Company NameHarmsworth Teletext Number Three Limited
Company StatusDissolved
Company Number03295532
CategoryPrivate Limited Company
Incorporation Date23 December 1996(27 years, 4 months ago)
Dissolution Date21 August 2001 (22 years, 8 months ago)
Previous NameBurginhall 944 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameWilliam Richard Flint
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2000(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 21 August 2001)
RoleAccountant
Correspondence Address2 Boundaries Mansions
Boundaries Road
London
SW12 8EZ
Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2000(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 21 August 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDormers
19a St Georges Road Bickley
Bromley
Kent
BR1 2AU
Secretary NameNicholas Peter Hubble
NationalityBritish
StatusClosed
Appointed12 July 2000(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 21 August 2001)
RoleAccountant
Correspondence Address153 Brompton Park Crescent
Fulham
London
SW6 1SU
Director NameRoger Neil Gilbert
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 12 July 2000)
RoleCompany Director
Correspondence Address16 The Chenies
Petts Wood
Orpington
Kent
BR6 0ED
Director NameMr James Prosper Serjeant
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 29 September 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address221 Westbourne Grove
London
W11 2SE
Secretary NameSally Anne Muddiman
NationalityBritish
StatusResigned
Appointed30 January 1997(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 29 September 1999)
RoleCompany Director
Correspondence Address11 Hamilton Road
London
W4 1AL
Director NameJulian Martin Staniforth
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(2 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 July 2000)
RoleAccountant
Correspondence Address5 Park Avenue
Carshalton
Surrey
SM5 3ES
Director NameDr Michael Dane Stewart
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(2 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 July 2000)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address64 The Green
Epsom
Surrey
KT17 3JJ
Secretary NameJulian Martin Staniforth
NationalityBritish
StatusResigned
Appointed29 September 1999(2 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 July 2000)
RoleAccountant
Correspondence Address5 Park Avenue
Carshalton
Surrey
SM5 3ES
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed23 December 1996(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed23 December 1996(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 1996(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered AddressNorthcliffe House
2 Derry Street Kensington
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts1 October 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

21 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2001Full accounts made up to 1 October 2000 (9 pages)
1 May 2001First Gazette notice for voluntary strike-off (1 page)
3 April 2001Voluntary strike-off action has been suspended (1 page)
8 March 2001Application for striking-off (1 page)
8 January 2001Return made up to 23/12/00; full list of members (6 pages)
6 October 2000New secretary appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000Secretary resigned;director resigned (1 page)
19 July 2000Full accounts made up to 30 September 1999 (10 pages)
24 December 1999Return made up to 23/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 December 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999Secretary resigned (1 page)
20 October 1999New secretary appointed (2 pages)
27 January 1999Return made up to 23/12/98; no change of members (6 pages)
17 December 1998Full accounts made up to 30 September 1998 (10 pages)
8 June 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
12 January 1998Return made up to 23/12/97; full list of members (8 pages)
12 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
18 February 1997New secretary appointed (2 pages)
18 February 1997Secretary resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997New director appointed (2 pages)
18 February 1997Director resigned (1 page)
18 February 1997New director appointed (2 pages)
18 February 1997Registered office changed on 18/02/97 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
18 February 1997Memorandum and Articles of Association (15 pages)
10 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 February 1997Company name changed burginhall 944 LIMITED\certificate issued on 03/02/97 (2 pages)
23 December 1996Incorporation (27 pages)