Company Name1st Call Locksmiths Limited
Company StatusDissolved
Company Number07021894
CategoryPrivate Limited Company
Incorporation Date17 September 2009(14 years, 7 months ago)
Dissolution Date22 December 2023 (3 months, 4 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Clive Jackson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoopers House Intake Lane
Ossett
WF5 0RG
Director NameMr Alan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Director NameClare Lesley Jackson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2016(6 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit K94 1-3 Wyvern Estate
Beverley Way
New Malden
Surrey
KT3 4PH
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 2009(same day as company formation)
Correspondence AddressSomers Mounts Hill
Benenden
Kent
TN17 4ET

Contact

Websitewww.1st-call-locksmith.com
Email address[email protected]
Telephone07 736845920
Telephone regionMobile

Location

Registered AddressBooth & Co
Coopers House Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

100 at £1Robert Clive Jackson
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,152
Cash£144
Current Liabilities£30,310

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

22 September 2023Return of final meeting in a creditors' voluntary winding up (17 pages)
22 April 2023Termination of appointment of Robert Clive Jackson as a director on 17 April 2023 (1 page)
20 September 2022Liquidators' statement of receipts and payments to 19 July 2022 (14 pages)
7 September 2021Appointment of a voluntary liquidator (3 pages)
19 August 2021Registered office address changed from Unit K94 1-3 Wyvern Estate Beverley Way New Malden Surrey KT3 4PH United Kingdom to Coopers House Intake Lane Ossett WF5 0RG on 19 August 2021 (2 pages)
5 August 2021Statement of affairs (8 pages)
5 August 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-20
(1 page)
16 June 2021Compulsory strike-off action has been discontinued (1 page)
15 June 2021Confirmation statement made on 3 May 2021 with updates (5 pages)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
26 May 2020Cessation of Clare Lesley Jackson as a person with significant control on 1 May 2020 (1 page)
26 May 2020Confirmation statement made on 3 May 2020 with updates (5 pages)
26 May 2020Termination of appointment of Clare Lesley Jackson as a director on 1 May 2020 (1 page)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
9 September 2019Confirmation statement made on 3 September 2019 with updates (5 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 September 2018Confirmation statement made on 3 September 2018 with updates (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 September 2017Notification of Clare Jackson as a person with significant control on 4 September 2016 (2 pages)
5 September 2017Notification of Clare Jackson as a person with significant control on 5 September 2017 (2 pages)
5 September 2017Confirmation statement made on 3 September 2017 with updates (5 pages)
5 September 2017Confirmation statement made on 3 September 2017 with updates (5 pages)
27 March 2017Appointment of Clare Lesley Jackson as a director on 4 September 2016 (2 pages)
27 March 2017Appointment of Clare Lesley Jackson as a director on 4 September 2016 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
21 October 2016Registered office address changed from Ibex House, 162-164 Arthur Road London SW19 8AQ England to Unit K94 1-3 Wyvern Estate Beverley Way New Malden Surrey KT3 4PH on 21 October 2016 (1 page)
21 October 2016Registered office address changed from Ibex House, 162-164 Arthur Road London SW19 8AQ England to Unit K94 1-3 Wyvern Estate Beverley Way New Malden Surrey KT3 4PH on 21 October 2016 (1 page)
20 September 2016Registered office address changed from 158-160 Arthur Road Wimbledon London SW19 8AQ to Ibex House, 162-164 Arthur Road London SW19 8AQ on 20 September 2016 (1 page)
20 September 2016Registered office address changed from 158-160 Arthur Road Wimbledon London SW19 8AQ to Ibex House, 162-164 Arthur Road London SW19 8AQ on 20 September 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
24 November 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
24 November 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
22 January 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
22 January 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
3 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(3 pages)
3 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(3 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(3 pages)
11 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(3 pages)
15 April 2013Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 15 April 2013 (2 pages)
15 April 2013Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 15 April 2013 (2 pages)
8 April 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 April 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 March 2013Director's details changed for Mr Robert Clive Jackson on 25 March 2013 (2 pages)
26 March 2013Director's details changed for Mr Robert Clive Jackson on 25 March 2013 (2 pages)
3 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
28 June 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
28 June 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
30 April 2012Registered office address changed from 105 Tudor Avenue Worcester Park Surrey KT4 8TU United Kingdom on 30 April 2012 (2 pages)
30 April 2012Registered office address changed from 105 Tudor Avenue Worcester Park Surrey KT4 8TU United Kingdom on 30 April 2012 (2 pages)
19 January 2012Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
18 January 2012Compulsory strike-off action has been discontinued (1 page)
18 January 2012Compulsory strike-off action has been discontinued (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
28 October 2011Registered office address changed from Somers Mounts Hill Benenden Kent TN17 4ET on 28 October 2011 (1 page)
28 October 2011Registered office address changed from Somers Mounts Hill Benenden Kent TN17 4ET on 28 October 2011 (1 page)
28 October 2011Termination of appointment of Arm Secretaries Limited as a secretary (1 page)
28 October 2011Termination of appointment of Arm Secretaries Limited as a secretary (1 page)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 September 2010Registered office address changed from Somers Mounts Hill Benenden Kent TN17 4ET United Kingdom on 24 September 2010 (2 pages)
24 September 2010Registered office address changed from Somers Mounts Hill Benenden Kent TN17 4ET United Kingdom on 24 September 2010 (2 pages)
17 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
16 August 2010Registered office address changed from Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT England on 16 August 2010 (1 page)
16 August 2010Registered office address changed from Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT England on 16 August 2010 (1 page)
9 October 2009Appointment of Mr Robert Clive Jackson as a director (3 pages)
9 October 2009Termination of appointment of Alan Milne as a director (1 page)
9 October 2009Termination of appointment of Alan Milne as a director (1 page)
9 October 2009Statement of capital following an allotment of shares on 17 September 2009
  • GBP 100
(2 pages)
9 October 2009Appointment of Mr Robert Clive Jackson as a director (3 pages)
9 October 2009Statement of capital following an allotment of shares on 17 September 2009
  • GBP 100
(2 pages)
17 September 2009Incorporation (12 pages)
17 September 2009Incorporation (12 pages)