Company NameAct Three Limited
Company StatusDissolved
Company Number01896849
CategoryPrivate Limited Company
Incorporation Date19 March 1985(39 years, 1 month ago)
Dissolution Date25 April 2006 (18 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameWilliam Edward Tuckfield
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1991(6 years, 4 months after company formation)
Appointment Duration14 years, 9 months (closed 25 April 2006)
RolePrint Consultant
Correspondence Address105a Woodbrook Road
Abbey Wood
London
SE2 0PB
Secretary NameJean Brooks
NationalityBritish
StatusClosed
Appointed25 May 1999(14 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 25 April 2006)
RoleAccounts Clerk
Correspondence Address50 Myrtle Close
Erith
Kent
DA8 3PT
Director NameJanet Sheila Tuckfield
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(6 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 25 May 1999)
RoleSecretary
Correspondence Address105a Woodbrook Road
Abbey Wood
London
SE2 0PB
Secretary NameJanet Sheila Tuckfield
NationalityBritish
StatusResigned
Appointed30 July 1991(6 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 25 May 1999)
RoleCompany Director
Correspondence Address105a Woodbrook Road
Abbey Wood
London
SE2 0PB

Location

Registered AddressC/O Pearlman Rose
48a-49a Aldgate High Street
London
EC3N 1AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,499
Cash£14,007
Current Liabilities£28,581

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
19 August 2004Return made up to 30/07/04; full list of members (6 pages)
13 August 2003Return made up to 30/07/03; full list of members (6 pages)
7 August 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
20 December 2002Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
1 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 October 2001Registered office changed on 18/10/01 from: 116/117 saffron hill london EC1N 8QS (1 page)
25 July 2001Return made up to 30/07/01; full list of members (6 pages)
24 April 2001Full accounts made up to 31 March 2001 (11 pages)
17 August 2000Return made up to 30/07/00; full list of members (6 pages)
20 June 2000Full accounts made up to 31 March 2000 (11 pages)
27 July 1999Return made up to 30/07/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 June 1999Full accounts made up to 31 March 1999 (10 pages)
14 June 1999Director resigned (1 page)
14 June 1999New secretary appointed (2 pages)
6 August 1998Return made up to 30/07/98; no change of members (4 pages)
25 June 1998Full accounts made up to 31 March 1998 (11 pages)
18 February 1998Full accounts made up to 31 March 1997 (11 pages)
12 November 1997Registered office changed on 12/11/97 from: 60 welbeck street london W1M 8BH (1 page)
12 October 1997Return made up to 30/07/97; full list of members (6 pages)
16 January 1997Registered office changed on 16/01/97 from: 16 wimpole street cavendish square london W1M 8BH (1 page)
12 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
13 August 1996Return made up to 30/07/96; no change of members (4 pages)
14 August 1995Return made up to 30/07/95; no change of members (4 pages)
15 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)