Company NameBar Three Limited
Company StatusDissolved
Company Number03768211
CategoryPrivate Limited Company
Incorporation Date11 May 1999(24 years, 11 months ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NamePaul Joe Fogarty
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1999(same day as company formation)
RoleHealth Service Manager
Correspondence Address128 Hatfield Road
St. Albans
Hertfordshire
AL1 4HY
Director NamePeter Nicholas Hopkins
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1999(same day as company formation)
RoleResearch Associate
Country of ResidenceEngland
Correspondence Address96 Hill End Lane
St. Albans
Hertfordshire
AL4 0AJ
Secretary NamePeter Nicholas Hopkins
NationalityBritish
StatusClosed
Appointed11 May 1999(same day as company formation)
RoleResearch Associate
Country of ResidenceEngland
Correspondence Address96 Hill End Lane
St. Albans
Hertfordshire
AL4 0AJ
Director NameBrian Robert Page
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Wilton Court
Wilton Road
Southampton
Hampshire
SO15 5RU
Secretary NameKatrina Tatam
NationalityBritish
StatusResigned
Appointed11 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address33 Hanoverian Way
Whiteley
Fareham
Hampshire
PO15 7JT

Location

Registered Address5 Heath Hurst Road
London
NW3 2RU
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£300
Cash£300

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
10 June 2003Application for striking-off (1 page)
24 May 2002Return made up to 01/05/02; full list of members (7 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
11 May 2001Return made up to 11/05/01; full list of members (6 pages)
14 March 2001Full accounts made up to 30 June 2000 (5 pages)
26 July 2000Return made up to 11/05/00; full list of members (6 pages)
7 July 1999Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
28 June 1999Registered office changed on 28/06/99 from: ropewalk house 1 north wallis winchester hampshire SO23 8BZ (1 page)
28 June 1999Ad 11/05/99--------- £ si 298@1=298 £ ic 2/300 (2 pages)
8 June 1999New secretary appointed;new director appointed (2 pages)
8 June 1999Director resigned (1 page)
8 June 1999Secretary resigned (1 page)
8 June 1999New director appointed (2 pages)
11 May 1999Incorporation (23 pages)