Company NameC & S Leary Limited
Company StatusDissolved
Company Number03196170
CategoryPrivate Limited Company
Incorporation Date9 May 1996(27 years, 11 months ago)
Dissolution Date24 July 2012 (11 years, 8 months ago)
Previous NameScown Three Limited

Business Activity

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

Directors

Director NameMr Mark Ian Plews
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1996(1 week, 5 days after company formation)
Appointment Duration16 years, 2 months (closed 24 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Powell House
96 Wimbledon Hill Road Wimbledon
London
SW19 7GJ
Secretary NameDuncan Edward Charters
NationalityBritish
StatusClosed
Appointed15 July 2009(13 years, 2 months after company formation)
Appointment Duration3 years (closed 24 July 2012)
RoleTreasury Manager
Correspondence Address42 Park Crescent
Harrow Weald
Middlesex
HA3 6ES
Director NameMr James Adam Keliher
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHomestone House
Fore Street
Otterton
Devon
EX9 7HB
Secretary NameMr James Adam Keliher
NationalityBritish
StatusResigned
Appointed09 May 1996(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHomestone House
Fore Street
Otterton
Devon
EX9 7HB
Secretary NameTrevor Ernest Shaul
NationalityBritish
StatusResigned
Appointed21 May 1996(1 week, 5 days after company formation)
Appointment Duration13 years, 1 month (resigned 15 July 2009)
RoleSecretary
Correspondence Address9 Nicholson Crescent
Thundersley
Essex
SS7 1RN

Location

Registered AddressUnit 23 Angel Gate
326 City Road
London
EC1V 2PT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
2 April 2012Application to strike the company off the register (3 pages)
2 April 2012Application to strike the company off the register (3 pages)
7 June 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-06-07
  • GBP 2
(4 pages)
7 June 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-06-07
  • GBP 2
(4 pages)
7 June 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-06-07
  • GBP 2
(4 pages)
7 February 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
7 February 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
19 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (14 pages)
19 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (14 pages)
19 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (14 pages)
18 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
18 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
16 July 2009Secretary appointed duncan edward charters (2 pages)
16 July 2009Appointment Terminated Secretary trevor shaul (1 page)
16 July 2009Secretary appointed duncan edward charters (2 pages)
16 July 2009Appointment terminated secretary trevor shaul (1 page)
26 May 2009Return made up to 09/05/09; no change of members (4 pages)
26 May 2009Return made up to 09/05/09; no change of members (4 pages)
11 May 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
11 May 2009Accounts made up to 31 December 2008 (3 pages)
27 May 2008Return made up to 09/05/08; full list of members (6 pages)
27 May 2008Return made up to 09/05/08; full list of members (6 pages)
14 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
14 May 2008Accounts made up to 31 December 2007 (3 pages)
12 June 2007Return made up to 09/05/07; no change of members (6 pages)
12 June 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
12 June 2007Return made up to 09/05/07; no change of members (6 pages)
12 June 2007Accounts made up to 31 December 2006 (3 pages)
7 June 2006Return made up to 09/05/06; full list of members (6 pages)
7 June 2006Return made up to 09/05/06; full list of members (6 pages)
3 June 2006Accounts made up to 31 December 2005 (3 pages)
3 June 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
5 July 2005Accounts made up to 31 December 2004 (3 pages)
5 July 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
8 June 2005Return made up to 09/05/05; full list of members (6 pages)
8 June 2005Return made up to 09/05/05; full list of members (6 pages)
24 September 2004Registered office changed on 24/09/04 from: 122-128 old street london EC1V 9BD (1 page)
24 September 2004Registered office changed on 24/09/04 from: 122-128 old street london EC1V 9BD (1 page)
5 July 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
5 July 2004Accounts made up to 31 December 2003 (3 pages)
7 June 2004Return made up to 09/05/04; full list of members (6 pages)
7 June 2004Return made up to 09/05/04; full list of members (6 pages)
20 August 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
20 August 2003Accounts made up to 31 December 2002 (3 pages)
5 June 2003Return made up to 09/05/03; full list of members (6 pages)
5 June 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2002Registered office changed on 20/12/02 from: new roman house 10 east road london N1 6BG (1 page)
20 December 2002Registered office changed on 20/12/02 from: new roman house 10 east road london N1 6BG (1 page)
18 June 2002Accounts made up to 31 December 2001 (3 pages)
18 June 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
28 May 2002Return made up to 09/05/02; full list of members (6 pages)
28 May 2002Return made up to 09/05/02; full list of members (6 pages)
17 May 2001Return made up to 09/05/01; full list of members (6 pages)
17 May 2001Return made up to 09/05/01; full list of members (6 pages)
2 May 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
2 May 2001Accounts made up to 31 December 2000 (3 pages)
14 September 2000Accounts made up to 31 December 1999 (3 pages)
14 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
1 June 2000Return made up to 09/05/00; full list of members (6 pages)
1 June 2000Return made up to 09/05/00; full list of members (6 pages)
9 June 1999Return made up to 09/05/99; no change of members (5 pages)
9 June 1999Return made up to 09/05/99; no change of members (5 pages)
20 May 1999Accounts made up to 31 December 1998 (3 pages)
20 May 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
27 May 1998Return made up to 09/05/98; full list of members (7 pages)
27 May 1998Return made up to 09/05/98; full list of members (7 pages)
6 May 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
6 May 1998Accounts made up to 31 December 1997 (3 pages)
31 May 1997Return made up to 09/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 1997Return made up to 09/05/97; full list of members (7 pages)
28 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 May 1997Registered office changed on 28/05/97 from: city house 190 city road london EC1V 2QH (1 page)
28 May 1997Accounts made up to 31 December 1996 (3 pages)
28 May 1997Registered office changed on 28/05/97 from: city house 190 city road london EC1V 2QH (1 page)
28 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 May 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
31 May 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
31 May 1996New secretary appointed (2 pages)
31 May 1996Company name changed scown three LIMITED\certificate issued on 03/06/96 (2 pages)
31 May 1996Secretary resigned;director resigned (1 page)
31 May 1996Company name changed scown three LIMITED\certificate issued on 03/06/96 (2 pages)
31 May 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
31 May 1996New director appointed (2 pages)
31 May 1996Director resigned (1 page)
31 May 1996Director resigned (1 page)
9 May 1996Incorporation (16 pages)