Company Name3 Tier Systems Limited
Company StatusDissolved
Company Number03943254
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 1 month ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Kevin Anderson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobalt 3.1 Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameGerald Andrew Baird
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleManager
Correspondence Address126 Ashington Drive
Choppington
Northumberland
NE62 5AL
Secretary NameGerald Andrew Baird
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address126 Ashington Drive
Choppington
Northumberland
NE62 5AL
Secretary NameMaureen Wilkinson
NationalityBritish
StatusResigned
Appointed29 April 2001(1 year, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 04 December 2005)
RoleCompany Director
Correspondence Address2 Longhirst Drive
Southfield Gardens
Cramlington
Northumberland
NE23 7XL
Secretary NameGemma Louise Wilkinson
NationalityBritish
StatusResigned
Appointed05 December 2005(5 years, 9 months after company formation)
Appointment Duration3 years (resigned 15 December 2008)
RoleCompany Director
Correspondence Address2 Longhirst Drive
Southfield Gardens
Cramlington
Northumberland
NE23 7XL
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Contact

Websitewww.3tiersystems.com
Email address[email protected]
Telephone0191 2877005
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCobalt 3.1 Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardValley
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Kevin Anderson
100.00%
Ordinary

Financials

Year2014
Net Worth£15,772
Current Liabilities£26,817

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
6 January 2016Application to strike the company off the register (3 pages)
6 January 2016Application to strike the company off the register (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(3 pages)
17 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(3 pages)
17 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(3 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(3 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(3 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 May 2012Registered office address changed from Quorum 16 Quorum Business Park Newcastle upon Tyne Tyne NE12 8BX United Kingdom on 29 May 2012 (1 page)
29 May 2012Registered office address changed from Quorum 16 Quorum Business Park Newcastle upon Tyne Tyne NE12 8BX United Kingdom on 29 May 2012 (1 page)
23 March 2012Director's details changed for Kevin Anderson on 9 January 2012 (2 pages)
23 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
23 March 2012Director's details changed for Kevin Anderson on 9 January 2012 (2 pages)
23 March 2012Director's details changed for Kevin Anderson on 9 January 2012 (2 pages)
23 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 April 2011Registered office address changed from Quorum 16 Balliol Business Park East Benton Lane Newcastle upon Tyne NE12 8BX on 18 April 2011 (1 page)
18 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
18 April 2011Registered office address changed from Quorum 16 Balliol Business Park East Benton Lane Newcastle upon Tyne NE12 8BX on 18 April 2011 (1 page)
18 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Kevin Anderson on 1 December 2009 (2 pages)
24 May 2010Director's details changed for Kevin Anderson on 1 December 2009 (2 pages)
24 May 2010Director's details changed for Kevin Anderson on 1 December 2009 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 August 2009Return made up to 09/03/09; full list of members (3 pages)
3 August 2009Return made up to 09/03/09; full list of members (3 pages)
31 July 2009Registered office changed on 31/07/2009 from 180 new bridge street newcastle upon tyne tyne & wear NE1 2TE (1 page)
31 July 2009Registered office changed on 31/07/2009 from 180 new bridge street newcastle upon tyne tyne & wear NE1 2TE (1 page)
31 July 2009Return made up to 09/03/08; full list of members (3 pages)
31 July 2009Return made up to 09/03/08; full list of members (3 pages)
10 February 2009Appointment terminated secretary gemma wilkinson (1 page)
10 February 2009Appointment terminated secretary gemma wilkinson (1 page)
1 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 March 2007Return made up to 09/03/07; full list of members (2 pages)
14 March 2007Return made up to 09/03/07; full list of members (2 pages)
16 June 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 June 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 March 2006Return made up to 09/03/06; full list of members (6 pages)
27 March 2006Return made up to 09/03/06; full list of members (6 pages)
5 January 2006Registered office changed on 05/01/06 from: 2 longhirst drive southfield gardens cramlington northumberland NE23 7XL (1 page)
5 January 2006New secretary appointed (2 pages)
5 January 2006New secretary appointed (2 pages)
5 January 2006Registered office changed on 05/01/06 from: 2 longhirst drive southfield gardens cramlington northumberland NE23 7XL (1 page)
5 January 2006Secretary resigned (1 page)
5 January 2006Secretary resigned (1 page)
15 March 2005Return made up to 09/03/05; full list of members (6 pages)
15 March 2005Return made up to 09/03/05; full list of members (6 pages)
7 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 May 2004Declaration of satisfaction of mortgage/charge (1 page)
19 May 2004Declaration of satisfaction of mortgage/charge (1 page)
16 March 2004Return made up to 09/03/04; full list of members (6 pages)
16 March 2004Return made up to 09/03/04; full list of members (6 pages)
13 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 March 2003Return made up to 09/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 March 2003Return made up to 09/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 July 2002Registered office changed on 09/07/02 from: 23 horton drive hartford lea cramlington northumberland NE23 3QS (1 page)
9 July 2002Registered office changed on 09/07/02 from: 23 horton drive hartford lea cramlington northumberland NE23 3QS (1 page)
15 March 2002Return made up to 09/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2002Return made up to 09/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 May 2001Return made up to 09/03/01; full list of members; amend (6 pages)
17 May 2001Return made up to 09/03/01; full list of members; amend (6 pages)
10 May 2001Location of register of members (1 page)
10 May 2001Secretary resigned;director resigned (1 page)
10 May 2001Location of register of members (1 page)
10 May 2001Secretary resigned;director resigned (1 page)
10 May 2001New secretary appointed (2 pages)
10 May 2001Registered office changed on 10/05/01 from: 61 king john terrace newcastle upon tyne tyne & wear NE6 5XY (1 page)
10 May 2001Registered office changed on 10/05/01 from: 61 king john terrace newcastle upon tyne tyne & wear NE6 5XY (1 page)
10 May 2001New secretary appointed (2 pages)
19 April 2001Return made up to 09/03/01; full list of members (6 pages)
19 April 2001Return made up to 09/03/01; full list of members (6 pages)
29 December 2000Particulars of mortgage/charge (7 pages)
29 December 2000Particulars of mortgage/charge (7 pages)
4 December 2000Particulars of mortgage/charge (4 pages)
4 December 2000Particulars of mortgage/charge (4 pages)
18 April 2000New secretary appointed (2 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Registered office changed on 18/04/00 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Registered office changed on 18/04/00 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
18 April 2000New secretary appointed (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000New director appointed (2 pages)
9 March 2000Incorporation (16 pages)
9 March 2000Incorporation (16 pages)