Company NameLocking Stumps Design Services Limited
Company StatusDissolved
Company Number04180231
CategoryPrivate Limited Company
Incorporation Date15 March 2001(23 years, 1 month ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCyril Pendergast
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2001(same day as company formation)
RoleBuilding Consultant
Correspondence Address12 Carden Close
Birchwood
Warrington
Cheshire
WA3 6LT
Secretary NameAnn Pendergast
NationalityBritish
StatusClosed
Appointed15 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address12 Carden Close
Birchwood
Warrington
Cheshire
WA3 6LT
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address12 Carden Close
Birchwood
Warrington
WA3 6LT
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
25 March 2008Application for striking-off (1 page)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 May 2007Return made up to 15/03/07; full list of members (2 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 April 2006Return made up to 09/02/06; no change of members (6 pages)
23 March 2006Return made up to 15/03/06; full list of members (2 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 March 2005Return made up to 15/03/05; change of members (6 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 March 2004Return made up to 15/03/04; full list of members (6 pages)
27 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 April 2003Return made up to 15/03/03; no change of members (6 pages)
14 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 March 2002Return made up to 15/03/02; full list of members (6 pages)
24 April 2001New director appointed (2 pages)
4 April 2001Director resigned (1 page)
4 April 2001Secretary resigned (1 page)
4 April 2001New secretary appointed (1 page)
15 March 2001Incorporation (16 pages)