Company NameSiebeco Three Ltd
Company StatusDissolved
Company Number00036056
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)
Previous NameMerryweather & Sons,Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2000(98 years, 5 months after company formation)
Appointment Duration8 years (closed 30 April 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director NameVictoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(104 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 30 April 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Stanford Road
Kensington
London
W8 5PZ
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed23 February 2000(98 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 30 April 2008)
Correspondence AddressPortland House
Bressenden Place
London
SW1E 5BF
Director NameBrian Aungiers
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(91 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 29 March 1995)
RoleDirector/General Manager
Correspondence Address13 Old Hall Lane
Mottram
Hyde
Cheshire
SK14 6LU
Director NameMr Martyn Robert Champ
Date of BirthDecember 1945 (Born 78 years ago)
NationalityCanadian
StatusResigned
Appointed03 January 1993(91 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 June 1993)
RoleManaging Director/Dce
Correspondence Address59 Reddicliffe Close
Plymstock
Plymouth
PL9 9QJ
Director NameRichard Paul Atwell Coles
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(91 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 31 January 2003)
RoleSolicitor
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameRoger Mann
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(91 years, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address13 Beverley Close
Lingwood
Camberley
Surrey
GU15 1HF
Secretary NameRichard Paul Atwell Coles
NationalityBritish
StatusResigned
Appointed03 January 1993(91 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 23 February 2000)
RoleCompany Director
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameColin Peter Bonsey
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(94 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 1999)
RoleChartered Accountant
Correspondence Address114 Village Way
Ashford
Middlesex
TW15 2JU
Director NameMr Philip Gotsall Cox
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(97 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 28 April 2000)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressThatch Cottage
Collinswood Road
Farnham Common
Berkshire
SL2 3LH
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2000(98 years, 5 months after company formation)
Appointment Duration11 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(98 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 February 2001)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(99 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2005)
RoleSolicitor & Company Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY

Location

Registered AddressPortland House
Bressenden Place
London
SW1E 5BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£24,000

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
27 October 2007Application for striking-off (1 page)
1 February 2007Return made up to 03/01/07; full list of members (3 pages)
21 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
31 January 2006Secretary's particulars changed (1 page)
31 January 2006Return made up to 03/01/06; full list of members (3 pages)
11 January 2006Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page)
10 January 2006Director resigned (1 page)
10 January 2006New director appointed (1 page)
14 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlise place london SW1P 1BX (1 page)
26 January 2005Return made up to 03/01/05; full list of members (3 pages)
28 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
27 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 February 2004Return made up to 03/01/04; full list of members (6 pages)
28 August 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
13 February 2003Director resigned (1 page)
5 February 2003Return made up to 03/01/03; full list of members (7 pages)
15 August 2002Full accounts made up to 31 March 2002 (15 pages)
8 February 2002Return made up to 03/01/02; full list of members (7 pages)
18 September 2001Full accounts made up to 31 March 2001 (14 pages)
6 April 2001Director resigned (1 page)
23 March 2001Nc inc already adjusted 10/09/96 (1 page)
23 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 March 2001New director appointed (6 pages)
6 March 2001Director resigned (1 page)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
19 January 2001Return made up to 03/01/01; full list of members (8 pages)
21 December 2000Auditor's resignation (4 pages)
12 May 2000Director resigned (1 page)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
24 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 March 2000Secretary resigned (1 page)
24 March 2000Memorandum and Articles of Association (10 pages)
24 March 2000New secretary appointed (2 pages)
17 February 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
5 February 2000Full accounts made up to 31 March 1999 (12 pages)
24 November 1999Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page)
28 April 1999Registered office changed on 28/04/99 from: saxon hse 2-4 victoria st windsor berkshire SL4 1EN (1 page)
9 March 1999Return made up to 03/01/99; full list of members (8 pages)
25 February 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
2 February 1999Full accounts made up to 4 April 1998 (12 pages)
4 February 1998Return made up to 03/01/98; full list of members (6 pages)
3 February 1998Full accounts made up to 5 April 1997 (11 pages)
5 February 1997Return made up to 03/01/97; full list of members (6 pages)
27 December 1996Auditor's resignation (2 pages)
22 November 1996Full accounts made up to 6 April 1996 (11 pages)
18 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 1996Company name changed merryweather & sons,LIMITED\certificate issued on 06/11/96 (2 pages)
7 October 1996New director appointed (2 pages)
1 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 October 1996Nc inc already adjusted 10/09/96 (1 page)
8 February 1996Return made up to 03/01/96; full list of members (7 pages)
29 September 1995Full accounts made up to 1 April 1995 (14 pages)
18 April 1995Director resigned (2 pages)
13 December 1901Certificate of incorporation (2 pages)