KINGS NORTON NO. 3 LIMITED

Register to unlock more data on OkredoRegister

KINGS NORTON NO. 3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01648788

Incorporation date

05/07/1982

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire AL1 2RECopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1985)
dot icon03/09/2012
Final Gazette dissolved via voluntary strike-off
dot icon21/05/2012
First Gazette notice for voluntary strike-off
dot icon14/05/2012
Application to strike the company off the register
dot icon23/04/2012
Appointment of Emmett Mcevoy as a director on 2012-04-20
dot icon23/04/2012
Termination of appointment of Antony David Smith as a director on 2012-04-20
dot icon17/11/2011
Appointment of Mr Andrew Mcdonald as a director on 2011-11-15
dot icon17/11/2011
Termination of appointment of Suzanne Elizabeth Wise as a director on 2011-11-15
dot icon20/10/2011
Resolutions
dot icon20/10/2011
Statement of company's objects
dot icon20/10/2011
Notice of removal of restriction on the company's articles
dot icon29/09/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon21/08/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon21/08/2011
Secretary's details changed for Mr Simon Nicholas Wilbraham on 2011-07-01
dot icon18/08/2011
Appointment of Mr Antony David Smith as a director
dot icon17/08/2011
Termination of appointment of Andrew Peeler as a director
dot icon09/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon03/10/2010
Appointment of Mr Simon Nicholas Wilbraham as a director
dot icon03/10/2010
Appointment of Mr Andrew Michael Peeler as a director
dot icon03/10/2010
Appointment of Ms Suzanne Elizabeth Wise as a director
dot icon03/10/2010
Termination of appointment of Gwynfor Tyley as a director
dot icon03/10/2010
Termination of appointment of Paul Leach as a director
dot icon07/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/11/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon01/11/2009
Director's details changed for Mr Gwynfor Paul Tyley on 2009-11-02
dot icon25/08/2009
Accounts made up to 2008-12-31
dot icon15/10/2008
Return made up to 15/10/08; full list of members
dot icon07/08/2008
Accounts made up to 2007-12-31
dot icon26/03/2008
Secretary's Change of Particulars / simon wilbraham / 01/02/2008 / HouseName/Number was: , now: 19; Street was: premier house, now: queens crescent; Area was: griffiths way, now: ; Post Town was: st albans, now: st. Albans; Region was: herts, now: hertfordshire; Post Code was: AL1 2RE, now: AL4 9QG; Country was: , now: united kingdom
dot icon09/03/2008
Return made up to 05/02/08; full list of members
dot icon03/01/2008
Registered office changed on 04/01/08 from: 28 the green kings norton birmingham west midlands B38 8SD
dot icon03/01/2008
New secretary appointed
dot icon02/01/2008
Secretary resigned
dot icon16/10/2007
Accounts made up to 2006-12-31
dot icon25/02/2007
Return made up to 05/02/07; full list of members
dot icon31/10/2006
Accounts made up to 2005-12-31
dot icon06/02/2006
Return made up to 05/02/06; full list of members
dot icon03/11/2005
Accounts made up to 2004-12-31
dot icon31/10/2005
Certificate of change of name
dot icon23/02/2005
Return made up to 05/02/05; full list of members
dot icon14/09/2004
Accounts made up to 2003-12-31
dot icon29/07/2004
New director appointed
dot icon28/07/2004
New director appointed
dot icon27/07/2004
New director appointed
dot icon27/07/2004
New director appointed
dot icon07/07/2004
Director resigned
dot icon07/07/2004
Director resigned
dot icon07/03/2004
Return made up to 05/02/04; full list of members
dot icon05/10/2003
Accounts made up to 2002-12-31
dot icon16/07/2003
Director resigned
dot icon22/04/2003
Return made up to 31/03/03; full list of members
dot icon29/01/2003
Director resigned
dot icon18/12/2002
New director appointed
dot icon18/12/2002
New director appointed
dot icon30/10/2002
Accounts made up to 2001-12-31
dot icon27/05/2002
Director resigned
dot icon26/05/2002
New director appointed
dot icon17/04/2002
Return made up to 31/03/02; full list of members
dot icon01/02/2002
New director appointed
dot icon01/02/2002
Director resigned
dot icon25/09/2001
Accounts made up to 2000-12-31
dot icon23/05/2001
Return made up to 04/05/01; full list of members
dot icon23/10/2000
Registered office changed on 24/10/00 from: po box 171 franklin house bournville birmingham B30 2NA
dot icon17/10/2000
Accounts made up to 1999-12-31
dot icon21/06/2000
Director resigned
dot icon22/05/2000
New director appointed
dot icon18/05/2000
Return made up to 04/05/00; full list of members
dot icon17/05/2000
Certificate of change of name
dot icon07/03/2000
Director resigned
dot icon26/01/2000
New director appointed
dot icon24/10/1999
Accounts made up to 1998-12-31
dot icon13/05/1999
Return made up to 04/05/99; full list of members
dot icon26/10/1998
Accounts made up to 1997-12-31
dot icon17/09/1998
Certificate of change of name
dot icon29/06/1998
Director's particulars changed
dot icon21/05/1998
Return made up to 04/05/98; full list of members
dot icon08/12/1997
New director appointed
dot icon30/11/1997
Director resigned
dot icon05/10/1997
Accounts made up to 1996-12-31
dot icon21/09/1997
Return made up to 12/09/97; full list of members
dot icon20/08/1997
Registered office changed on 21/08/97 from: P.O.box 171 franklin house birmingham B30 2NA
dot icon22/10/1996
Accounts made up to 1995-12-31
dot icon16/09/1996
Return made up to 12/09/96; full list of members
dot icon29/10/1995
Accounts made up to 1994-12-31
dot icon13/09/1995
Return made up to 12/09/95; full list of members
dot icon13/09/1995
Location of register of members address changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon09/10/1994
Accounts made up to 1993-12-31
dot icon18/09/1994
Return made up to 12/09/94; full list of members
dot icon04/07/1994
Director resigned
dot icon04/07/1994
New director appointed
dot icon19/12/1993
Director resigned
dot icon15/11/1993
Resolutions
dot icon12/11/1993
Registered office changed on 13/11/93 from: 19 highfield road edgbaston birmingham B15 3DU
dot icon04/10/1993
Full accounts made up to 1992-12-31
dot icon20/09/1993
Return made up to 12/09/93; full list of members
dot icon13/09/1993
New director appointed
dot icon08/10/1992
Location of register of members
dot icon04/10/1992
Return made up to 12/09/92; full list of members
dot icon24/09/1992
Director resigned
dot icon21/09/1992
Full accounts made up to 1991-12-31
dot icon09/09/1992
Secretary resigned;new secretary appointed
dot icon09/09/1992
New director appointed
dot icon20/04/1992
Director resigned
dot icon12/04/1992
New director appointed
dot icon29/01/1992
Director resigned
dot icon22/10/1991
Full accounts made up to 1990-12-31
dot icon18/09/1991
Return made up to 12/09/91; full list of members
dot icon01/04/1991
Director resigned
dot icon27/02/1991
New director appointed
dot icon27/09/1990
Full accounts made up to 1989-12-31
dot icon27/09/1990
Return made up to 12/09/90; full list of members
dot icon20/09/1990
Resolutions
dot icon06/09/1990
Director resigned
dot icon02/07/1990
Declaration of satisfaction of mortgage/charge
dot icon01/07/1990
Director resigned
dot icon12/03/1990
Director resigned;new director appointed
dot icon21/01/1990
Registered office changed on 22/01/90 from: premier brands LIMITED 19 highfield road edgbaston birmingham B15 3DU
dot icon25/09/1989
Registered office changed on 26/09/89 from: franklin house po box 171 bournville birmingham B30 2NA
dot icon08/08/1989
Full accounts made up to 1988-12-31
dot icon08/08/1989
Return made up to 26/07/89; full list of members
dot icon16/04/1989
Director resigned
dot icon24/10/1988
Resolutions
dot icon24/08/1988
Declaration of satisfaction of mortgage/charge
dot icon24/08/1988
Declaration of satisfaction of mortgage/charge
dot icon21/07/1988
Full accounts made up to 1988-01-01
dot icon21/07/1988
Return made up to 29/06/88; full list of members
dot icon07/02/1988
Full accounts made up to 1987-03-28
dot icon07/02/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon17/01/1988
Director resigned
dot icon24/08/1987
Director resigned
dot icon24/08/1987
Return made up to 28/03/87; full list of members
dot icon22/08/1987
Director resigned
dot icon05/04/1987
Director resigned;new director appointed
dot icon02/04/1987
Registered office changed on 03/04/87 from: 111 high street billericay essex CM12 9AJ
dot icon02/04/1987
Secretary resigned;new secretary appointed
dot icon19/03/1987
Full accounts made up to 1986-03-31
dot icon19/03/1987
Return made up to 29/11/86; full list of members
dot icon20/01/1987
Particulars of mortgage/charge
dot icon08/12/1985
Accounts made up to 1985-03-31
dot icon07/12/1985
Accounts made up to 1984-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdonald, Andrew John
Director
15/11/2011 - Present
177
Tyley, Gwynfor Paul
Director
31/03/2004 - 22/09/2010
30
Hines, Christine Anne
Director
02/12/2002 - 31/03/2004
12
Wilbraham, Simon Nicholas
Director
22/09/2010 - Present
224
Land, Sian Louise
Director
02/12/2002 - 31/03/2004
14

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 KINGS NORTON NO. 3 LIMITED

KINGS NORTON NO. 3 LIMITED is an(a) Dissolved company incorporated on 05/07/1982 with the registered office located at Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire AL1 2RE. There are currently 4 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 KINGS NORTON NO. 3 LIMITED?

toggle

KINGS NORTON NO. 3 LIMITED is currently Dissolved. It was registered on 05/07/1982 and dissolved on 03/09/2012.

Where is KINGS NORTON NO. 3 LIMITED located?

toggle

KINGS NORTON NO. 3 LIMITED is registered at Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire AL1 2RE.

What is the latest filing for KINGS NORTON NO. 3 LIMITED?

toggle

The latest filing was on 03/09/2012: Final Gazette dissolved via voluntary strike-off.