Company Name3 Net Holdings Limited
Company StatusDissolved
Company Number01680698
CategoryPrivate Limited Company
Incorporation Date23 November 1982(41 years, 5 months ago)
Dissolution Date4 March 2003 (21 years, 1 month ago)

Business Activity

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

Directors

Secretary NameAnne Patricia Munson
NationalityBritish
StatusClosed
Appointed10 April 1992(9 years, 4 months after company formation)
Appointment Duration10 years, 11 months (closed 04 March 2003)
RoleCompany Director
Correspondence Address21 Nymans Close
Horsham
West Sussex
RH12 5JR
Director NameMr Nigel Edward Griffiths
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1993(10 years, 9 months after company formation)
Appointment Duration9 years, 6 months (closed 04 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 The Highway
Sutton
Surrey
SM2 5QT
Director NameMr Trevor Leslie Dighton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2002(19 years, 6 months after company formation)
Appointment Duration9 months, 1 week (closed 04 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Black Barn
Green Lane Marden
Tonbridge
Kent
TN12 9RA
Director NameDudley Edward Fielding
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(9 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 March 1998)
RoleCompany Director
Correspondence Address15 Glebe Road
Fernhurst
Haslemere
Surrey
GU27 3EQ
Director NamePeter Frederick Howard Towle
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(9 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 August 1992)
RoleCompany Director
Correspondence AddressCosgarne House Sharvells Road
Milford On Sea
Lymington
Hampshire
SO41 0PE
Director NameRoger Sydney William Hale Wiggs
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(9 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 March 1998)
RoleSolicitor
Correspondence Address35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Director NameMichael Geoffrey Wilkinson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(10 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address58 Vale Road
Worcester Park
Surrey
KT4 7EA
Director NameMr Trevor Sokell
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(11 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRickleden
Maddox Lane Bookham
Leatherhead
Surrey
KT23 3BS
Director NameChristopher Charles Shirtcliffe
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(17 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2002)
RoleAccountant
Correspondence AddressTankards
Quarry Road
Oxted
Surrey
RH8 9HE

Location

Registered AddressSutton Park Hse
15 Carshalton Road
Sutton
Surrey
SM1 4LD
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Financials

Year2014
Net Worth£203,975
Current Liabilities£27,056

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
27 September 2002Application for striking-off (1 page)
3 August 2002Full accounts made up to 30 September 2001 (11 pages)
11 June 2002Director resigned (1 page)
11 June 2002New director appointed (3 pages)
23 April 2002Return made up to 10/04/02; full list of members (7 pages)
29 March 2002£ ic 16122/10562 25/03/02 £ sr 2780@2=5560 (2 pages)
29 March 2002£ sr 2780@2 25/03/02 (2 pages)
18 December 2001Secretary's particulars changed (1 page)
24 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
1 August 2001Full accounts made up to 30 September 2000 (12 pages)
1 May 2001Return made up to 10/04/01; no change of members (5 pages)
18 April 2001£ ic 19922/16122 12/04/01 £ sr 1900@2=3800 (1 page)
18 April 2001£ ic 24122/19922 12/04/01 £ sr 2100@2=4200 (1 page)
9 January 2001Director's particulars changed (1 page)
1 August 2000Full accounts made up to 30 September 1999 (11 pages)
8 May 2000New director appointed (2 pages)
5 May 2000Director resigned (1 page)
21 April 2000Return made up to 10/04/00; full list of members (9 pages)
13 April 2000£ ic 27842/24122 07/04/00 £ sr 1860@2=3720 (2 pages)
13 April 2000£ ic 40114/35794 07/04/00 £ sr 2160@2=4320 (2 pages)
13 April 2000£ ic 47750/43932 07/04/00 £ sr 1909@2=3818 (2 pages)
13 April 2000£ ic 51568/47750 07/04/00 £ sr 1909@2=3818 (2 pages)
13 April 2000£ ic 55842/51568 07/04/00 £ sr 2137@2=4274 (2 pages)
13 April 2000£ ic 32338/31562 07/04/00 £ sr 388@2=776 (2 pages)
13 April 2000£ ic 35794/33114 07/04/00 £ sr 1340@2=2680 (2 pages)
13 April 2000£ ic 33114/32338 07/04/00 £ sr 388@2=776 (2 pages)
13 April 2000£ ic 31562/27842 07/04/00 £ sr 1860@2=3720 (2 pages)
13 April 2000£ ic 43932/40114 07/04/00 £ sr 1909@2=3818 (2 pages)
26 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
22 July 1999Full accounts made up to 30 September 1998 (12 pages)
25 June 1999£ ic 64354/60098 21/06/99 £ sr 2128@2=4256 (1 page)
25 June 1999£ ic 60098/55842 21/06/99 £ sr 2128@2=4256 (1 page)
25 June 1999£ ic 68610/64354 21/06/99 £ sr [email protected]=4256 (1 page)
4 May 1999Return made up to 10/04/99; full list of members (8 pages)
24 July 1998Full accounts made up to 30 September 1997 (13 pages)
8 June 1998£ ic 70194/68610 04/06/98 £ sr 792@2=1584 (1 page)
7 May 1998Return made up to 10/04/98; change of members (10 pages)
22 April 1998£ ic 86434/82374 16/04/98 £ sr 2030@2=4060 (1 page)
22 April 1998£ ic 94694/90494 16/04/98 £ sr 2100@2=4200 (1 page)
22 April 1998£ ic 105294/103094 16/04/98 £ sr 1100@2=2200 (1 page)
22 April 1998£ ic 82374/78314 16/04/98 £ sr 2030@2=4060 (1 page)
22 April 1998£ ic 90494/86434 16/04/98 £ sr 2030@2=4060 (1 page)
22 April 1998£ ic 98894/94694 16/04/98 £ sr 2100@2=4200 (1 page)
22 April 1998£ ic 74254/70194 16/04/98 £ sr 2030@2=4060 (1 page)
22 April 1998£ ic 103094/98894 16/04/98 £ sr 2100@2=4200 (1 page)
22 April 1998£ ic 78314/74254 16/04/98 £ sr 2030@2=4060 (1 page)
26 March 1998Director resigned (1 page)
26 March 1998Director resigned (1 page)
29 July 1997Full accounts made up to 30 September 1996 (13 pages)
8 July 1997Director resigned (1 page)
30 April 1996Return made up to 10/04/96; no change of members (7 pages)
25 July 1995Full accounts made up to 30 September 1994 (11 pages)
31 May 1995Secretary's particulars changed (4 pages)
3 May 1995Return made up to 10/04/95; no change of members (14 pages)