Company Name3S (UK) Limited
DirectorRichard Choi
Company StatusDissolved
Company Number03104279
CategoryPrivate Limited Company
Incorporation Date20 September 1995(28 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Richard Choi
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed11 October 1995(3 weeks after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence Address14 Dunsop Gardens
Grosvenor Park
Morecambe
Lancashire
LA3 3SL
Secretary NameSeyed Gholam Reza Kazeroonian
NationalityBritish
StatusResigned
Appointed11 October 1995(3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 March 1996)
RoleCompany Director
Correspondence Address47 Redding Grove
Crownhill
Milton Keynes
Buckinghamshire
MK8 0DH
Secretary NameSarah Toward
NationalityBritish
StatusResigned
Appointed29 March 1996(6 months, 1 week after company formation)
Appointment Duration2 years (resigned 10 April 1998)
RoleCompany Director
Correspondence Address14 Dunsop Gardens
Grosvenor Park
Morecambe
Lancashire
LA3 3SL
Director NameWRF International Limited (Corporation)
StatusResigned
Appointed20 September 1995(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed20 September 1995(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Location

Registered AddressSargent And Co
4 Wards End
Halifax
West Yorkshire
HX1 1BX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

25 May 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
17 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 June 1998Statement of affairs (8 pages)
17 June 1998Appointment of a voluntary liquidator (1 page)
30 May 1998Registered office changed on 30/05/98 from: 14 dunsop gardens grosvenor park morecambe lancashire LA3 3SL (1 page)
11 May 1998Secretary resigned (1 page)
16 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
17 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 November 1997£ nc 100/100000 23/09/97 (1 page)
17 November 1997Ad 23/09/97--------- £ si 9980@1=9980 £ ic 20/10000 (2 pages)
29 September 1997Return made up to 20/09/97; no change of members (4 pages)
25 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
2 December 1996Return made up to 20/09/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
14 July 1996Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page)
4 April 1996Secretary resigned (1 page)
4 April 1996New secretary appointed (2 pages)
31 October 1995Ad 11/10/95--------- £ si 18@1=18 £ ic 2/20 (2 pages)
20 October 1995Registered office changed on 20/10/95 from: 82-84 high street stony stratford milton keynes MK11 1AH (1 page)
20 October 1995New secretary appointed (2 pages)
20 October 1995New director appointed (2 pages)
20 October 1995Accounting reference date notified as 31/12 (1 page)
20 September 1995Incorporation (16 pages)