Company NameThree Tees Agency Limited(The)
Company StatusDissolved
Company Number00777598
CategoryPrivate Limited Company
Incorporation Date17 October 1963(60 years, 6 months ago)
Dissolution Date18 September 2007 (16 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameNeal Jonathan Munro-Peebles
NationalityBritish
StatusClosed
Appointed09 February 2000(36 years, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 18 September 2007)
RoleArtist
Correspondence Address6 Kenhurst
East Preston
Littlehampton
West Sussex
BN16 1LL
Director NameJanet Elizabeth Day
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(27 years, 9 months after company formation)
Appointment Duration2 years (resigned 17 July 1993)
RoleCompany Director
Correspondence Address133 London Road
St Albans
Hertfordshire
AL1 1TA
Director NameEdward Stuart Munro Peebles
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(27 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address6 Kenhurst
East Preston
Littlehampton
West Sussex
BN16 1LL
Director NameMarywynn Munro-Peebles
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(27 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 January 1994)
RoleCompany Director
Correspondence Address7 Graffham Close
Chichester
West Sussex
PO19 4AW
Director NameWilliam Alan Pennington
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(27 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 February 1993)
RoleCompany Director
Correspondence Address406 Chertsey Road
Twickenham
Middlesex
TW2 6LP
Secretary NameEdward Stuart Munro Peebles
NationalityBritish
StatusResigned
Appointed13 July 1991(27 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 09 February 2000)
RoleCompany Director
Correspondence AddressThe Lilacs
26 Bushby Avenue Rustington
Little Hampton
West Sussex
BN16 2BY
Director NameDorothy Munro-Peebles
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1994(30 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 11 March 2002)
RoleCompany Director
Correspondence AddressPoste Ruestand
Zakynthos
29100
Greece

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£38,727
Cash£79,073
Current Liabilities£451,132

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

18 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2007Director resigned (1 page)
27 March 2007First Gazette notice for compulsory strike-off (1 page)
26 September 2006Receiver ceasing to act (1 page)
25 September 2006Receiver's abstract of receipts and payments (2 pages)
18 May 2006Receiver's abstract of receipts and payments (2 pages)
26 August 2005Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page)
20 May 2005Receiver's abstract of receipts and payments (2 pages)
4 June 2004Receiver's abstract of receipts and payments (2 pages)
24 May 2004Receiver's abstract of receipts and payments (2 pages)
2 June 2003Receiver's abstract of receipts and payments (3 pages)
12 August 2002Administrative Receiver's report (16 pages)
23 May 2002Registered office changed on 23/05/02 from: 103 cannon street london EC4N 5AG (1 page)
16 May 2002Appointment of receiver/manager (1 page)
25 March 2002Director resigned (1 page)
1 August 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2001Accounts for a small company made up to 31 May 2001 (9 pages)
30 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2000Accounts for a small company made up to 31 May 2000 (9 pages)
30 August 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2000Accounting reference date extended from 31/12/99 to 31/05/00 (1 page)
25 February 2000Particulars of mortgage/charge (3 pages)
22 February 2000Particulars of mortgage/charge (5 pages)
15 February 2000Secretary resigned (1 page)
15 February 2000New secretary appointed (2 pages)
11 February 2000Particulars of mortgage/charge (3 pages)
8 February 2000Auditor's resignation (1 page)
3 November 1999Full accounts made up to 31 December 1998 (16 pages)
1 September 1999Return made up to 19/07/99; full list of members (6 pages)
21 February 1999Registered office changed on 21/02/99 from: 110 fleet street london EC4A 2AB (1 page)
2 November 1998Full accounts made up to 31 December 1997 (12 pages)
13 August 1998Return made up to 19/07/98; no change of members (4 pages)
12 December 1997Full accounts made up to 31 December 1996 (13 pages)
20 July 1997Return made up to 19/07/97; no change of members (4 pages)
3 November 1996Full accounts made up to 31 December 1995 (13 pages)
8 August 1996Return made up to 19/07/96; full list of members (6 pages)
12 December 1995Full accounts made up to 31 December 1994 (14 pages)
29 August 1995Return made up to 19/07/95; no change of members (4 pages)
25 February 1994New director appointed (2 pages)
30 November 1993Director resigned (2 pages)
22 July 1993Director resigned (2 pages)
18 March 1993Director resigned (2 pages)
20 October 1965Annual return made up to 12/01/65 (8 pages)