Recname Three Limited
Private Limited Company
Recname Three Limited
5th Floor Colmore Gate
2 Colemore Row
Birmingham
B3 3BN
Company Name | Recname Three Limited |
---|
Company Status | Dissolved |
---|
Company Number | 00700847 |
---|
Incorporation Date | 15 August 1961 (62 years, 9 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | Alastair De Saumarez Dacre Lacy and John Leslie Wyatt |
---|
Business Industry | Professional, Scientific and Technical Activities |
---|
Business Activity | Non-Trading Company Non Trading |
---|
Latest Accounts | 31 December 1990 (33 years, 4 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Accounts Type Not Available |
---|
Accounts Year End | 31 December |
---|
Latest Return | 6 June 1991 (32 years, 11 months ago) |
---|
Next Return Due | — |
---|
Registered Address | 5th Floor Colmore Gate 2 Colemore Row Birmingham B3 3BN |
Shared Address | This company doesn't share its address with any other companies |
Accounts Year End | 31 December |
---|
Category | Accounts Type Not Available |
---|
Latest Accounts | 31 December 1990 (33 years, 4 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 6 June 1991 (32 years, 11 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2003 (7499) | Non-trading company non trading |
---|
SIC 2007 (74990) | Non-trading company non trading |
---|
4 November 2000 | Dissolved | 1 page |
---|
4 August 2000 | Return of final meeting in a creditors' voluntary winding up | 3 pages |
---|
2 May 2000 | Liquidators statement of receipts and payments | 5 pages |
---|
21 October 1999 | Liquidators statement of receipts and payments | 5 pages |
---|
28 April 1999 | Liquidators statement of receipts and payments | 5 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
4