Company NameLockvalley Limited
Company StatusDissolved
Company Number06297593
CategoryPrivate Limited Company
Incorporation Date29 June 2007(16 years, 10 months ago)
Dissolution Date30 July 2010 (13 years, 9 months ago)

Directors

Director NameEnda Joseph Kenny
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityIrish
StatusClosed
Appointed19 July 2007(2 weeks, 6 days after company formation)
Appointment Duration3 years (closed 30 July 2010)
RoleDeveloper
Correspondence AddressFancroft
Roscrea
Tipperary
Ireland
Secretary NameJordan Philip Assassa
NationalityBritish
StatusClosed
Appointed19 July 2007(2 weeks, 6 days after company formation)
Appointment Duration3 years (closed 30 July 2010)
RoleCompany Director
Correspondence Address33 Prestbury Road
Wilmslow
Cheshire
SK9 2LJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressNo 2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

30 July 2010Final Gazette dissolved following liquidation (1 page)
30 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2010Return of final meeting of creditors (2 pages)
30 April 2010Notice of final account prior to dissolution (2 pages)
2 September 2008Registered office changed on 02/09/2008 from capital house 272 manchester road droylsden manchester M43 6PW (1 page)
2 September 2008Registered office changed on 02/09/2008 from capital house 272 manchester road droylsden manchester M43 6PW (1 page)
31 August 2008Appointment of a liquidator (1 page)
31 August 2008Appointment of a liquidator (1 page)
2 June 2008Order of court to wind up (2 pages)
2 June 2008Order of court to wind up (2 pages)
28 May 2008First Gazette notice for voluntary strike-off (1 page)
28 May 2008First Gazette notice for voluntary strike-off (1 page)
24 January 2008Application for striking-off (1 page)
24 January 2008Application for striking-off (1 page)
15 January 2008Registered office changed on 15/01/08 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page)
15 January 2008Registered office changed on 15/01/08 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page)
17 October 2007New secretary appointed (1 page)
17 October 2007Director resigned (1 page)
17 October 2007New director appointed (1 page)
17 October 2007Secretary resigned (1 page)
17 October 2007New director appointed (1 page)
17 October 2007Secretary resigned (1 page)
17 October 2007New secretary appointed (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Registered office changed on 17/10/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
17 October 2007Registered office changed on 17/10/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
29 June 2007Incorporation (31 pages)
29 June 2007Incorporation (31 pages)