Company NameHadrian 3 Ltd
Company StatusDissolved
Company Number09876585
CategoryPrivate Limited Company
Incorporation Date17 November 2015(8 years, 4 months ago)
Dissolution Date26 April 2022 (1 year, 11 months ago)
Previous NamesTimec 1531 Limited and Activ Telecom Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Ian William Gillespie
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2015(1 week, 1 day after company formation)
Appointment Duration6 years, 5 months (closed 26 April 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHadrian House Balliol Business Park
Benton
Newcastle Upon Tyne
Tyne And Wear
NE12 8EW
Secretary NameMichael Hearns
StatusClosed
Appointed25 November 2015(1 week, 1 day after company formation)
Appointment Duration6 years, 5 months (closed 26 April 2022)
RoleCompany Director
Correspondence AddressHadrian House Balliol Business Park
Benton
Newcastle Upon Tyne
Tyne And Wear
NE12 8EW
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHadrian House Balliol Business Park
Benton
Newcastle Upon Tyne
Tyne And Wear
NE12 8EW
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed17 November 2015(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Contact

Websitewww.activtelecom.co.uk
Telephone0191 2706010
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressHadrian House Balliol Business Park
Benton
Newcastle Upon Tyne
Tyne And Wear
NE12 8EW
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside

Accounts

Latest Accounts30 November 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

26 April 2022Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2022First Gazette notice for compulsory strike-off (1 page)
2 August 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
25 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-25
(3 pages)
22 January 2021Confirmation statement made on 16 November 2020 with no updates (3 pages)
23 October 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
19 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
27 February 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
29 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
14 September 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
30 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
10 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
10 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
17 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
27 November 2015Appointment of Michael Hearns as a secretary on 25 November 2015 (2 pages)
27 November 2015Termination of appointment of Andrew John Davison as a director on 25 November 2015 (1 page)
27 November 2015Appointment of Mr Ian William Gillespie as a director on 25 November 2015 (2 pages)
27 November 2015Appointment of Mr Ian William Gillespie as a director on 25 November 2015 (2 pages)
27 November 2015Termination of appointment of Andrew John Davison as a director on 25 November 2015 (1 page)
27 November 2015Termination of appointment of Muckle Secretary Limited as a secretary on 25 November 2015 (1 page)
27 November 2015Termination of appointment of Muckle Secretary Limited as a secretary on 25 November 2015 (1 page)
27 November 2015Appointment of Michael Hearns as a secretary on 25 November 2015 (2 pages)
26 November 2015Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Hadrian House Balliol Business Park Benton Newcastle upon Tyne Tyne and Wear NE12 8EW on 26 November 2015 (1 page)
26 November 2015Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Hadrian House Balliol Business Park Benton Newcastle upon Tyne Tyne and Wear NE12 8EW on 26 November 2015 (1 page)
26 November 2015Company name changed timec 1531 LIMITED\certificate issued on 26/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-25
(3 pages)
26 November 2015Company name changed timec 1531 LIMITED\certificate issued on 26/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-25
(3 pages)
17 November 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-17
  • GBP 1
(28 pages)
17 November 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-17
  • GBP 1
(28 pages)