Company Name3RD M Business Supplies Limited
Company StatusDissolved
Company Number03109900
CategoryPrivate Limited Company
Incorporation Date4 October 1995(28 years, 7 months ago)
Dissolution Date8 March 2005 (19 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAlexander Victor Cobb
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address10a Ufton Close
Maidstone
Kent
ME15 8EH
Director NameKelvin John Cobb
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpdown Cottage
West Street
Lenham
Kent
ME17 2EP
Secretary NameKelvin John Cobb
NationalityBritish
StatusClosed
Appointed04 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpdown Cottage
West Street
Lenham
Kent
ME17 2EP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed04 October 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 October 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 October 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressUnit 4
Thistlebrook Industrial Estate
Eynsham Drive Abbeywood
London
SE2 9RB
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardAbbey Wood
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2004First Gazette notice for voluntary strike-off (1 page)
29 September 2004Application for striking-off (1 page)
22 June 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
1 February 2004Return made up to 04/10/03; full list of members (5 pages)
28 January 2004Director's particulars changed (1 page)
5 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
3 April 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
2 December 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
15 October 2001Return made up to 04/10/01; full list of members (6 pages)
12 October 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
18 April 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
26 October 1999Return made up to 04/10/99; full list of members
  • 363(287) ‐ Registered office changed on 26/10/99
(6 pages)
8 December 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
5 October 1998Return made up to 04/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 November 1997Return made up to 04/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 July 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
18 November 1996Return made up to 04/10/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 November 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
1 November 1995Director resigned;new director appointed (2 pages)
1 November 1995Registered office changed on 01/11/95 from: 33 crwys road cardiff CF2 4YF (1 page)