Company NameLocked On Communications Ltd
Company StatusDissolved
Company Number03237374
CategoryPrivate Limited Company
Incorporation Date13 August 1996(27 years, 8 months ago)
Dissolution Date3 November 2009 (14 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameRobert Lockeridge
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1996(same day as company formation)
RoleEngineer
Correspondence Address161 Henrietta Street
Ashton-Under-Lyne
Lancashire
OL6 8PH
Secretary NameMichelle Lockeridge
NationalityBritish
StatusClosed
Appointed14 May 2004(7 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 03 November 2009)
RoleCompany Director
Correspondence Address129 Taunton Road
Ashton-Under-Lyne
Lancashire
OL7 9EE
Director NameMichelle Lockeridge
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1996(same day as company formation)
RoleAdminisrator
Correspondence AddressHigher Hollins Farm Holmfirth Road
Greenfield
Oldham
OL3 7NJ
Secretary NameRobert Lockeridge
NationalityBritish
StatusResigned
Appointed13 August 1996(same day as company formation)
RoleEngineer
Correspondence AddressHigher Hollins Farm Holmfirth Road
Greenfield
Oldham
OL3 7NJ
Secretary NameJames Arthur Lockeridge
NationalityBritish
StatusResigned
Appointed28 February 2003(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 May 2004)
RoleCompany Director
Correspondence Address44 Cheshire Square
Carrbrook
Stalybridge
Cheshire
SK15 3PS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 August 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1a Wilton Street
Manchester Road
Hollinwood
Oldham
OL9 7NZ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton South
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2009First Gazette notice for voluntary strike-off (1 page)
9 July 2009Application for striking-off (1 page)
23 February 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
17 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
15 September 2008Return made up to 13/08/08; full list of members (3 pages)
2 September 2008Director's change of particulars / robert lockeridge / 09/01/2008 (1 page)
2 September 2008Secretary's change of particulars / michelle lockeridge / 21/06/2008 (1 page)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
10 September 2007Return made up to 13/08/07; no change of members (6 pages)
9 October 2006Return made up to 13/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (2 pages)
4 October 2005Return made up to 13/08/05; full list of members (6 pages)
15 June 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
6 September 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
26 May 2004New secretary appointed (2 pages)
26 May 2004Secretary resigned (1 page)
6 October 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
8 September 2003Return made up to 13/08/03; full list of members (6 pages)
17 June 2003Declaration of satisfaction of mortgage/charge (1 page)
15 April 2003Particulars of mortgage/charge (4 pages)
20 March 2003Secretary resigned (1 page)
20 March 2003Director resigned (1 page)
20 March 2003New secretary appointed (2 pages)
19 March 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
28 October 2001Registered office changed on 28/10/01 from: the northwest teleport centre stockport road west, stockport cheshire SK6 2BP (1 page)
11 October 2001Return made up to 13/08/01; full list of members (6 pages)
28 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 August 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
10 April 2001Registered office changed on 10/04/01 from: applebys business centre LTD 1-3 mossley road, grasscroft oldham lancashire OL4 4HH (1 page)
25 August 2000Return made up to 13/08/00; full list of members (6 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
15 May 2000Registered office changed on 15/05/00 from: appleby's business centre 1/3 mossley road grascroft oldham OL4 4HH (2 pages)
25 April 2000Accounts for a small company made up to 30 November 1999 (5 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
25 October 1999Registered office changed on 25/10/99 from: burnedge view 75 kingsway rochdale lancashire OL16 5HN (2 pages)
7 September 1999Return made up to 13/08/99; no change of members (4 pages)
8 June 1999Accounts for a small company made up to 30 November 1998 (4 pages)
26 October 1998Registered office changed on 26/10/98 from: st martins house 31/35 clarendon road watford WD1 1JA (1 page)
23 October 1998Return made up to 13/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 February 1998Full accounts made up to 30 November 1997 (9 pages)
28 August 1997Return made up to 13/08/97; full list of members (6 pages)
27 September 1996Accounting reference date extended from 31/08/97 to 30/11/97 (1 page)
10 September 1996Ad 19/08/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
2 September 1996New secretary appointed;new director appointed (2 pages)
2 September 1996New director appointed (2 pages)
30 August 1996Director resigned (1 page)
30 August 1996Secretary resigned (1 page)
13 August 1996Incorporation (17 pages)