Company NameThree Counties Homes Limited
Company StatusDissolved
Company Number02342587
CategoryPrivate Limited Company
Incorporation Date2 February 1989(35 years, 3 months ago)
Dissolution Date25 November 2003 (20 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robin Brian Eric Farmer
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1992(2 years, 11 months after company formation)
Appointment Duration11 years, 10 months (closed 25 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Finlay Street
London
SW6 6HE
Director NameGerard Joseph Hyde
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1992(2 years, 11 months after company formation)
Appointment Duration11 years, 10 months (closed 25 November 2003)
RoleLegal Director
Correspondence Address10 Lindfield Road
Ealing
London
W5 1QR
Secretary NameGerard Joseph Hyde
NationalityBritish
StatusClosed
Appointed06 May 1999(10 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 25 November 2003)
RoleSolicitor
Correspondence Address10 Lindfield Road
Ealing
London
W5 1QR
Director NamePhilip Graham Middleton
Date of BirthOctober 1948 (Born 75 years ago)
NationalitySouth African
StatusResigned
Appointed20 January 1992(2 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 11 April 2001)
RoleCorporate Finance
Correspondence Address31 Stanhope Gardens
London
SW7 5QY
Secretary NameRichard Taylor
NationalityBritish
StatusResigned
Appointed20 January 1992(2 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 May 1999)
RoleCompany Director
Correspondence Address4 Buckmore Avenue
Petersfield
GU32 2EF

Location

Registered Address5 Balfour Place
Mount Street Mayfair
London
W1K 2AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£131,445
Current Liabilities£43,356

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

25 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2003First Gazette notice for voluntary strike-off (1 page)
30 June 2003Application for striking-off (1 page)
19 March 2003Return made up to 20/01/03; full list of members (9 pages)
18 March 2002Amended accounts made up to 31 December 2000 (8 pages)
21 February 2002Return made up to 20/01/02; full list of members (8 pages)
5 October 2001Director resigned (1 page)
30 August 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
21 August 2001Total exemption full accounts made up to 31 December 1999 (8 pages)
3 April 2001Return made up to 20/01/01; full list of members
  • 363(287) ‐ Registered office changed on 03/04/01
(9 pages)
22 June 2000Full accounts made up to 31 December 1998 (12 pages)
1 February 2000Return made up to 20/01/00; full list of members (9 pages)
16 September 1999Full accounts made up to 31 December 1997 (11 pages)
13 August 1999Secretary resigned (1 page)
13 August 1999Return made up to 20/01/99; no change of members (4 pages)
13 August 1999New secretary appointed (2 pages)
23 June 1998Return made up to 20/01/98; no change of members (6 pages)
23 June 1998Secretary's particulars changed (1 page)
23 June 1998Registered office changed on 23/06/98 from: 74 south audley street mayfair london W1Y 5FF (1 page)
2 May 1997Full accounts made up to 30 June 1996 (11 pages)
21 January 1997Return made up to 20/01/97; full list of members (6 pages)
12 April 1996Particulars of mortgage/charge (3 pages)
4 February 1996Full accounts made up to 30 June 1995 (12 pages)
19 January 1996Return made up to 20/01/96; no change of members (4 pages)
7 December 1995Memorandum and Articles of Association (102 pages)
6 July 1995Certificate of re-registration from Public Limited Company to Private (1 page)
6 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
6 July 1995Application for reregistration from PLC to private (1 page)
6 July 1995Re-registration of Memorandum and Articles (50 pages)
21 April 1995Return made up to 20/01/95; full list of members (6 pages)
22 May 1989Wd 11/05/89 ad 05/04/89--------- premium £ si [email protected]=128000 £ ic 2/128002 (2 pages)
22 May 1989£ nc 72002/300002 (1 page)