Company NameT3 Nightclub Ltd
Company StatusDissolved
Company Number08872472
CategoryPrivate Limited Company
Incorporation Date3 February 2014(10 years, 3 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs
SIC 5540Bars
SIC 56302Public houses and bars
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Heather Louise Charles
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2014(2 weeks, 4 days after company formation)
Appointment Duration1 year, 8 months (closed 27 October 2015)
RoleLegal Advisor
Country of ResidenceEngland
Correspondence Address3 Kingfisher Court
Rossington
Doncaster
South Yorkshire
DN11 0EU
Director NameMr Michael James Clarke
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(same day as company formation)
RoleNightclub
Country of ResidenceUnited Kingdom
Correspondence AddressTrilogy Silver Street
Doncaster
South Yorkshire
DN1 1HQ
Director NameMiss Kayleigh Jayde Miller
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2014(1 week, 3 days after company formation)
Appointment Duration4 days (resigned 17 February 2014)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressTrilogy Silver Street
Doncaster
South Yorkshire
DN1 1HQ

Location

Registered AddressTrilogy
Silver Street
Doncaster
South Yorkshire
DN1 1HQ
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Shareholders

1 at £2Heather Charles
50.00%
Ordinary
1 at £2Michael Clarke
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
10 June 2014Termination of appointment of Michael Clarke as a director (1 page)
10 June 2014Termination of appointment of Michael Clarke as a director (1 page)
4 March 2014Statement of capital following an allotment of shares on 21 February 2014
  • GBP 4
(3 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 4
(4 pages)
4 March 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 4
(3 pages)
4 March 2014Appointment of Miss Heather Louise Charles as a director (2 pages)
4 March 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 4
(3 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 4
(4 pages)
4 March 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 4
(3 pages)
4 March 2014Statement of capital following an allotment of shares on 21 February 2014
  • GBP 4
(3 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 4
(4 pages)
4 March 2014Appointment of Miss Heather Louise Charles as a director (2 pages)
17 February 2014Termination of appointment of Kayleigh Miller as a director (1 page)
17 February 2014Termination of appointment of Kayleigh Miller as a director (1 page)
14 February 2014Appointment of Miss Kayleigh Jayde Miller as a director (2 pages)
14 February 2014Appointment of Miss Kayleigh Jayde Miller as a director (2 pages)
3 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)