About

Registered Number: 04065286
Date of Incorporation: 05/09/2000 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2019 (4 years and 5 months ago)
Registered Address: 9 Crossways London Road,, Sunninghill, Ascot, Berkshire, SL5 0PL

 

Having been setup in 2000, Ascot Locks Ltd have registered office in Berkshire, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed as Stratton, Marion, Hoade, Peter Lawrence, Leeson, Andrew Ronald for this company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEESON, Andrew Ronald 05 September 2000 01 January 2001 1
Secretary Name Appointed Resigned Total Appointments
STRATTON, Marion 23 October 2000 - 1
HOADE, Peter Lawrence 05 September 2000 01 January 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 December 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 12 September 2017
PSC04 - N/A 12 September 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 10 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 October 2013
CH01 - Change of particulars for director 10 October 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 October 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 30 July 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 15 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 15 September 2006
287 - Change in situation or address of Registered Office 15 September 2006
AA - Annual Accounts 28 December 2005
363a - Annual Return 18 October 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 04 March 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 14 September 2003
AA - Annual Accounts 01 August 2003
225 - Change of Accounting Reference Date 01 August 2003
363s - Annual Return 19 September 2002
287 - Change in situation or address of Registered Office 15 August 2002
AA - Annual Accounts 23 May 2002
DISS40 - Notice of striking-off action discontinued 07 May 2002
363s - Annual Return 01 May 2002
288b - Notice of resignation of directors or secretaries 01 May 2002
288b - Notice of resignation of directors or secretaries 01 May 2002
GAZ1 - First notification of strike-off action in London Gazette 19 February 2002
288a - Notice of appointment of directors or secretaries 10 December 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
287 - Change in situation or address of Registered Office 09 October 2000
NEWINC - New incorporation documents 05 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.