Company Name3 Developments Limited
Company StatusDissolved
Company Number09486908
CategoryPrivate Limited Company
Incorporation Date12 March 2015(9 years, 1 month ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jamie Patrick Cooke
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2018(3 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (closed 20 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Diamond Court
Kingston Park
Newcastle Upon Tyne
NE3 2EN
Director NameBenjamin Thomas Ridgway
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2018(3 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (closed 20 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Diamond Court
Kingston Park
Newcastle Upon Tyne
NE3 2EN
Secretary NameBenjamin Thomas Ridgway
StatusClosed
Appointed10 September 2018(3 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (closed 20 August 2019)
RoleCompany Director
Correspondence Address7 Diamond Court
Kingston Park
Newcastle Upon Tyne
NE3 2EN
Director NameCraig Van Bedaf
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address24 Linden Road
Gosforth
Newcastle Upon Tyne
NE3 4EY
Director NameMr Aidan Jackson Hamilton
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address33 Derwent Gardens
Gateshead
Tyne & Wear
NE9 5XQ
Director NameAnna Westwick
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Shotley Gardens
Gateshead
Tyne & Wear
NE9 5DP

Location

Registered Address7 Diamond Court
Kingston Park
Newcastle Upon Tyne
NE3 2EN
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
11 September 2018Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to 7 Diamond Court Kingston Park Newcastle upon Tyne NE3 2EN on 11 September 2018 (1 page)
10 September 2018Termination of appointment of Aidan Jackson Hamilton as a director on 10 September 2018 (1 page)
10 September 2018Appointment of Mr Jamie Patrick Cooke as a director on 10 September 2018 (2 pages)
10 September 2018Appointment of Benjamin Thomas Ridgway as a secretary on 10 September 2018 (2 pages)
10 September 2018Termination of appointment of Craig Van Bedaf as a director on 10 September 2018 (1 page)
10 September 2018Appointment of Benjamin Thomas Ridgway as a director on 10 September 2018 (2 pages)
10 September 2018Termination of appointment of Anna Westwick as a director on 10 September 2018 (1 page)
10 August 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
12 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (7 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (7 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 3
(5 pages)
21 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 3
(5 pages)
12 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-12
  • GBP 3
(17 pages)
12 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-12
  • GBP 3
(17 pages)