Company NameXYZ (Three) Limited
Company StatusDissolved
Company Number03060769
CategoryPrivate Limited Company
Incorporation Date24 May 1995(28 years, 11 months ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)
Previous NameWakeco (93) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Kathleen Bowley
NationalityBritish
StatusClosed
Appointed12 October 1995(4 months, 3 weeks after company formation)
Appointment Duration17 years, 5 months (closed 19 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOveracres Foxton Drive
Alnmouth
Alnwick
Northumberland
NE66 3BD
Director NameMrs Kathleen Bowley
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2009(13 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 19 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOveracres Foxton Drive
Alnmouth
Alnwick
Northumberland
NE66 3BD
Director NameTerence Bowley
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(4 months, 3 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 01 July 2009)
RoleCompany Director
Correspondence AddressOveracres Foxton Drive
Foxton
Alnwick
Northumberland
NE66 3BD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressVictoria House, Bondgate Within
Alnwick
Northumberland
NE66 1TA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
27 November 2012Application to strike the company off the register (3 pages)
27 November 2012Application to strike the company off the register (3 pages)
20 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
20 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders
Statement of capital on 2012-05-31
  • GBP 1,000
(4 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders
Statement of capital on 2012-05-31
  • GBP 1,000
(4 pages)
21 July 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 July 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
13 July 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
13 July 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
19 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
7 July 2009Appointment Terminated Director terence bowley (1 page)
7 July 2009Appointment terminated director terence bowley (1 page)
1 June 2009Return made up to 31/05/09; full list of members (3 pages)
1 June 2009Return made up to 31/05/09; full list of members (3 pages)
30 April 2009Director appointed kathleen bowley (2 pages)
30 April 2009Director appointed kathleen bowley (2 pages)
19 August 2008Accounts for a dormant company made up to 31 May 2008 (5 pages)
19 August 2008Accounts made up to 31 May 2008 (5 pages)
30 June 2008Secretary's Change of Particulars / kathleen bowley / 09/06/2008 / HouseName/Number was: , now: overacres; Street was: overacres, now: foxton drive; Area was: foxton, now: alnmouth; Country was: , now: united kingdom (1 page)
30 June 2008Secretary's change of particulars / kathleen bowley / 09/06/2008 (1 page)
30 June 2008Return made up to 09/06/08; full list of members (3 pages)
30 June 2008Return made up to 09/06/08; full list of members (3 pages)
7 November 2007Accounts made up to 31 May 2007 (5 pages)
7 November 2007Accounts for a dormant company made up to 31 May 2007 (5 pages)
8 August 2007Director's particulars changed (1 page)
8 August 2007Return made up to 18/07/07; full list of members (2 pages)
8 August 2007Secretary's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
8 August 2007Secretary's particulars changed (1 page)
8 August 2007Return made up to 18/07/07; full list of members (2 pages)
20 February 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
20 February 2007Accounts made up to 31 May 2006 (5 pages)
20 September 2006Location of register of members (1 page)
20 September 2006Return made up to 30/08/06; full list of members (2 pages)
20 September 2006Director's particulars changed (1 page)
20 September 2006Return made up to 30/08/06; full list of members (2 pages)
20 September 2006Director's particulars changed (1 page)
20 September 2006Secretary's particulars changed (1 page)
20 September 2006Registered office changed on 20/09/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
20 September 2006Secretary's particulars changed (1 page)
20 September 2006Registered office changed on 20/09/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
20 September 2006Location of register of members (1 page)
31 October 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
31 October 2005Accounts made up to 31 May 2005 (5 pages)
20 October 2005Director's particulars changed (1 page)
20 October 2005Secretary's particulars changed (1 page)
20 October 2005Secretary's particulars changed (1 page)
20 October 2005Location of register of members (1 page)
20 October 2005Director's particulars changed (1 page)
20 October 2005Return made up to 29/09/05; full list of members (2 pages)
20 October 2005Return made up to 29/09/05; full list of members (2 pages)
20 October 2005Registered office changed on 20/10/05 from: victoria house bondgate within alnwick northumberland NE66 1TA (1 page)
20 October 2005Registered office changed on 20/10/05 from: victoria house bondgate within alnwick northumberland NE66 1TA (1 page)
20 October 2005Location of register of members (1 page)
22 November 2004Return made up to 01/11/04; full list of members (6 pages)
22 November 2004Return made up to 01/11/04; full list of members (6 pages)
4 October 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
4 October 2004Accounts made up to 31 May 2004 (5 pages)
19 December 2003Return made up to 01/12/03; full list of members (6 pages)
19 December 2003Return made up to 01/12/03; full list of members (6 pages)
31 October 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
31 October 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
9 January 2003Return made up to 20/12/02; full list of members (6 pages)
9 January 2003Return made up to 20/12/02; full list of members (6 pages)
7 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
7 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
29 January 2002Return made up to 04/01/02; full list of members (5 pages)
29 January 2002Return made up to 04/01/02; full list of members (5 pages)
4 December 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
4 December 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
1 March 2001Return made up to 05/02/01; full list of members (5 pages)
1 March 2001Return made up to 05/02/01; full list of members (5 pages)
15 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
15 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
30 March 2000Return made up to 06/03/00; full list of members (6 pages)
30 March 2000Return made up to 06/03/00; full list of members (6 pages)
9 February 2000Accounts for a small company made up to 31 May 1999 (6 pages)
9 February 2000Accounts for a small company made up to 31 May 1999 (6 pages)
24 April 1999Return made up to 31/03/99; full list of members (5 pages)
24 April 1999Return made up to 31/03/99; full list of members (5 pages)
2 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
2 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
18 September 1998Particulars of mortgage/charge (3 pages)
18 September 1998Particulars of mortgage/charge (3 pages)
18 September 1998Particulars of mortgage/charge (3 pages)
18 September 1998Particulars of mortgage/charge (3 pages)
15 May 1998Return made up to 28/04/98; full list of members (5 pages)
15 May 1998Return made up to 28/04/98; full list of members (5 pages)
13 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
13 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
11 July 1997Return made up to 24/05/96; full list of members (5 pages)
11 July 1997Return made up to 24/05/96; full list of members (5 pages)
1 July 1997Return made up to 24/05/97; full list of members (5 pages)
1 July 1997Particulars of mortgage/charge (3 pages)
1 July 1997Particulars of mortgage/charge (3 pages)
1 July 1997Particulars of mortgage/charge (3 pages)
1 July 1997Particulars of mortgage/charge (3 pages)
1 July 1997Return made up to 24/05/97; full list of members (5 pages)
17 June 1997Declaration of satisfaction of mortgage/charge (1 page)
17 June 1997Declaration of satisfaction of mortgage/charge (1 page)
12 May 1997Registered office changed on 12/05/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
12 May 1997Registered office changed on 12/05/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
25 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
25 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
10 June 1996Particulars of mortgage/charge (5 pages)
10 June 1996Particulars of mortgage/charge (5 pages)
11 May 1996Particulars of mortgage/charge (3 pages)
11 May 1996Particulars of mortgage/charge (3 pages)
17 November 1995Ad 15/11/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 November 1995Ad 15/11/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
13 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
27 October 1995Particulars of mortgage/charge (4 pages)
27 October 1995Particulars of mortgage/charge (3 pages)
13 October 1995Company name changed wakeco (93) LIMITED\certificate issued on 16/10/95 (4 pages)
13 October 1995Company name changed wakeco (93) LIMITED\certificate issued on 16/10/95 (2 pages)
24 May 1995Incorporation (38 pages)