About

Registered Number: 04722134
Date of Incorporation: 03/04/2003 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (9 years and 2 months ago)
Registered Address: 300 Pudsey Road, Leeds, West Yorkshire, LS13 4HX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOCKE, Christine Mary 03 April 2003 - 1
LOCKE, Terrence Walter 03 April 2003 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.