Company NameGeneration 3 Limited
Company StatusDissolved
Company Number04907326
CategoryPrivate Limited Company
Incorporation Date22 September 2003(20 years, 7 months ago)
Dissolution Date29 June 2016 (7 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Michael Ralph
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2003(2 days after company formation)
Appointment Duration12 years, 9 months (closed 29 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStone Cottage Appleby Lane
Burstwick
Hull
North Humberside
HU12 9ET
Secretary NameLauraine Mary Tennison
NationalityBritish
StatusClosed
Appointed09 January 2009(5 years, 3 months after company formation)
Appointment Duration7 years, 5 months (closed 29 June 2016)
RoleCompany Director
Correspondence AddressGlendale Main Road
Burton Pidsea
Hull
East Yorkshire
HU12 9AX
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed22 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMargaret Ann Wilson
NationalityBritish
StatusResigned
Appointed24 September 2003(2 days after company formation)
Appointment Duration5 years, 3 months (resigned 08 January 2009)
RoleCompany Director
Correspondence Address5 Church Row
Burstwick
Hull
HU12 9ES
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed22 September 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressMaclaren House
Skerne Road
Driffield
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2013
Net Worth-£335,017
Cash£7,689
Current Liabilities£850,411

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 June 2016Final Gazette dissolved following liquidation (1 page)
29 March 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
14 April 2015Registered office address changed from Manor House Main Road Ryehill Nr Hedon East Yorkshire HU12 9NH to Maclaren House Skerne Road Driffield YO25 6PN on 14 April 2015 (2 pages)
13 April 2015Statement of affairs with form 4.19 (5 pages)
13 April 2015Appointment of a voluntary liquidator (1 page)
3 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(4 pages)
3 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(4 pages)
14 January 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
1 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(4 pages)
1 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(4 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
27 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
14 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
30 November 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 September 2009Return made up to 09/09/09; full list of members (3 pages)
13 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
27 March 2009Secretary appointed lauraine mary tennison (3 pages)
27 March 2009Appointment terminated secretary margaret wilson (1 page)
26 September 2008Return made up to 09/09/08; full list of members (3 pages)
17 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
18 September 2007Return made up to 09/09/07; no change of members (6 pages)
16 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
19 September 2006Return made up to 09/09/06; full list of members (6 pages)
9 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
23 September 2005Return made up to 09/09/05; full list of members (6 pages)
17 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
27 September 2004Return made up to 09/09/04; full list of members (6 pages)
2 October 2003Secretary resigned (1 page)
2 October 2003Registered office changed on 02/10/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
2 October 2003Director resigned (1 page)
2 October 2003New secretary appointed (2 pages)
2 October 2003New director appointed (2 pages)
22 September 2003Incorporation (16 pages)