Company NameME3 Limited
Company StatusDissolved
Company Number04743789
CategoryPrivate Limited Company
Incorporation Date24 April 2003(21 years ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameHelen Jayne Chapman
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2003(same day as company formation)
RoleConsultant
Correspondence Address6 The Rings
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5LL
Secretary NameMona Alfreda Gallacher
NationalityBritish
StatusClosed
Appointed24 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address25 Carlbury Avenue
Acklam
Middlesbrough
Cleveland
TS5 8SE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address80 Borough Road
Middlesbrough
Cleveland
TS1 2JN
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
31 January 2008Application for striking-off (1 page)
2 August 2007Return made up to 24/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2007Registered office changed on 02/08/07 from: 5 pennal grove ingleby barwick stockton on tees cleveland TS17 5HP (1 page)
10 July 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
10 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
23 May 2006Return made up to 24/04/06; full list of members (6 pages)
21 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
28 July 2005Return made up to 24/04/05; full list of members (6 pages)
29 June 2004Return made up to 24/04/04; full list of members (6 pages)
10 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
15 June 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
15 May 2003Registered office changed on 15/05/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
15 May 2003New secretary appointed (2 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003New director appointed (2 pages)
15 May 2003Director resigned (1 page)