Company Name3AM Limited
Company StatusDissolved
Company Number03230192
CategoryPrivate Limited Company
Incorporation Date26 July 1996(27 years, 9 months ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)
Previous NameHoodco 515 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr Anthony Abbott
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1996(3 months after company formation)
Appointment Duration7 years (closed 04 November 2003)
RoleResearch Scientist
Correspondence Address51 Blencathra Street
Keswick
Cumbria
CA12 4HX
Director NamePhilip David Abel
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1996(3 months after company formation)
Appointment Duration7 years (closed 04 November 2003)
RoleUniversity Reader
Correspondence Address32 Beechwood Terrace
Sunderland
Tyne And Wear
SR2 7LY
Director NameAlexander Milne
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1996(3 months after company formation)
Appointment Duration7 years (closed 04 November 2003)
RoleConsultant Chemist
Correspondence Address39 Sanderson Road
Newcastle Upon Tyne
Tyne And Wear
NE2 2DR
Secretary NameLinda Phyliss Kiakides
NationalityBritish
StatusClosed
Appointed24 October 1996(3 months after company formation)
Appointment Duration7 years (closed 04 November 2003)
RoleUniversity Administrator
Correspondence Address32 Beechwood Terrace
Sunderland
Tyne And Wear
SR2 7LY
Director NameAustin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address201 Sandyford Road
Newcastle Upon Tyne
NE2 1NP
Director NameEileen Theresa Rogan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Secretary NameEileen Theresa Rogan
NationalityBritish
StatusResigned
Appointed26 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Director NameDavid William Arnold
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(3 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 July 1998)
RoleEngineer
Correspondence Address4 Grange Court
Heworth
Gateshead
Tyne & Wear
NE10 8EY

Location

Registered Address32 Beechwood Terrace
Sunderland
Tyne And Wear
SR2 7LY
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
5 June 2003Application for striking-off (1 page)
2 June 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
15 August 2001Return made up to 26/07/01; full list of members (8 pages)
31 May 2001Accounts made up to 31 July 2000 (7 pages)
23 August 2000Return made up to 26/07/00; full list of members (8 pages)
1 June 2000Accounts made up to 31 July 1999 (8 pages)
24 August 1999Return made up to 26/07/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (8 pages)
7 September 1998Return made up to 26/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 April 1998Accounts made up to 31 July 1997 (10 pages)
24 April 1998Accounting reference date shortened from 31/10/97 to 31/07/97 (1 page)
21 April 1998Registered office changed on 21/04/98 from: 39 sanderson road newcastle upon tyne tyne and wear NE2 2DR (1 page)
21 October 1997Return made up to 26/07/97; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 December 1996S-div 12/11/96 (1 page)
4 December 1996Accounting reference date extended from 31/07/97 to 31/10/97 (1 page)
22 November 1996Ad 12/11/96--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
22 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
1 November 1996Company name changed hoodco 515 LIMITED\certificate issued on 04/11/96 (2 pages)
30 October 1996Secretary resigned (1 page)
30 October 1996New director appointed (2 pages)
30 October 1996New secretary appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996Registered office changed on 30/10/96 from: alliance house hood street newcastle upon tyne NE1 6LJ (1 page)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996Director resigned (1 page)
26 July 1996Incorporation (26 pages)