Company NameOld Subsid 3 Limited
Company StatusDissolved
Company Number02393326
CategoryPrivate Limited Company
Incorporation Date8 June 1989(34 years, 11 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)
Previous NameM J S Electronics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Johnathan Simpson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1991(2 years after company formation)
Appointment Duration11 years, 7 months (closed 14 January 2003)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressOrchard House
Todwick Grange
Sheffield
South Yorkshire
S26 1JQ
Director NameNicholas Badger
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2000(11 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address50 Wyvern Gardens
Dore
Sheffield
South Yorkshire
S17 3PR
Secretary NameNicholas Badger
NationalityBritish
StatusClosed
Appointed22 September 2000(11 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address50 Wyvern Gardens
Dore
Sheffield
South Yorkshire
S17 3PR
Director NameMr Ronald Simpson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years after company formation)
Appointment Duration9 years, 3 months (resigned 22 September 2000)
RoleDriving Instructor
Correspondence Address49 Elliott Drive
Inkersall
Chesterfield
Derbyshire
S43 3DZ
Secretary NameMr Mark Johnathan Simpson
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years after company formation)
Appointment Duration9 years, 3 months (resigned 22 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
Todwick Grange
Sheffield
South Yorkshire
S26 1JQ
Director NameMr Martin Foster Brown
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(2 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 22 September 2000)
RoleCompany Director
Correspondence AddressThe Old Rectory Church Street
Kirkby In Ashfield
Nottinghamshire
NG17 8LA

Location

Registered AddressC/O Hartley Linfoot & Whitlam
Princess House
122 Queen Street
Sheffield
S1 2DW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2002Declaration of satisfaction of mortgage/charge (1 page)
20 August 2002First Gazette notice for voluntary strike-off (1 page)
5 July 2002Application for striking-off (1 page)
22 March 2002Full accounts made up to 31 December 2001 (8 pages)
6 February 2002Return made up to 31/01/02; full list of members
  • 363(287) ‐ Registered office changed on 06/02/02
(6 pages)
29 January 2002Registered office changed on 29/01/02 from: rotherside road, eckington, sheffield. S21 4HL (1 page)
20 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
18 May 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
9 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
6 February 2001Return made up to 31/01/01; full list of members (6 pages)
2 February 2001Auditors removal (1 page)
10 October 2000New secretary appointed;new director appointed (2 pages)
10 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
10 October 2000Secretary resigned (1 page)
10 October 2000Declaration of assistance for shares acquisition (6 pages)
10 October 2000Auditor's resignation (1 page)
10 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
7 October 2000Particulars of mortgage/charge (3 pages)
16 February 2000Return made up to 31/01/00; full list of members (7 pages)
11 February 2000Accounts for a small company made up to 31 May 1999 (8 pages)
18 May 1999Accounts for a small company made up to 31 May 1998 (7 pages)
6 April 1999Return made up to 31/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
19 February 1998Return made up to 31/01/98; full list of members
  • 363(287) ‐ Registered office changed on 19/02/98
(6 pages)
17 March 1997Return made up to 31/01/97; no change of members (4 pages)
6 February 1997Accounts for a small company made up to 31 May 1996 (7 pages)
28 February 1996Return made up to 31/01/96; no change of members (4 pages)
9 January 1996Accounts for a small company made up to 31 May 1995 (7 pages)
14 March 1995Return made up to 31/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)