About

Registered Number: 04807947
Date of Incorporation: 23/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2018 (6 years and 3 months ago)
Registered Address: Unit 1b Charlotte Road, Stirchley, Birmingham, B30 2BT

 

Established in 2003, 1st Call Lockouts Ltd are based in Birmingham, it has a status of "Dissolved". There are 3 directors listed for the organisation at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUNN, Lorraine 01 October 2016 - 1
BUNN, Lorraine 08 May 2013 - 1
Secretary Name Appointed Resigned Total Appointments
BUNN, Lorraine 25 June 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 November 2017
DS01 - Striking off application by a company 26 October 2017
AA - Annual Accounts 15 September 2017
AA - Annual Accounts 20 April 2017
AP01 - Appointment of director 25 October 2016
CS01 - N/A 15 September 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 12 November 2013
AP01 - Appointment of director 17 May 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 08 November 2011
CH03 - Change of particulars for secretary 08 November 2011
CH01 - Change of particulars for director 08 November 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 03 December 2010
AD01 - Change of registered office address 03 December 2010
AA - Annual Accounts 13 January 2010
AR01 - Annual Return 26 October 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 20 February 2009
395 - Particulars of a mortgage or charge 02 February 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 10 January 2008
363a - Annual Return 08 November 2006
AA - Annual Accounts 24 October 2006
AA - Annual Accounts 13 January 2006
363a - Annual Return 15 September 2005
AA - Annual Accounts 04 November 2004
225 - Change of Accounting Reference Date 04 November 2004
363s - Annual Return 29 July 2004
288a - Notice of appointment of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
287 - Change in situation or address of Registered Office 02 July 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
287 - Change in situation or address of Registered Office 30 June 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
NEWINC - New incorporation documents 23 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 29 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.