Company NameWilmslow Locksmiths Limited
Company StatusDissolved
Company Number06497240
CategoryPrivate Limited Company
Incorporation Date7 February 2008(16 years, 2 months ago)
Dissolution Date23 September 2014 (9 years, 7 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 NameMs Julie Ann Plinston
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2009(1 year, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 23 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 9 50 Alderley Road
Wilmslow
Cheshire
SK9 1NT
Director NameAnthony John Anderson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Regents
Cow Lane
Wilmslow
Cheshire
SK9 2SL
Secretary NameMs Julie Ann Plinston
NationalityBritish
StatusResigned
Appointed07 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Regents
Cow Lane
Wilmslow
Cheshire
SK9 2SL

Contact

Websitewww.totalsecuritypartners.com

Location

Registered AddressSuite 9 50 Alderley Road
Wilmslow
Cheshire
SK9 1NT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Shareholders

1 at £1Anthony John Anderson
50.00%
Ordinary
1 at £1Julie Ann Plinston
50.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
15 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
15 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 2
(3 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 2
(3 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 2
(3 pages)
18 September 2012Registered office address changed from Suite 10, Springfield House Water Lane Wilmslow SK9 5BG on 18 September 2012 (1 page)
18 September 2012Registered office address changed from Suite 10, Springfield House Water Lane Wilmslow SK9 5BG on 18 September 2012 (1 page)
18 September 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
18 September 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
16 February 2012Director's details changed for Julie Ann Plinston on 1 February 2012 (2 pages)
16 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
16 February 2012Director's details changed for Julie Ann Plinston on 1 February 2012 (2 pages)
16 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
16 February 2012Director's details changed for Julie Ann Plinston on 1 February 2012 (2 pages)
16 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
3 June 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
3 June 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
24 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
30 November 2010Termination of appointment of Anthony Anderson as a director (1 page)
30 November 2010Termination of appointment of Anthony Anderson as a director (1 page)
17 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
17 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
25 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Anthony John Anderson on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Julie Ann Plinston on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Julie Ann Plinston on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Anthony John Anderson on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Anthony John Anderson on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Julie Ann Plinston on 1 October 2009 (2 pages)
12 October 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
12 October 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
17 April 2009Appointment terminated secretary julie plinston (1 page)
17 April 2009Director appointed julie ann plinston (2 pages)
17 April 2009Return made up to 07/02/09; full list of members (3 pages)
17 April 2009Director appointed julie ann plinston (2 pages)
17 April 2009Appointment terminated secretary julie plinston (1 page)
17 April 2009Return made up to 07/02/09; full list of members (3 pages)
7 February 2008Incorporation (8 pages)
7 February 2008Incorporation (8 pages)