S.H. LOCK & CO. LIMITED

Register to unlock more data on OkredoRegister

S.H. LOCK & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00171143

Incorporation date

30/10/1920

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Swire House, 59, Buckingham Gate, London SW1E 6AJCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1986)
dot icon09/11/2010
Final Gazette dissolved via voluntary strike-off
dot icon09/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon27/07/2010
First Gazette notice for voluntary strike-off
dot icon16/07/2010
Application to strike the company off the register
dot icon20/04/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon20/04/2010
Director's details changed for Mr Paul Robert Henson on 2010-02-28
dot icon20/04/2010
Director's details changed for Mr Duncan James Gilmour on 2010-02-28
dot icon20/04/2010
Secretary's details changed for James Finlay Limited on 2010-02-28
dot icon25/07/2009
Accounts made up to 2008-12-31
dot icon05/05/2009
Return made up to 28/02/09; full list of members
dot icon24/10/2008
Accounts made up to 2007-12-31
dot icon26/03/2008
Return made up to 28/02/08; full list of members
dot icon26/03/2008
Secretary's Change of Particulars / james finlay LIMITED / 15/10/2007 / HouseName/Number was: , now: swire house; Street was: 163 west george street, now: 59 buckingham gate; Post Town was: glasgow, now: london; Post Code was: G2 2JJ, now: SW1E 6AJ; Country was: , now: united kingdom
dot icon29/11/2007
Registered office changed on 29/11/07 from: elmsall way dale lane, south elmsall pontefract west yorkshire WF9 2XS
dot icon26/09/2007
Accounts made up to 2006-12-31
dot icon01/04/2007
Return made up to 28/02/07; full list of members
dot icon01/03/2007
New director appointed
dot icon01/03/2007
Director resigned
dot icon12/10/2006
Accounts made up to 2005-12-31
dot icon31/03/2006
Return made up to 28/02/06; full list of members
dot icon06/07/2005
Accounts made up to 2004-12-31
dot icon29/03/2005
Return made up to 28/02/05; full list of members
dot icon19/10/2004
Accounts made up to 2003-12-31
dot icon17/03/2004
Return made up to 28/02/04; full list of members
dot icon25/10/2003
Amended full accounts made up to 2002-12-31
dot icon08/10/2003
Full accounts made up to 2002-12-31
dot icon31/03/2003
Return made up to 28/02/03; full list of members
dot icon17/06/2002
Amended accounts made up to 2001-12-31
dot icon22/04/2002
Accounts made up to 2001-12-31
dot icon09/04/2002
Return made up to 28/02/02; full list of members
dot icon09/04/2002
Secretary's particulars changed
dot icon08/03/2002
Secretary's particulars changed
dot icon18/10/2001
New director appointed
dot icon17/10/2001
Director resigned
dot icon12/06/2001
Accounts made up to 2000-12-31
dot icon11/04/2001
Director resigned
dot icon11/04/2001
New director appointed
dot icon29/03/2001
Secretary's particulars changed
dot icon29/03/2001
Return made up to 28/02/01; full list of members
dot icon25/04/2000
Accounts made up to 1999-12-31
dot icon29/03/2000
Return made up to 28/02/00; full list of members
dot icon20/07/1999
Accounts made up to 1998-12-31
dot icon08/04/1999
Registered office changed on 08/04/99 from: po box 113 croydon road croydon CR9 4BU
dot icon31/03/1999
Return made up to 28/02/99; full list of members
dot icon17/07/1998
Full accounts made up to 1997-12-31
dot icon27/03/1998
Return made up to 28/02/98; full list of members
dot icon02/04/1997
Return made up to 28/02/97; full list of members
dot icon02/04/1997
Location of register of members address changed
dot icon02/04/1997
Location of debenture register address changed
dot icon05/02/1997
Accounts made up to 1996-12-31
dot icon10/06/1996
Accounts made up to 1995-12-31
dot icon03/05/1996
Director's particulars changed
dot icon20/03/1996
Return made up to 28/02/96; full list of members
dot icon29/11/1995
Director resigned
dot icon08/09/1995
Director resigned;new director appointed
dot icon27/03/1995
Return made up to 28/02/95; full list of members
dot icon27/03/1995
Location of register of members address changed
dot icon27/03/1995
Location of debenture register address changed
dot icon01/03/1995
Accounts made up to 1994-12-31
dot icon05/01/1995
Resolutions
dot icon05/01/1995
Resolutions
dot icon05/01/1995
Resolutions
dot icon16/03/1994
Return made up to 28/02/94; full list of members
dot icon18/02/1994
Full accounts made up to 1993-12-31
dot icon07/07/1993
Director's particulars changed
dot icon11/05/1993
Full accounts made up to 1992-12-31
dot icon23/03/1993
Director's particulars changed
dot icon23/03/1993
Return made up to 28/02/93; full list of members
dot icon16/12/1992
Director's particulars changed
dot icon21/07/1992
Director's particulars changed
dot icon21/07/1992
Director's particulars changed
dot icon13/03/1992
Return made up to 28/02/92; full list of members
dot icon27/02/1992
Full accounts made up to 1991-12-31
dot icon07/01/1992
Director resigned;new director appointed
dot icon11/07/1991
Full accounts made up to 1990-12-31
dot icon22/03/1991
Return made up to 28/02/91; change of members
dot icon20/07/1990
Full accounts made up to 1989-12-31
dot icon20/07/1990
Return made up to 10/07/90; full list of members
dot icon03/07/1990
Director resigned
dot icon21/09/1989
Full accounts made up to 1988-12-31
dot icon31/08/1989
Registered office changed on 31/08/89 from: 52/56 osnaburgh st regents st london NW1 3ND
dot icon25/08/1989
Return made up to 11/08/89; full list of members
dot icon24/08/1989
Director's particulars changed
dot icon24/08/1989
Director's particulars changed
dot icon09/05/1989
Director's particulars changed
dot icon28/04/1989
New director appointed
dot icon13/04/1989
Director resigned
dot icon27/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/11/1988
Director's particulars changed
dot icon13/10/1988
Full accounts made up to 1987-12-31
dot icon13/10/1988
Return made up to 03/08/88; full list of members
dot icon16/05/1988
Secretary resigned;new secretary appointed
dot icon26/11/1987
Director resigned
dot icon08/09/1987
Full accounts made up to 1986-12-31
dot icon08/09/1987
Return made up to 04/08/87; full list of members
dot icon03/06/1987
Director resigned
dot icon11/09/1986
Full accounts made up to 1985-12-31
dot icon11/09/1986
Return made up to 06/08/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lockett, Patrick Gordon
Director
01/09/1995 - 31/12/2006
18
Gilmour, Duncan James
Director
01/10/2001 - Present
12
Henson, Paul Robert
Director
31/12/2006 - Present
34
Hill, Simon George
Director
01/04/2001 - 30/09/2001
11

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 S.H. LOCK & CO. LIMITED

S.H. LOCK & CO. LIMITED is an(a) Dissolved company incorporated on 30/10/1920 with the registered office located at Swire House, 59, Buckingham Gate, London SW1E 6AJ. There are currently 2 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 S.H. LOCK & CO. LIMITED?

toggle

S.H. LOCK & CO. LIMITED is currently Dissolved. It was registered on 30/10/1920 and dissolved on 09/11/2010.

Where is S.H. LOCK & CO. LIMITED located?

toggle

S.H. LOCK & CO. LIMITED is registered at Swire House, 59, Buckingham Gate, London SW1E 6AJ.

What is the latest filing for S.H. LOCK & CO. LIMITED?

toggle

The latest filing was on 09/11/2010: Final Gazette dissolved via voluntary strike-off.