Founded in 2003, Terry Locke Property Development Ltd has its registered office in West Yorkshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the organisation. This company has 2 directors listed as Locke, Christine Mary, Locke, Terrence Walter at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOCKE, Christine Mary | 03 April 2003 | - | 1 |
LOCKE, Terrence Walter | 03 April 2003 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 02 February 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 17 November 2015 | |
AA - Annual Accounts | 15 November 2015 | |
DS01 - Striking off application by a company | 04 November 2015 | |
AR01 - Annual Return | 30 April 2015 | |
AA - Annual Accounts | 04 December 2014 | |
AR01 - Annual Return | 03 April 2014 | |
AA - Annual Accounts | 20 September 2013 | |
AR01 - Annual Return | 08 April 2013 | |
AA - Annual Accounts | 07 August 2012 | |
AR01 - Annual Return | 07 April 2012 | |
AA - Annual Accounts | 11 August 2011 | |
AR01 - Annual Return | 27 April 2011 | |
AA - Annual Accounts | 12 August 2010 | |
AR01 - Annual Return | 18 May 2010 | |
CH01 - Change of particulars for director | 18 May 2010 | |
CH01 - Change of particulars for director | 18 May 2010 | |
AA - Annual Accounts | 20 January 2010 | |
363a - Annual Return | 20 April 2009 | |
AA - Annual Accounts | 27 August 2008 | |
363a - Annual Return | 07 April 2008 | |
AA - Annual Accounts | 28 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 July 2007 | |
363s - Annual Return | 08 June 2007 | |
287 - Change in situation or address of Registered Office | 09 November 2006 | |
AA - Annual Accounts | 15 August 2006 | |
363s - Annual Return | 09 May 2006 | |
395 - Particulars of a mortgage or charge | 20 October 2005 | |
AA - Annual Accounts | 15 July 2005 | |
363s - Annual Return | 17 May 2005 | |
AA - Annual Accounts | 19 October 2004 | |
363s - Annual Return | 28 April 2004 | |
395 - Particulars of a mortgage or charge | 02 March 2004 | |
395 - Particulars of a mortgage or charge | 14 August 2003 | |
288b - Notice of resignation of directors or secretaries | 15 April 2003 | |
288b - Notice of resignation of directors or secretaries | 15 April 2003 | |
288a - Notice of appointment of directors or secretaries | 15 April 2003 | |
288a - Notice of appointment of directors or secretaries | 15 April 2003 | |
287 - Change in situation or address of Registered Office | 15 April 2003 | |
NEWINC - New incorporation documents | 03 April 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge | 30 September 2005 | Fully Satisfied |
N/A |
Mortgage | 27 February 2004 | Fully Satisfied |
N/A |
Mortgage deed | 08 August 2003 | Fully Satisfied |
N/A |