THREE COUNTY MARQUEES LIMITED
Overview
| Company Name | THREE COUNTY MARQUEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06003989 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THREE COUNTY MARQUEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is THREE COUNTY MARQUEES LIMITED located?
| Registered Office Address | Church Farm Bourne Road Essendine PE9 4LH Stamford England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THREE COUNTY MARQUEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2021 |
What are the latest filings for THREE COUNTY MARQUEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Nov 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Fiona Jane Beamish on Nov 21, 2018 | 1 pages | CH03 | ||||||||||
Registered office address changed from Hilltop Farm Caythorpe Heath Caythorpe Grantham Lincs NG32 3EU England to Church Farm Bourne Road Essendine Stamford PE9 4LH on Nov 28, 2018 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Nov 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2016 | 5 pages | AA | ||||||||||
Appointment of Fiona Jane Beamish as a secretary on Apr 04, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Arthur C Heyward Limited as a secretary on Apr 04, 2017 | 1 pages | TM02 | ||||||||||
Registered office address changed from 6th Floor, Remo House 310-312 Regent Street London W1B 3BS to Hilltop Farm Caythorpe Heath Caythorpe Grantham Lincs NG32 3EU on Apr 05, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 21, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Nov 21, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Andrew John Beamish on Nov 21, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Nov 21, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of THREE COUNTY MARQUEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BEAMISH, Fiona Jane | Secretary | Bourne Road Essendine PE9 4LH Stamford Church Farm England | 228670310001 | |||||||||||
| BEAMISH, Andrew John | Director | Bourne Road Essendine PE9 4LH Stamford Church Farm England | United Kingdom | British | Director | 93762450005 | ||||||||
| ACI SECRETARIES LIMITED | Secretary | 7 Leonard Street EC2A 4AQ London | 104746730001 | |||||||||||
| ARTHUR C HEYWARD LIMITED | Secretary | Floor Remo House 310-312 Regent Street W1B 3BS London 6th United Kingdom |
| 113333620001 | ||||||||||
| ACI DIRECTORS LIMITED | Nominee Director | 2nd Floor 7 Leonard Street EC2A 4AQ London | 900027730001 |
Who are the persons with significant control of THREE COUNTY MARQUEES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Andrew John Beamish | Apr 06, 2016 | Bourne Road Essendine PE9 4LH Stamford Church Farm England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0