Company NameCar Lock And Security Systems Limited
Company StatusDissolved
Company Number06624976
CategoryPrivate Limited Company
Incorporation Date19 June 2008(15 years, 10 months ago)
Dissolution Date26 June 2012 (11 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Directors

Director NameMr Phillip Richard Hartley
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2008(same day as company formation)
RoleLocksmith
Country of ResidenceUnited Kingdom
Correspondence Address5marlesford Close
Moorside
Sunderland
Tyne And Wear
SR3 2QW
Director NameMr Colin Rose
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2008(same day as company formation)
RoleLocksmith
Country of ResidenceUnited Kingdom
Correspondence Address37 Staindrop
Leam Lane Estate
Gateshead
Tyne And Wear
NE10 8JX
Director NameMr David Sawyers
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2008(same day as company formation)
RoleLocksmith
Country of ResidenceUnited Kingdom
Correspondence Address10 Cheviot Road
Monkton Village
Jarrow
Tyne & Wear
NE32 5NT
Secretary NameMr Colin Rose
NationalityBritish
StatusClosed
Appointed19 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Staindrop
Leam Lane Estate
Gateshead
Tyne And Wear
NE10 8JX
Director NameMr Norman Thomas Smith
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(same day as company formation)
RoleLocksmith
Country of ResidenceUnited Kingdom
Correspondence Address10 Clemitson Way
Crook
County Durham
DL15 9GQ

Location

Registered AddressUnit 11a Beechburn Industrial Estate
Prospect Rd
Crook
County Durham
DL15 8RA
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardCrook
Built Up AreaCrook

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
28 February 2012Application to strike the company off the register (3 pages)
28 February 2012Application to strike the company off the register (3 pages)
16 August 2011Registered office address changed from Unit 1 Low Willington Industrial Estate Willington Crook Durham DL15 0UT United Kingdom on 16 August 2011 (1 page)
16 August 2011Annual return made up to 19 June 2011 with a full list of shareholders
Statement of capital on 2011-08-16
  • GBP 10
(6 pages)
16 August 2011Registered office address changed from Unit 1 Low Willington Industrial Estate Willington Crook Durham DL15 0UT United Kingdom on 16 August 2011 (1 page)
16 August 2011Annual return made up to 19 June 2011 with a full list of shareholders
Statement of capital on 2011-08-16
  • GBP 10
(6 pages)
19 April 2011Termination of appointment of Norman Smith as a director (1 page)
19 April 2011Termination of appointment of Norman Smith as a director (1 page)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
29 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
29 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
2 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
2 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
3 July 2009Return made up to 19/06/09; full list of members (4 pages)
3 July 2009Director's Change of Particulars / norman smith / 01/01/2009 / HouseName/Number was: 1A, now: 10; Street was: back cheapside, now: clemitson way; Post Town was: shildon, now: crook; Post Code was: DL4 2HM, now: DL15 9GQ (1 page)
3 July 2009Director's change of particulars / norman smith / 01/01/2009 (1 page)
3 July 2009Return made up to 19/06/09; full list of members (4 pages)
19 June 2008Incorporation (13 pages)
19 June 2008Incorporation (13 pages)