Company NameLocke Scientific Services Limited
Company StatusDissolved
Company Number02877544
CategoryPrivate Limited Company
Incorporation Date3 December 1993(30 years, 5 months ago)
Dissolution Date6 September 2022 (1 year, 7 months ago)
Previous NameBg Software Developments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Susan Steele
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2009(15 years, 9 months after company formation)
Appointment Duration12 years, 11 months (closed 06 September 2022)
RoleLibrarian
Country of ResidenceEngland
Correspondence Address10 Sam Road
Diggle
Oldham
Lancashire
OL3 5PU
Director NameMrs Joanna Watson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2009(15 years, 9 months after company formation)
Appointment Duration12 years, 11 months (closed 06 September 2022)
RoleComputing
Country of ResidenceEngland
Correspondence AddressBurrells Farm 45 Main Road
Tadley
RG26 3NJ
Secretary NameMrs Susan Steele
NationalityBritish
StatusClosed
Appointed18 September 2009(15 years, 9 months after company formation)
Appointment Duration12 years, 11 months (closed 06 September 2022)
RoleLibrarian
Country of ResidenceEngland
Correspondence Address10 Sam Road
Diggle
Oldham
Lancashire
OL3 5PU
Director NameBrian William James Gooding
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(same day as company formation)
RoleComputer Software Specialist
Correspondence Address62
Regent Farm Road Gosforth
Newcastle Upon Tyne
NE3 3HD
Director NameJohn Locke
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(same day as company formation)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence AddressBurrells Farm
45 Main Road
Tadley
Hampshire
RG26 3NJ
Secretary NameHilda Valerie Locke
NationalityBritish
StatusResigned
Appointed03 December 1993(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBurrells Farm
45 Main Road
Tadley
Hampshire
RG26 3NJ
Director NameHilda Valerie Locke
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(8 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 July 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBurrells Farm
45 Main Road
Tadley
Hampshire
RG26 3NJ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed03 December 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed03 December 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressPhoenix House
2 Huddersfield Road
Stalybridge
Cheshire
SK15 2QA
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Joanna Watson
50.00%
Ordinary
2 at £1Susan Steele
50.00%
Ordinary

Financials

Year2014
Net Worth£54,398
Cash£72,499
Current Liabilities£18,150

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2022First Gazette notice for voluntary strike-off (1 page)
13 June 2022Application to strike the company off the register (3 pages)
4 April 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 March 2022Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
6 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
17 March 2021Micro company accounts made up to 31 December 2020 (6 pages)
4 January 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 December 2019 (5 pages)
3 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
11 June 2019Micro company accounts made up to 31 December 2018 (5 pages)
4 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 31 December 2017 (6 pages)
5 December 2017Director's details changed for Mrs Joanna Watson on 5 December 2017 (2 pages)
5 December 2017Director's details changed for Mrs Joanna Watson on 5 December 2017 (2 pages)
4 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
26 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 4
(5 pages)
21 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 4
(5 pages)
21 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 4
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 4
(5 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 4
(5 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 4
(5 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 4
(5 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 4
(5 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 4
(5 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
20 December 2011Registered office address changed from the Old Laundry Bridge Street Southwick Fareham Hampshire PO17 6DZ on 20 December 2011 (1 page)
20 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
20 December 2011Registered office address changed from the Old Laundry Bridge Street Southwick Fareham Hampshire PO17 6DZ on 20 December 2011 (1 page)
20 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
24 August 2010Termination of appointment of Hilda Locke as a secretary (1 page)
24 August 2010Termination of appointment of Hilda Locke as a director (1 page)
24 August 2010Termination of appointment of John Locke as a director (1 page)
24 August 2010Termination of appointment of John Locke as a director (1 page)
24 August 2010Termination of appointment of Hilda Locke as a secretary (1 page)
24 August 2010Termination of appointment of Hilda Locke as a director (1 page)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
10 February 2010Director's details changed for John Locke on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Joanna Watson on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Joanna Watson on 1 October 2009 (2 pages)
10 February 2010Secretary's details changed for Susan Steele on 1 October 2009 (1 page)
10 February 2010Director's details changed for Mrs Susan Steele on 1 October 2009 (2 pages)
10 February 2010Director's details changed for John Locke on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Hilda Valerie Locke on 1 October 2009 (2 pages)
10 February 2010Secretary's details changed for Susan Steele on 1 October 2009 (1 page)
10 February 2010Director's details changed for Joanna Watson on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mrs Susan Steele on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mrs Susan Steele on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Hilda Valerie Locke on 1 October 2009 (2 pages)
10 February 2010Secretary's details changed for Susan Steele on 1 October 2009 (1 page)
10 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Hilda Valerie Locke on 1 October 2009 (2 pages)
10 February 2010Director's details changed for John Locke on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
30 September 2009Director appointed joanna watson (2 pages)
30 September 2009Director appointed joanna watson (2 pages)
30 September 2009Director and secretary appointed susan steele (2 pages)
30 September 2009Director and secretary appointed susan steele (2 pages)
2 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
13 January 2009Return made up to 03/12/08; full list of members (4 pages)
13 January 2009Return made up to 03/12/08; full list of members (4 pages)
9 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
9 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
12 December 2007Return made up to 03/12/07; full list of members (3 pages)
12 December 2007Return made up to 03/12/07; full list of members (3 pages)
8 January 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
8 January 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
18 December 2006Return made up to 03/12/06; full list of members (3 pages)
18 December 2006Return made up to 03/12/06; full list of members (3 pages)
9 October 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
9 October 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
21 April 2006Return made up to 03/12/05; full list of members (7 pages)
21 April 2006Return made up to 03/12/05; full list of members (7 pages)
25 November 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
25 November 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
14 October 2005Registered office changed on 14/10/05 from: 27A high street andover hampshire SP10 1LJ (1 page)
14 October 2005Registered office changed on 14/10/05 from: 27A high street andover hampshire SP10 1LJ (1 page)
25 January 2005Return made up to 03/12/04; full list of members (7 pages)
25 January 2005Return made up to 03/12/04; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
17 May 2004Director's particulars changed (2 pages)
17 May 2004Secretary's particulars changed;director's particulars changed (1 page)
17 May 2004Director's particulars changed (2 pages)
17 May 2004Secretary's particulars changed;director's particulars changed (1 page)
24 December 2003Return made up to 03/12/03; full list of members (8 pages)
24 December 2003Return made up to 03/12/03; full list of members (8 pages)
12 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
12 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
2 December 2003Return made up to 03/12/02; full list of members (8 pages)
2 December 2003Return made up to 03/12/02; full list of members (8 pages)
28 January 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
28 January 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
28 March 2002Company name changed bg software developments LIMITED\certificate issued on 28/03/02 (2 pages)
28 March 2002Company name changed bg software developments LIMITED\certificate issued on 28/03/02 (2 pages)
22 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
22 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
29 November 2001Return made up to 03/12/01; full list of members (7 pages)
29 November 2001Return made up to 03/12/01; full list of members (7 pages)
16 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
16 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
9 January 2001Return made up to 03/12/00; full list of members (7 pages)
9 January 2001Return made up to 03/12/00; full list of members (7 pages)
25 January 2000Return made up to 03/12/99; full list of members (7 pages)
25 January 2000Return made up to 03/12/99; full list of members (7 pages)
19 January 2000Accounts for a small company made up to 31 August 1999 (5 pages)
19 January 2000Accounts for a small company made up to 31 August 1999 (5 pages)
8 February 1999Accounts for a small company made up to 31 August 1998 (6 pages)
8 February 1999Accounts for a small company made up to 31 August 1998 (6 pages)
8 December 1998Return made up to 03/12/98; no change of members (4 pages)
8 December 1998Return made up to 03/12/98; no change of members (4 pages)
19 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
19 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
19 December 1997Return made up to 03/12/97; full list of members (6 pages)
19 December 1997Return made up to 03/12/97; full list of members (6 pages)
29 May 1997Accounting reference date extended from 31/05/97 to 31/08/97 (1 page)
29 May 1997Accounting reference date extended from 31/05/97 to 31/08/97 (1 page)
17 December 1996Return made up to 03/12/96; no change of members (4 pages)
17 December 1996Return made up to 03/12/96; no change of members (4 pages)
19 October 1996Director's particulars changed (1 page)
19 October 1996Director's particulars changed (1 page)
18 July 1996Accounts for a small company made up to 31 May 1996 (6 pages)
18 July 1996Accounts for a small company made up to 31 May 1996 (6 pages)
12 December 1995Return made up to 03/12/95; no change of members (4 pages)
12 December 1995Return made up to 03/12/95; no change of members (4 pages)