LOCKS HEATH FRUITERERS LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 3TL

Company number 06883811
Status Liquidation
Incorporation Date 21 April 2009
Company Type Private Limited Company
Address WILKINS KENNEDY, TEMPLARS HOUSE LULWORTH CLOSE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, ENGLAND, SO53 3TL
Home Country United Kingdom
Nature of Business 47210 - Retail sale of fruit and vegetables in specialised stores
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Order of court to wind up; Registered office address changed from Bishopstone 36 Crescent Road Worthing West Sussex BN11 1RL to C/O Wilkins Kennedy Templars House Lulworth Close Chandler's Ford Eastleigh Hampshire SO53 3TL on 26 July 2016; Termination of appointment of Mark Stephen Jones as a director on 15 May 2016. The most likely internet sites of LOCKS HEATH FRUITERERS LIMITED are www.locksheathfruiterers.co.uk, and www.locks-heath-fruiterers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. The distance to to Shawford Rail Station is 4.5 miles; to Romsey Rail Station is 4.7 miles; to Redbridge Rail Station is 4.9 miles; to Swanwick Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Locks Heath Fruiterers Limited is a Private Limited Company. The company registration number is 06883811. Locks Heath Fruiterers Limited has been working since 21 April 2009. The present status of the company is Liquidation. The registered address of Locks Heath Fruiterers Limited is Wilkins Kennedy Templars House Lulworth Close Chandler S Ford Eastleigh Hampshire England So53 3tl. . Secretary KNIGHT, Susan Ann has been resigned. Director JONES, Mark Stephen has been resigned. Director JONES, Mark Stephen has been resigned. Director JONES, Mark Stephen has been resigned. Director JONES, Mark Stephen has been resigned. Director KNIGHT, Susan Ann has been resigned. Director KNIGHT, Susan Ann has been resigned. Director KNIGHT, Susan Ann has been resigned. Director KNIGHT, Susan Ann has been resigned. Director KNIGHT, Susan Ann has been resigned. The company operates in "Retail sale of fruit and vegetables in specialised stores".


Resigned Directors

Secretary
KNIGHT, Susan Ann
Resigned: 15 November 2011
Appointed Date: 21 April 2009

Director
JONES, Mark Stephen
Resigned: 15 May 2016
Appointed Date: 02 March 2011
61 years old

Director
JONES, Mark Stephen
Resigned: 01 March 2011
Appointed Date: 13 September 2010
61 years old

Director
JONES, Mark Stephen
Resigned: 10 August 2010
Appointed Date: 01 March 2010
61 years old

Director
JONES, Mark Stephen
Resigned: 15 May 2009
Appointed Date: 15 May 2009
61 years old

Director
KNIGHT, Susan Ann
Resigned: 02 March 2011
Appointed Date: 01 March 2011
60 years old

Director
KNIGHT, Susan Ann
Resigned: 13 September 2010
Appointed Date: 10 August 2010
60 years old

Director
KNIGHT, Susan Ann
Resigned: 01 March 2010
Appointed Date: 15 May 2009
60 years old

Director
KNIGHT, Susan Ann
Resigned: 01 March 2010
Appointed Date: 15 May 2009
60 years old

Director
KNIGHT, Susan Ann
Resigned: 15 May 2009
Appointed Date: 21 April 2009
60 years old

LOCKS HEATH FRUITERERS LIMITED Events

01 Sep 2016
Order of court to wind up
26 Jul 2016
Registered office address changed from Bishopstone 36 Crescent Road Worthing West Sussex BN11 1RL to C/O Wilkins Kennedy Templars House Lulworth Close Chandler's Ford Eastleigh Hampshire SO53 3TL on 26 July 2016
20 Jun 2016
Termination of appointment of Mark Stephen Jones as a director on 15 May 2016
18 Jun 2016
Compulsory strike-off action has been suspended
07 Jun 2016
First Gazette notice for compulsory strike-off
...
... and 31 more events
21 Jan 2010
Termination of appointment of Mark Jones as a director
04 Jun 2009
Particulars of a mortgage or charge / charge no: 1
15 May 2009
Director appointed mr mark stephen jones
15 May 2009
Appointment terminated director susan knight
21 Apr 2009
Incorporation

LOCKS HEATH FRUITERERS LIMITED Charges

1 June 2009
Rent deposit deed
Delivered: 4 June 2009
Status: Outstanding
Persons entitled: Cream (Gp No.4) Limited and Cream Nominees (No.4) Limited
Description: As security for the performance of its obligations in the…