Threee Bridges
Crawley
West Sussex
RH10 1QD
Secretary Name | David Coldwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 1999(4 years, 8 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 23 February 2016) |
Role | Company Director |
Correspondence Address | Waterways Mews 22 Grattons Drive Pound Hill Crawley West Sussex RH10 3AA |
Director Name | Mr David James Coldwell |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 23 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterways Mews 22 Grattons Drive Pound Hill Crawley West Sussex RH10 3AA |
Director Name | Mr Michael Sidney Evans |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1994(same day as company formation) |
Role | Heating And Ventilation Engine |
Correspondence Address | 1 Riverside Edenbridge Kent TN8 5BH |
Secretary Name | Vicky Ann Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1994(same day as company formation) |
Role | Heating And Ventilation Engine |
Correspondence Address | Galleys Wood Honeypot Lane Edenbridge Kent TN8 6QH |
Secretary Name | Alan James Coldwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Gales Drive Threee Bridges Crawley West Sussex RH10 1QD |
Secretary Name | Mr Michael Sidney Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | 1 Riverside Edenbridge Kent TN8 5BH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
200 at £1 | David Coldwell 20.00% Ordinary B |
---|---|
200 at £1 | James Pennington 20.00% Ordinary C |
200 at £1 | Mr Alan James Coldwell 20.00% Ordinary A |
100 at £1 | Mavis Coldwell 10.00% Ordinary E |
100 at £1 | Mrs Sharon Diane Pennington 10.00% Ordinary F |
100 at £1 | Ms Rebecca Louise Martin 10.00% Ordinary D |
100 at £1 | Sarah Coldwell 10.00% Ordinary G |
Year | 2014 |
---|---|
Turnover | £2,422,000 |
Gross Profit | £166,278 |
Net Worth | £24,016 |
Cash | £14,072 |
Current Liabilities | £217,602 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2016 | Voluntary strike-off action has been suspended (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2015 | Application to strike the company off the register (3 pages) |
5 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
18 June 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
5 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
15 November 2014 | Registration of charge 029862940001, created on 8 November 2014 (33 pages) |
15 November 2014 | Registration of charge 029862940001, created on 8 November 2014 (33 pages) |
5 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
28 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders (7 pages) |
28 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders (7 pages) |
12 June 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
19 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (7 pages) |
19 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (7 pages) |
16 August 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
22 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (7 pages) |
22 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (7 pages) |
15 September 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
24 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Secretary's details changed for David Coldwell on 1 January 2010 (2 pages) |
24 November 2010 | Secretary's details changed for David Coldwell on 1 January 2010 (2 pages) |
24 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Appointment of David James Coldwell as a director (2 pages) |
10 February 2010 | Director's details changed for Alan James Coldwell on 1 October 2009 (2 pages) |
10 February 2010 | Secretary's details changed for David Coldwell on 1 October 2009 (1 page) |
10 February 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Alan James Coldwell on 1 October 2009 (2 pages) |
10 February 2010 | Secretary's details changed for David Coldwell on 1 October 2009 (1 page) |
10 February 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Secretary's details changed for David Coldwell on 18 December 2004 (1 page) |
7 October 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |