Company Name3A Company Limited
Company StatusDissolved
Company Number01642881
CategoryPrivate Limited Company
Incorporation Date14 June 1982(41 years, 10 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameSusan Patricia McDonagh
NationalityBritish
StatusClosed
Appointed05 July 2007(25 years after company formation)
Appointment Duration2 years, 10 months (closed 25 May 2010)
RoleCompany Director
Correspondence Address9 Windsor Place
Bradley
Huddersfield
West Yorkshire
HD2 1SF
Director NameMr Derek Ernest Burley
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(9 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 05 July 2007)
RoleCompany Director
Correspondence AddressKnoll Cottage Bank End
Brockholes
Huddersfield
West Yorkshire
HD7 7BE
Director NameMrs Sally Ann Burley
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(9 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 05 July 2007)
RoleCompany Director
Correspondence AddressKnoll Cottage Bank End
Brockholes
Huddersfield
West Yorkshire
HD7 7BE
Director NameArthur Hanson Hayward
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(9 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 05 July 2007)
RoleCompany Director
Correspondence Address1 Marton Court
Bridlington
North Humberside
YO16 6XD
Secretary NameMrs Sally Ann Burley
NationalityBritish
StatusResigned
Appointed16 October 1991(9 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 05 July 2007)
RoleCompany Director
Correspondence AddressKnoll Cottage Bank End
Brockholes
Huddersfield
West Yorkshire
HD7 7BE
Director NamePeter Charles Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(25 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2009)
RoleCompany Director
Correspondence Address9 Carlton Moor Mews
Leeds
LS10 4ST

Location

Registered AddressBank Chambers
Market Street
Huddersfield
HD1 2EW
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
2 July 2009Appointment Terminate, Director And Secretary Peter Charles Smith Logged Form (1 page)
2 July 2009Appointment terminate, director and secretary peter charles smith logged form (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
22 October 2007Return made up to 16/10/07; full list of members (2 pages)
22 October 2007Return made up to 16/10/07; full list of members (2 pages)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
15 September 2007Accounts for a small company made up to 31 March 2007 (5 pages)
15 September 2007Accounts for a small company made up to 31 March 2007 (5 pages)
20 August 2007New secretary appointed (1 page)
20 August 2007New secretary appointed (1 page)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007Director resigned (1 page)
24 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
24 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
30 October 2006Return made up to 16/10/06; full list of members (3 pages)
30 October 2006Return made up to 16/10/06; full list of members (3 pages)
13 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
13 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
25 October 2005Return made up to 16/10/05; full list of members (3 pages)
25 October 2005Return made up to 16/10/05; full list of members (3 pages)
29 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
29 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
2 November 2004Return made up to 16/10/04; full list of members (7 pages)
2 November 2004Return made up to 16/10/04; full list of members (7 pages)
18 November 2003Return made up to 16/10/03; full list of members (7 pages)
18 November 2003Return made up to 16/10/03; full list of members (7 pages)
20 June 2003Full accounts made up to 31 March 2003 (7 pages)
20 June 2003Full accounts made up to 31 March 2003 (7 pages)
3 March 2003Return made up to 16/10/02; full list of members (7 pages)
3 March 2003Return made up to 16/10/02; full list of members (7 pages)
10 January 2003Accounts for a small company made up to 31 March 2002 (4 pages)
10 January 2003Accounts for a small company made up to 31 March 2002 (4 pages)
2 November 2001Return made up to 16/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2001Return made up to 16/10/01; full list of members (7 pages)
6 July 2001Accounts for a small company made up to 31 March 2001 (4 pages)
6 July 2001Accounts for a small company made up to 31 March 2001 (4 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
31 October 2000Return made up to 16/10/00; full list of members (7 pages)
31 October 2000Return made up to 16/10/00; full list of members (7 pages)
20 December 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 1999Return made up to 16/10/99; full list of members (7 pages)
19 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
19 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
23 October 1998Return made up to 16/10/98; no change of members (4 pages)
23 October 1998Return made up to 16/10/98; no change of members (4 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
30 October 1997Return made up to 16/10/97; full list of members (6 pages)
30 October 1997Return made up to 16/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
28 October 1996Return made up to 16/10/96; no change of members (4 pages)
28 October 1996Return made up to 16/10/96; no change of members (4 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)