Company NameArea 3 Limited
DirectorJames Paul
Company StatusDissolved
Company Number02924287
CategoryPrivate Limited Company
Incorporation Date29 April 1994(30 years ago)
Previous NameSpeed 4349 Limited

Directors

Director NameJames Paul
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1994(4 months, 2 weeks after company formation)
Appointment Duration29 years, 7 months
RoleManager
Correspondence Address114 Dib Lane
Leeds 8
Yorkshire
LS8 3AY
Secretary NameJames Paul
NationalityBritish
StatusCurrent
Appointed13 September 1994(4 months, 2 weeks after company formation)
Appointment Duration29 years, 7 months
RoleManager
Correspondence Address114 Dib Lane
Leeds 8
Yorkshire
LS8 3AY
Secretary NameJohn Scorah
NationalityBritish
StatusCurrent
Appointed01 February 1995(9 months, 1 week after company formation)
Appointment Duration29 years, 2 months
RoleHotel Manager
Correspondence AddressBrentwood Hotel
Marlborough Terrace
Bridlington
East Yorkshire
YO15 2PA
Director NameAustin Brown
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(2 weeks, 6 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 February 1995)
RoleManager
Correspondence AddressFlat 2
23 Queen Street
Bridlington
East Yorkshire
YO15 2SH
Secretary NameStephen Edward Elliott
NationalityBritish
StatusResigned
Appointed19 May 1994(2 weeks, 6 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 February 1995)
RoleManager
Correspondence Address114 Dibb Lane
Leeds
Yorkshire
L58 3AY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

21 November 1996Dissolved (1 page)
21 August 1996Liquidators statement of receipts and payments (5 pages)
21 August 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
16 May 1996Liquidators statement of receipts and payments (5 pages)
11 May 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
19 April 1995Registered office changed on 19/04/95 from: c/o lloyd dowson & co medina house 2 station avenue bridlington YO16 4LZ (1 page)
30 March 1995New secretary appointed (2 pages)
30 March 1995Secretary resigned (2 pages)
30 March 1995Director resigned (2 pages)
28 March 1995Secretary resigned (2 pages)