THREE YEARS LIMITED
Overview
| Company Name | THREE YEARS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06808748 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THREE YEARS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is THREE YEARS LIMITED located?
| Registered Office Address | Bpl House 880 Harrogate Road Apperley Bridge BD10 1NW Bradford West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THREE YEARS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2011 |
What are the latest filings for THREE YEARS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Full accounts made up to Jul 31, 2011 | 14 pages | AA | ||||||||||||||
Annual return made up to Feb 03, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Ann Elizabeth Mcgookin as a secretary on Apr 10, 2012 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Ann Elizabeth Mcgookin as a secretary on Apr 10, 2012 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Richard Lawrence Segal as a director on Dec 09, 2011 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 23 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Richard Lawrence Segal as a director on Sep 27, 2011 | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Terence Bond as a director | 2 pages | TM01 | ||||||||||||||
Director's details changed for Mr John Martin Weaving on Feb 03, 2011 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Feb 03, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for Dr Michael Anthony Ziff on Feb 03, 2011 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Edward Max Ziff on Feb 03, 2011 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Terence Edgar Bond on Feb 03, 2011 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Miss Ann Elizabeth Mcgookin on Feb 03, 2011 | 1 pages | CH03 | ||||||||||||||
Termination of appointment of Howard Stanton as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Terence Edgar Bond as a director | 3 pages | AP01 | ||||||||||||||
Group of companies' accounts made up to Jul 31, 2010 | 30 pages | AA | ||||||||||||||
Registered office address changed from Stylo House Harrogate Road Apperley Bridge Bradford West Yorkshire BD10 0NW on Aug 16, 2010 | 2 pages | AD01 | ||||||||||||||
Annual return made up to Feb 03, 2010 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
Current accounting period extended from Feb 28, 2010 to Jul 31, 2010 | 3 pages | AA01 | ||||||||||||||
Appointment of Mr John Martin Weaving as a director | 3 pages | AP01 | ||||||||||||||
legacy | 3 pages | 288a | ||||||||||||||
Who are the officers of THREE YEARS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WEAVING, John Martin | Director | 880 Harrogate Road Apperley Bridge BD10 0NW Bradford Bpl House West Yorkshire England | England | British | 137729810001 | |||||
| ZIFF, Edward Max | Director | Harrogate Road Apperley Bridge BD10 1NW Bradford Bpl House 880 West Yorkshire | England | British | 2002850001 | |||||
| ZIFF, Michael Anthony | Director | Harrogate Road Apperley Bridge BD10 1NW Bradford Bpl House 880 West Yorkshire | England | British | 9804810001 | |||||
| MCGOOKIN, Ann Elizabeth | Secretary | Harrogate Road Apperley Bridge BD10 1NW Bradford Bpl House 880 West Yorkshire | British | 139073520001 | ||||||
| BOND, Terence Edgar | Director | Harrogate Road Apperley Bridge BD10 1NW Bradford Bpl House 880 West Yorkshire | United Kingdom | British | 90084650001 | |||||
| NAISH, Richard David Charles | Director | 7 High Street Clifford LS23 6JF Wetherby West Yorkshire | United Kingdom | British | 119308590001 | |||||
| ROUND, Jonathon Charles | Director | York Place LS1 2DS Leeds 12 West Yorkshire England | United Kingdom | British | 133533340001 | |||||
| SEGAL, Richard Lawrence | Director | 880 Harrogate Road Apperley Bridge BD10 0NW Bradford Bpl House West Yorkshire England | England | British | 138744060001 | |||||
| STANTON, Howard Terence | Director | 96 Manor Road IG7 5PQ Chigwell Essex | United Kingdom | British | 52013920003 |
Does THREE YEARS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jul 03, 2009 Delivered On Jul 09, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the finance parties and the chargee for itself and/or on behalf of each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 25, 2009 Delivered On Mar 03, 2009 | Outstanding | Amount secured All monies due or to become due from each of the finance party to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 19, 2009 Delivered On Feb 27, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the finance parties and the chargee for itself and/or on behalf of each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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