About

Registered Number: 06068767
Date of Incorporation: 26/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/03/2017 (7 years and 1 month ago)
Registered Address: 43 Merstow Green, Evesham, Worcestershire, WR11 4BB,

 

Locke Commercial & Project Management Ltd was setup in 2007. We don't currently know the number of employees at the organisation. The company has one director listed as Locke, Gary Martyn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LOCKE, Gary Martyn 02 February 2007 01 May 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 December 2016
DS01 - Striking off application by a company 20 December 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 16 July 2015
AA01 - Change of accounting reference date 17 June 2015
AD01 - Change of registered office address 01 June 2015
AR01 - Annual Return 19 February 2015
AD01 - Change of registered office address 19 February 2015
AA - Annual Accounts 28 December 2014
CH01 - Change of particulars for director 02 May 2014
TM02 - Termination of appointment of secretary 02 May 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 07 January 2011
AD01 - Change of registered office address 07 July 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 05 February 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 05 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2007
225 - Change of Accounting Reference Date 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
NEWINC - New incorporation documents 26 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.