Company NameThelockerroom Limited
Company StatusDissolved
Company Number04945441
CategoryPrivate Limited Company
Incorporation Date28 October 2003(20 years, 6 months ago)
Dissolution Date20 April 2010 (14 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment
Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameElizabeth Paul
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2006(2 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 20 April 2010)
RoleCompany Director
Correspondence Address15 Embleton Drive
Deneside View
Co Durham
DH2 3JS
Secretary NameElizabeth Paul
NationalityBritish
StatusClosed
Appointed26 May 2006(2 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 20 April 2010)
RoleCompany Director
Correspondence Address15 Embleton Drive
Deneside View
Co Durham
DH2 3JS
Director NameMargaret McCall
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2003(same day as company formation)
RoleDomestic Engineer
Correspondence AddressSunningdale
Cragside View
Rothbury
Northumberland
NE65 7YU
Secretary NameMargaret McCall
NationalityBritish
StatusResigned
Appointed28 October 2003(same day as company formation)
RoleDomestic Engineer
Correspondence AddressSunningdale
Cragside View
Rothbury
Northumberland
NE65 7YU
Director NameJohn Christopher McCall
Date of BirthJune 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 13 February 2006)
RoleCompany Director
Correspondence Address23 Sunningdale
Cragside View
Rothbury
Northumberland
NE65 7YU
Director NameMr Gary Smith
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(2 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 03 January 2007)
RoleBusiness Owner
Country of ResidenceAustralia
Correspondence Address3 Burns Avenue North
Houghton Le Spring
Tyne & Wear
DH5 8HA
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressAbbey House
7-9 Bigg Market
Newcastle Upon Tyne
NE1 1UN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£12,446
Cash£189
Current Liabilities£7,154

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
19 June 2009Compulsory strike-off action has been suspended (1 page)
19 June 2009Compulsory strike-off action has been suspended (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
5 September 2008Return made up to 28/10/06; full list of members (4 pages)
5 September 2008Return made up to 28/10/07; full list of members (4 pages)
5 September 2008Return made up to 28/10/07; full list of members (4 pages)
5 September 2008Return made up to 28/10/06; full list of members (4 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
7 September 2007Accounting reference date extended from 31/10/06 to 31/01/07 (1 page)
7 September 2007Accounting reference date extended from 31/10/06 to 31/01/07 (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
12 September 2006Registered office changed on 12/09/06 from: sunningdale, cragside view rothbury northumberland NE65 7YU (1 page)
12 September 2006Registered office changed on 12/09/06 from: sunningdale, cragside view rothbury northumberland NE65 7YU (1 page)
25 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
25 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
11 July 2006New director appointed (1 page)
11 July 2006Secretary resigned;director resigned (1 page)
11 July 2006New secretary appointed;new director appointed (1 page)
11 July 2006New director appointed (1 page)
11 July 2006New secretary appointed;new director appointed (1 page)
11 July 2006Secretary resigned;director resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
1 November 2005Director's particulars changed (1 page)
1 November 2005Director's particulars changed (1 page)
31 October 2005Return made up to 28/10/05; full list of members (3 pages)
31 October 2005Return made up to 28/10/05; full list of members (3 pages)
18 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
18 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
2 July 2005Particulars of mortgage/charge (3 pages)
2 July 2005Particulars of mortgage/charge (3 pages)
24 January 2005Return made up to 28/10/04; full list of members (7 pages)
24 January 2005Return made up to 28/10/04; full list of members (7 pages)
5 December 2003New director appointed (1 page)
5 December 2003New director appointed (1 page)
29 October 2003New director appointed (1 page)
29 October 2003New secretary appointed (1 page)
29 October 2003New director appointed (1 page)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
29 October 2003New secretary appointed (1 page)
29 October 2003Secretary resigned (1 page)
29 October 2003Secretary resigned (1 page)
28 October 2003Incorporation (13 pages)