Company NameC.M. Three Limited
Company StatusDissolved
Company Number02564954
CategoryPrivate Limited Company
Incorporation Date3 December 1990(33 years, 5 months ago)
Dissolution Date10 March 1998 (26 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kevin Smythe Davidson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1992(1 year, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 10 March 1998)
RoleEngineer
Correspondence AddressCherryburn 23 The Ridings
Red House Farm
Whitley Bay
Tyne & Wear
NE25 9XZ
Director NameMelvyn Taylor
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1992(1 year, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 10 March 1998)
RoleAccountant
Correspondence AddressBower Riggs 7 Gibson Street
Newbiggin By The Sea
Northumberland
NE64 6PF
Secretary NameMelvyn Taylor
NationalityBritish
StatusClosed
Appointed05 October 1992(1 year, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 10 March 1998)
RoleCompany Director
Correspondence AddressBower Riggs 7 Gibson Street
Newbiggin By The Sea
Northumberland
NE64 6PF
Secretary NameLinda Davidson
NationalityBritish
StatusResigned
Appointed04 October 1992(1 year, 10 months after company formation)
Appointment Duration1 day (resigned 05 October 1992)
RoleCompany Director
Correspondence Address51 Percy Gardens
Tynemouth
North Shields
Tyne & Wear
NE30 4HH

Location

Registered AddressErnst & Young
Norham House
12 New Bridge Street West
Newcastle Uon Tyne
NE1 8AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 March 1998Final Gazette dissolved via compulsory strike-off (1 page)
18 November 1997First Gazette notice for compulsory strike-off (1 page)
30 May 1997Receiver ceasing to act (1 page)
30 May 1997Receiver's abstract of receipts and payments (2 pages)
19 December 1995Receiver's abstract of receipts and payments (4 pages)