
Accounts made up to 2000-03-31
dot icon06/02/2001
Return made up to 25/11/00; full list of members
dot icon06/02/2001
Location of debenture register address changed
dot icon06/02/2001
Location of register of members
dot icon06/02/2000
Registered office changed on 07/02/00 from: gateway house 322 regents park road finchley london N3 2QQ
dot icon10/01/2000
Secretary's particulars changed
dot icon05/12/1999
Return made up to 25/11/99; full list of members
dot icon02/12/1999
Secretary resigned
dot icon02/12/1999
Director resigned
dot icon02/12/1999
New secretary appointed
dot icon02/12/1999
New director appointed
dot icon18/11/1999
Full accounts made up to 1999-03-31
dot icon04/05/1999
New director appointed
dot icon04/05/1999
New director appointed
dot icon17/04/1999
Resolutions
dot icon17/04/1999
Resolutions
dot icon17/04/1999
Resolutions
dot icon11/04/1999
Director resigned
dot icon01/03/1999
Full accounts made up to 1998-04-30
dot icon21/02/1999
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon16/02/1999
Resolutions
dot icon03/12/1998
Return made up to 25/11/98; full list of members
dot icon12/10/1998
Director resigned
dot icon27/05/1998
New director appointed
dot icon27/05/1998
New director appointed
dot icon27/05/1998
New secretary appointed
dot icon11/05/1998
Resolutions
dot icon11/05/1998
Auditor's resignation
dot icon11/05/1998
Secretary resigned
dot icon11/05/1998
Secretary resigned
dot icon15/04/1998
Declaration of satisfaction of mortgage/charge
dot icon10/02/1998
Full accounts made up to 1997-04-30
dot icon28/12/1997
Return made up to 25/11/97; no change of members
dot icon10/03/1997
Return made up to 25/11/96; full list of members
dot icon10/03/1997
Secretary's particulars changed
dot icon03/03/1997
Full accounts made up to 1996-04-30
dot icon13/06/1996
Full accounts made up to 1995-08-31
dot icon09/06/1996
Accounting reference date shortened from 31/08/96 to 30/04/96
dot icon30/03/1996
Registered office changed on 31/03/96 from: audit house 151 high street billericay essex CM12 9AB
dot icon29/01/1996
Return made up to 25/11/95; full list of members
dot icon21/12/1995
Location of register of directors' interests
dot icon21/12/1995
Location of register of members
dot icon21/12/1995
Location of debenture register
dot icon20/12/1995
Secretary resigned
dot icon20/12/1995
Director resigned
dot icon20/12/1995
Director resigned
dot icon20/12/1995
Director resigned
dot icon17/12/1995
New secretary appointed
dot icon10/12/1995
Registered office changed on 11/12/95 from: 115,kingston road leatherhead surrey KT22 7SU
dot icon10/12/1995
New secretary appointed
dot icon04/09/1995
Registered office changed on 05/09/95 from: west humble dorking business park dorking surrey RH4 1YL
dot icon01/06/1995
Particulars of mortgage/charge
dot icon29/05/1995
Accounts for a small company made up to 1994-08-31
dot icon12/12/1994
Return made up to 25/11/94; no change of members
dot icon12/12/1994
Registered office changed on 13/12/94
dot icon03/07/1994
Full accounts made up to 1993-08-31
dot icon15/06/1994
Secretary resigned;new secretary appointed
dot icon19/03/1994
Return made up to 25/11/93; full list of members
dot icon19/03/1994
Location of register of members address changed
dot icon19/03/1994
Secretary's particulars changed;director's particulars changed
dot icon01/02/1993
Ad 25/11/92--------- £ si 98@1=98 £ ic 2/100
dot icon01/02/1993
Accounting reference date notified as 31/08
dot icon09/12/1992
Secretary resigned;new secretary appointed
dot icon24/11/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dobbie, William
Director
30/04/1998 - 02/10/1998
77
Venman, Marion
Director
26/10/2007 - Present
44
Matthews, Roderick Alfred
Director
30/04/1998 - 01/03/1999
48
Clayton, Richard Neil
Director
25/11/1992 - 01/12/1995
6
Nish, David Thomas
Director
08/01/2003 - 25/05/2005
85

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 LOCOMOTIVE SOFTWARE GROUP LIMITED

LOCOMOTIVE SOFTWARE GROUP LIMITED is an(a) Dissolved company incorporated on 24/11/1992 with the registered office located at 8 Salisbury Square, London EC4Y 8BB. 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 LOCOMOTIVE SOFTWARE GROUP LIMITED?

toggle

LOCOMOTIVE SOFTWARE GROUP LIMITED is currently Dissolved. It was registered on 24/11/1992 and dissolved on 08/10/2010.

Where is LOCOMOTIVE SOFTWARE GROUP LIMITED located?

toggle

LOCOMOTIVE SOFTWARE GROUP LIMITED is registered at 8 Salisbury Square, London EC4Y 8BB.

What is the latest filing for LOCOMOTIVE SOFTWARE GROUP LIMITED?

toggle

The latest filing was on 08/10/2010: Final Gazette dissolved following liquidation.