Company NameThree Score Years And Ten Cic
Company StatusDissolved
Company Number07027459
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 September 2009(14 years, 7 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Christopher John Grummitt
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2012(2 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 21 March 2017)
RoleRetired Medical Scientist
Country of ResidenceEngland
Correspondence Address43 Gladstone Street
Durham
Stockton-On-Tees
Cleveland
TS18 3EY
Director NameDavid Croft
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address63 Torcross Close
Hartlepool
Cleveland
TS27 3ND
Director NameAmanda Jane Rylander
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleSenior Project Worker
Country of ResidenceEngland
Correspondence Address39 Gladstone Street
Stockton On Tees
Cleveland
TS18 3EY
Secretary NameAmanda Jane Rylander
NationalityBritish
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Gladstone Street
Stockton On Tees
Cleveland
TS18 3EY
Director NameMr Stephen Alan Amos
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(2 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 July 2012)
RoleExecutive Officer
Country of ResidenceUnited Kingdom
Correspondence Address22 Hatchlands Park
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5GU
Director NameMr Sebastion Tudorel Bucur
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityRomanian
StatusResigned
Appointed02 July 2012(2 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2015)
RoleFull-Time Student
Country of ResidenceEngland
Correspondence Address26 Yarm Road
Stockton-On-Tees
County Durham
TS18 3NA

Location

Registered AddressBoho 4 Gibson House
Cleveland Street
Middlesbrough
TS2 1AY
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£5,254
Cash£5,039
Current Liabilities£3,541

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
21 December 2016Application to strike the company off the register (3 pages)
21 December 2016Application to strike the company off the register (3 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
20 October 2016Confirmation statement made on 23 September 2016 with updates (4 pages)
20 October 2016Registered office address changed from 26 Yarm Road Stockton-on-Tees County Durham TS18 3NA to Boho 4 Gibson House Cleveland Street Middlesbrough TS2 1AY on 20 October 2016 (1 page)
20 October 2016Registered office address changed from 26 Yarm Road Stockton-on-Tees County Durham TS18 3NA to Boho 4 Gibson House Cleveland Street Middlesbrough TS2 1AY on 20 October 2016 (1 page)
20 October 2016Confirmation statement made on 23 September 2016 with updates (4 pages)
28 June 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
28 June 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
9 October 2015Annual return made up to 23 September 2015 no member list (4 pages)
9 October 2015Annual return made up to 23 September 2015 no member list (4 pages)
1 October 2015Termination of appointment of Sebastion Tudorel Bucur as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Amanda Jane Rylander as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Amanda Jane Rylander as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Amanda Jane Rylander as a secretary on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Sebastion Tudorel Bucur as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Amanda Jane Rylander as a secretary on 30 September 2015 (1 page)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
4 December 2014Annual return made up to 23 September 2014 no member list (4 pages)
4 December 2014Annual return made up to 23 September 2014 no member list (4 pages)
16 May 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
16 May 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
6 November 2013Annual return made up to 23 September 2013 no member list (4 pages)
6 November 2013Annual return made up to 23 September 2013 no member list (4 pages)
6 November 2013Director's details changed for Mr Sebastion Tudorel Bucur on 1 August 2013 (2 pages)
6 November 2013Director's details changed for Mr Sebastion Tudorel Bucur on 1 August 2013 (2 pages)
6 November 2013Director's details changed for Mr Sebastion Tudorel Bucur on 1 August 2013 (2 pages)
9 July 2013Total exemption small company accounts made up to 30 September 2012 (17 pages)
9 July 2013Total exemption small company accounts made up to 30 September 2012 (17 pages)
11 October 2012Registered office address changed from 39 Gladstone Street Stockton on Tees Cleveland TS18 3EY on 11 October 2012 (1 page)
11 October 2012Registered office address changed from 39 Gladstone Street Stockton on Tees Cleveland TS18 3EY on 11 October 2012 (1 page)
26 September 2012Annual return made up to 23 September 2012 no member list (5 pages)
26 September 2012Annual return made up to 23 September 2012 no member list (5 pages)
26 July 2012Appointment of Mr Sebastion Tudorel Bucur as a director (2 pages)
26 July 2012Appointment of Mr Christopher John Grummit as a director (2 pages)
26 July 2012Appointment of Mr Christopher John Grummit as a director (2 pages)
26 July 2012Termination of appointment of Stephen Amos as a director (1 page)
26 July 2012Appointment of Mr Sebastion Tudorel Bucur as a director (2 pages)
26 July 2012Termination of appointment of Stephen Amos as a director (1 page)
6 July 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
6 July 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
22 March 2012Termination of appointment of David Croft as a director (1 page)
22 March 2012Appointment of Mr Stephen Alan Amos as a director (2 pages)
22 March 2012Appointment of Mr Stephen Alan Amos as a director (2 pages)
22 March 2012Termination of appointment of David Croft as a director (1 page)
13 October 2011Annual return made up to 23 September 2011 no member list (4 pages)
13 October 2011Annual return made up to 23 September 2011 no member list (4 pages)
15 December 2010Director's details changed for David Croft on 1 January 2010 (2 pages)
15 December 2010Annual return made up to 23 September 2010 no member list (4 pages)
15 December 2010Director's details changed for David Croft on 1 January 2010 (2 pages)
15 December 2010Director's details changed for Amanda Jane Rylander on 1 January 2010 (2 pages)
15 December 2010Director's details changed for Amanda Jane Rylander on 1 January 2010 (2 pages)
15 December 2010Director's details changed for David Croft on 1 January 2010 (2 pages)
15 December 2010Director's details changed for Amanda Jane Rylander on 1 January 2010 (2 pages)
15 December 2010Annual return made up to 23 September 2010 no member list (4 pages)
19 November 2010Total exemption full accounts made up to 30 September 2010 (10 pages)
19 November 2010Total exemption full accounts made up to 30 September 2010 (10 pages)
23 September 2009Incorporation of a Community Interest Company (31 pages)
23 September 2009Incorporation of a Community Interest Company (31 pages)