DORMANT COMPANY NO. 3 LIMITED

Register to unlock more data on OkredoRegister

DORMANT COMPANY NO. 3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01267798

Incorporation date

08/07/1976

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne NE1 3DXCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1986)
dot icon26/06/2012
Final Gazette dissolved via voluntary strike-off
dot icon13/03/2012
First Gazette notice for voluntary strike-off
dot icon01/03/2012
Application to strike the company off the register
dot icon02/01/2012
Accounts for a dormant company made up to 2011-04-03
dot icon06/12/2011
Termination of appointment of Dieter Bergner as a director on 2011-12-01
dot icon30/11/2011
Registered office address changed from Veriplast International Dragonville Estate Durham Co Durham DH1 2RL on 2011-11-30
dot icon13/10/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon22/06/2011
Appointment of Dieter Bergner as a director
dot icon22/06/2011
Termination of appointment of Philipe Langelier as a director
dot icon11/04/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon07/03/2011
Appointment of Philipe Andre Rene Langelier as a director
dot icon03/03/2011
Termination of appointment of Thierry Tomasov as a director
dot icon23/12/2010
Accounts for a dormant company made up to 2010-03-28
dot icon23/04/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon23/04/2010
Register(s) moved to registered inspection location
dot icon23/04/2010
Register inspection address has been changed
dot icon23/04/2010
Director's details changed for Christopher Hart on 2010-03-08
dot icon23/04/2010
Secretary's details changed for Christopher Hart on 2010-03-08
dot icon06/02/2010
Accounts for a dormant company made up to 2009-03-29
dot icon15/06/2009
Appointment Terminated Director gilles bernard
dot icon29/04/2009
Accounts made up to 2008-03-30
dot icon23/03/2009
Return made up to 08/03/09; full list of members
dot icon07/01/2009
Appointment Terminated Director and Secretary stephen granville
dot icon07/01/2009
Director and secretary appointed christopher hart
dot icon10/10/2008
Appointment Terminated Director cyrille cousergue
dot icon10/10/2008
Appointment Terminated Director remy schmitt
dot icon10/10/2008
Director appointed thierry tomasov
dot icon10/10/2008
Director appointed gilles bernard
dot icon13/06/2008
Director appointed remy schmitt
dot icon13/06/2008
Director appointed cyrille cousergue
dot icon13/06/2008
Appointment Terminated Director raul gomez
dot icon13/06/2008
Appointment Terminated Director eric masson
dot icon13/06/2008
Return made up to 08/03/08; full list of members
dot icon02/02/2008
Accounts made up to 2007-04-01
dot icon01/05/2007
Secretary resigned;director resigned
dot icon01/05/2007
New secretary appointed;new director appointed
dot icon19/04/2007
Return made up to 08/03/07; full list of members
dot icon19/04/2007
Location of register of members
dot icon27/03/2007
New director appointed
dot icon27/03/2007
New director appointed
dot icon27/03/2007
Director resigned
dot icon19/12/2006
Accounts made up to 2006-04-02
dot icon02/06/2006
Registered office changed on 02/06/06 from: autobar house 41-42 kew bridge road brentford middlesex TW8 0DY
dot icon07/04/2006
Return made up to 08/03/06; full list of members
dot icon10/01/2006
New secretary appointed
dot icon10/01/2006
Secretary resigned
dot icon09/08/2005
Accounts made up to 2005-04-03
dot icon02/08/2005
Director resigned
dot icon02/08/2005
New director appointed
dot icon22/04/2005
New director appointed
dot icon12/04/2005
Director resigned
dot icon22/03/2005
Auditor's resignation
dot icon14/03/2005
Return made up to 08/03/05; full list of members
dot icon01/10/2004
New director appointed
dot icon14/09/2004
Resolutions
dot icon13/09/2004
Director resigned
dot icon15/06/2004
Accounts made up to 2004-03-28
dot icon29/03/2004
Return made up to 08/03/04; full list of members
dot icon29/03/2004
Registered office changed on 29/03/04
dot icon23/06/2003
Accounts made up to 2003-03-30
dot icon03/04/2003
Return made up to 08/03/03; full list of members
dot icon24/06/2002
Accounts made up to 2002-03-31
dot icon15/04/2002
Director resigned
dot icon09/04/2002
Return made up to 08/03/02; full list of members
dot icon20/06/2001
Accounts made up to 2001-04-01
dot icon28/03/2001
Accounting reference date shortened from 30/06/01 to 31/03/01
dot icon16/03/2001
Return made up to 08/03/01; full list of members
dot icon22/09/2000
Accounts made up to 2000-07-02
dot icon11/04/2000
Return made up to 08/03/00; full list of members
dot icon26/10/1999
Accounts made up to 1999-06-27
dot icon14/03/1999
Return made up to 08/03/99; no change of members
dot icon23/11/1998
Full accounts made up to 1998-06-28
dot icon07/09/1998
Director's particulars changed
dot icon29/05/1998
Certificate of change of name
dot icon09/04/1998
Return made up to 08/03/98; full list of members
dot icon15/10/1997
Director resigned
dot icon08/10/1997
Full accounts made up to 1997-06-29
dot icon26/03/1997
New director appointed
dot icon21/03/1997
Director resigned
dot icon21/03/1997
Director resigned
dot icon21/03/1997
Return made up to 08/03/97; no change of members
dot icon26/02/1997
Full accounts made up to 1996-06-30
dot icon12/05/1996
Director resigned
dot icon12/05/1996
Director resigned
dot icon27/03/1996
Resolutions
dot icon27/03/1996
Resolutions
dot icon27/03/1996
Resolutions
dot icon27/03/1996
Resolutions
dot icon27/03/1996
Resolutions
dot icon26/03/1996
New director appointed
dot icon25/03/1996
Return made up to 08/03/96; no change of members
dot icon25/03/1996
Director's particulars changed
dot icon29/12/1995
Full accounts made up to 1995-07-03
dot icon01/12/1995
Director resigned
dot icon03/11/1995
Return made up to 05/10/95; full list of members
dot icon03/11/1995
Location of register of members address changed
dot icon22/09/1995
New director appointed
dot icon13/07/1995
Declaration of satisfaction of mortgage/charge
dot icon20/06/1995
Ad 08/06/95--------- £ si 275000@1=275000 £ ic 10000/285000
dot icon20/06/1995
Nc inc already adjusted 08/06/95
dot icon20/06/1995
Resolutions
dot icon20/06/1995
Resolutions
dot icon20/06/1995
Resolutions
dot icon13/06/1995
Accounting reference date shortened from 30/09 to 30/06
dot icon13/06/1995
Accounts for a small company made up to 1994-09-30
dot icon18/05/1995
Declaration of satisfaction of mortgage/charge
dot icon03/05/1995
New director appointed
dot icon03/05/1995
New director appointed
dot icon03/05/1995
New director appointed
dot icon03/05/1995
New director appointed
dot icon21/04/1995
New secretary appointed
dot icon10/04/1995
Secretary resigned;director resigned;new director appointed
dot icon10/04/1995
Director resigned;new director appointed
dot icon10/04/1995
Director resigned
dot icon10/04/1995
Registered office changed on 10/04/95 from: unit 4 alverdiscott rd trading est bideford devon EX39 4LQ
dot icon06/04/1995
Declaration of satisfaction of mortgage/charge
dot icon06/04/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Return made up to 05/10/94; full list of members
dot icon04/08/1994
Accounts for a small company made up to 1993-09-30
dot icon19/11/1993
Return made up to 05/10/93; no change of members
dot icon06/07/1993
Accounts for a small company made up to 1992-09-30
dot icon07/12/1992
Return made up to 05/10/92; no change of members
dot icon23/07/1992
Particulars of mortgage/charge
dot icon19/06/1992
Full accounts made up to 1991-09-30
dot icon11/03/1992
New director appointed
dot icon22/01/1992
Return made up to 05/10/91; full list of members
dot icon11/10/1991
Particulars of mortgage/charge
dot icon15/08/1991
Accounts for a small company made up to 1990-09-30
dot icon15/03/1991
Return made up to 13/04/90; full list of members
dot icon28/06/1990
Accounts for a small company made up to 1989-09-30
dot icon22/06/1990
Resolutions
dot icon06/06/1990
Return made up to 05/10/89; full list of members
dot icon29/05/1990
Accounts for a small company made up to 1988-09-30
dot icon12/09/1989
Particulars of mortgage/charge
dot icon10/08/1989
Director resigned;new director appointed
dot icon20/04/1989
Certificate of change of name
dot icon18/04/1989
Full accounts made up to 1987-09-30
dot icon18/04/1989
Return made up to 06/07/88; full list of members
dot icon17/04/1989
Secretary resigned;new secretary appointed;director resigned
dot icon17/10/1988
Auditor's resignation
dot icon21/07/1988
Return made up to 31/12/87; full list of members
dot icon21/01/1987
New director appointed
dot icon30/12/1986
Accounts for a small company made up to 1986-09-30
dot icon30/12/1986
Return made up to 06/11/86; full list of members
dot icon30/12/1986
Return made up to 31/12/85; full list of members
dot icon30/12/1986
Director resigned
dot icon27/09/1986
Director's particulars changed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
03/04/2011
dot iconLast change occurred
03/04/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
03/04/2011
dot iconNext account date
03/04/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Granville, Stephen Geoffrey
Director
23/03/2007 - 19/12/2008
15
Key, John Michael, Dr.
Director
11/03/1996 - 04/04/2002
5
Hobbs, David Dudley
Director
31/03/1995 - 14/03/1997
4
Houghton, Nicholas Anthony
Director
01/05/1995 - 14/03/1997
1
Cousergue, Cyrille
Director
03/06/2008 - 29/08/2008
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DORMANT COMPANY NO. 3 LIMITED

DORMANT COMPANY NO. 3 LIMITED is an(a) Dissolved company incorporated on 08/07/1976 with the registered office located at St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne NE1 3DX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DORMANT COMPANY NO. 3 LIMITED?

toggle

DORMANT COMPANY NO. 3 LIMITED is currently Dissolved. It was registered on 08/07/1976 and dissolved on 26/06/2012.

Where is DORMANT COMPANY NO. 3 LIMITED located?

toggle

DORMANT COMPANY NO. 3 LIMITED is registered at St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne NE1 3DX.

What is the latest filing for DORMANT COMPANY NO. 3 LIMITED?

toggle

The latest filing was on 26/06/2012: Final Gazette dissolved via voluntary strike-off.