Company NameMenzies No.3 Limited
Company StatusDissolved
Company Number03796452
CategoryPrivate Limited Company
Incorporation Date25 June 1999(24 years, 10 months ago)
Dissolution Date11 December 2012 (11 years, 4 months ago)
Previous NameGlobeground Security Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Bernard Dollman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(9 years after company formation)
Appointment Duration4 years, 5 months (closed 11 December 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMichael John Ennis
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(9 years after company formation)
Appointment Duration4 years, 5 months (closed 11 December 2012)
RoleChartered Accountant
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr John Francis Alexander Geddes
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(9 years after company formation)
Appointment Duration4 years, 5 months (closed 11 December 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Secretary NameJohn Francis Alexander Geddes
NationalityBritish
StatusClosed
Appointed01 July 2008(9 years after company formation)
Appointment Duration4 years, 5 months (closed 11 December 2012)
RoleSecretary
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameTrevor Alan Warburton
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(11 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 March 2001)
RoleCompany Director
Correspondence Address2 Gardeners Road
Winkfield Row
Bracknell
Berkshire
RG42 7NZ
Director NameCraig Allan Gibson Smyth
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(11 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2002)
RoleCompany Director
Correspondence AddressThe Copse, Ockham Road South
East Horsley
Leatherhead
Surrey
KT24 6SG
Director NameMr Peter Simon Smith
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(11 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge
Paddockhurst Lane
Balcombe
West Sussex
RH17 6QZ
Secretary NamePhilip Harnden
NationalityBritish
StatusResigned
Appointed31 May 2000(11 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2002)
RoleCompany Director
Correspondence Address17 Bowden Road
Sunninghill
Ascot
Berkshire
SL5 9NJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameJ M Nominees Limited (Corporation)
Date of BirthJune 1998 (Born 25 years ago)
StatusResigned
Appointed05 July 1999(1 week, 3 days after company formation)
Appointment Duration11 months (resigned 31 May 2000)
Correspondence Address34 Ely Place
London
EC1N 6TD
Director NameJ M Secretaries Limited (Corporation)
Date of BirthJune 1998 (Born 25 years ago)
StatusResigned
Appointed05 July 1999(1 week, 3 days after company formation)
Appointment Duration11 months (resigned 31 May 2000)
Correspondence Address34 Ely Place
London
EC1N 6TD
Secretary NameJ M Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 1999(1 week, 3 days after company formation)
Appointment Duration11 months (resigned 31 May 2000)
Correspondence Address34 Ely Place
London
EC1N 6TD
Director NameJ M Nominees Limited (Corporation)
Date of BirthJune 1998 (Born 25 years ago)
StatusResigned
Appointed01 March 2002(2 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 July 2008)
Correspondence AddressAviation House, 923 Southern Perimeter Road
London Heathrow Airport
Hounslow
Middlesex
TW6 3AE
Director NameJ M Secretaries Limited (Corporation)
Date of BirthJune 1998 (Born 25 years ago)
StatusResigned
Appointed01 March 2002(2 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 July 2008)
Correspondence AddressAviation House, 923 Southern Perimeter Road
London Heathrow Airport
Hounslow
Middlesex
TW6 3AE
Secretary NameJ M Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2002(2 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 July 2008)
Correspondence AddressAviation House, 923 Southern Perimeter Road
London Heathrow Airport
Hounslow
Middlesex
TW6 3AE

Contact

Websitehttps://www.i-menzies.com/

Location

Registered Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardBedfont
Built Up AreaGreater London

Shareholders

2 at £1Menzies Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
15 August 2012Director's details changed for Michael John Ennis on 1 August 2012 (2 pages)
15 August 2012Director's details changed for Michael John Ennis on 1 August 2012 (2 pages)
15 August 2012Director's details changed for Michael John Ennis on 1 August 2012 (2 pages)
14 August 2012Application to strike the company off the register (3 pages)
14 August 2012Application to strike the company off the register (3 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 2
(4 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 2
(4 pages)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for John Francis Alexander Geddes on 24 September 2010 (2 pages)
30 September 2010Director's details changed for John Francis Alexander Geddes on 24 September 2010 (2 pages)
15 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conflict of interest 01/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
15 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conflict of interest 01/06/2010
(28 pages)
11 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
10 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport, Hounslow, Middlesex TW6 3AE on 10 May 2010 (1 page)
10 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport, Hounslow, Middlesex TW6 3AE on 10 May 2010 (1 page)
10 November 2009Secretary's details changed for John Francis Alexander Geddes on 9 November 2009 (1 page)
10 November 2009Secretary's details changed for John Francis Alexander Geddes on 9 November 2009 (1 page)
10 November 2009Secretary's details changed for John Francis Alexander Geddes on 9 November 2009 (1 page)
10 November 2009Director's details changed for Michael John Ennis on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Michael John Ennis on 10 November 2009 (2 pages)
9 November 2009Director's details changed for Paul Bernard Dollman on 6 November 2009 (2 pages)
9 November 2009Director's details changed for John Francis Alexander Geddes on 9 November 2009 (2 pages)
9 November 2009Director's details changed for John Francis Alexander Geddes on 9 November 2009 (2 pages)
9 November 2009Director's details changed for John Francis Alexander Geddes on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Paul Bernard Dollman on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Paul Bernard Dollman on 6 November 2009 (2 pages)
16 June 200931/05/09 no member list (3 pages)
16 June 200931/05/09 no member list (3 pages)
4 June 2009Accounts made up to 31 December 2008 (4 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
30 July 2008Director appointed michael john ennis (1 page)
30 July 2008Director and secretary appointed john francis alexander geddes (1 page)
30 July 2008Appointment terminated director and secretary j m secretaries LIMITED (1 page)
30 July 2008Director and secretary appointed john francis alexander geddes (1 page)
30 July 2008Director appointed michael john ennis (1 page)
30 July 2008Appointment Terminated Director and Secretary j m secretaries LIMITED (1 page)
2 July 2008Director appointed paul bernard dollman (1 page)
2 July 2008Director appointed paul bernard dollman (1 page)
1 July 2008Appointment Terminated Director j m nominees LIMITED (1 page)
1 July 2008Appointment terminated director j m nominees LIMITED (1 page)
11 June 2008Return made up to 31/05/08; full list of members (3 pages)
11 June 2008Return made up to 31/05/08; full list of members (3 pages)
27 May 2008Accounts made up to 29 December 2007 (4 pages)
27 May 2008Accounts for a dormant company made up to 29 December 2007 (4 pages)
7 September 2007Director's particulars changed (1 page)
7 September 2007Director's particulars changed (1 page)
6 September 2007Secretary's particulars changed;director's particulars changed (1 page)
6 September 2007Secretary's particulars changed;director's particulars changed (1 page)
5 September 2007Registered office changed on 05/09/07 from: 34 ely place london EC1N 6TD (1 page)
5 September 2007Registered office changed on 05/09/07 from: 34 ely place london EC1N 6TD (1 page)
4 June 2007Return made up to 31/05/07; full list of members (2 pages)
4 June 2007Return made up to 31/05/07; full list of members (2 pages)
11 May 2007Accounts made up to 30 December 2006 (4 pages)
11 May 2007Accounts for a dormant company made up to 30 December 2006 (4 pages)
20 June 2006Accounts made up to 31 December 2005 (4 pages)
20 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
6 June 2006Return made up to 31/05/06; full list of members (2 pages)
6 June 2006Return made up to 31/05/06; full list of members (2 pages)
18 July 2005Return made up to 25/06/05; full list of members (5 pages)
18 July 2005Return made up to 25/06/05; full list of members (5 pages)
1 June 2005Accounts for a dormant company made up to 25 December 2004 (4 pages)
1 June 2005Accounts made up to 25 December 2004 (4 pages)
2 July 2004Return made up to 25/06/04; full list of members (5 pages)
2 July 2004Return made up to 25/06/04; full list of members (5 pages)
14 June 2004Accounts for a dormant company made up to 27 December 2003 (4 pages)
14 June 2004Accounts made up to 27 December 2003 (4 pages)
9 July 2003Return made up to 25/06/03; full list of members (5 pages)
9 July 2003Return made up to 25/06/03; full list of members (5 pages)
14 April 2003Accounts made up to 28 December 2002 (4 pages)
14 April 2003Accounts for a dormant company made up to 28 December 2002 (4 pages)
5 July 2002Return made up to 25/06/02; full list of members (5 pages)
5 July 2002Return made up to 25/06/02; full list of members (5 pages)
10 April 2002Accounts made up to 29 December 2001 (4 pages)
10 April 2002Accounts for a dormant company made up to 29 December 2001 (4 pages)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002New director appointed (6 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002New director appointed (6 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002New secretary appointed;new director appointed (6 pages)
7 March 2002New secretary appointed;new director appointed (6 pages)
1 March 2002Accounts for a dormant company made up to 5 May 2001 (4 pages)
1 March 2002Accounts for a dormant company made up to 5 May 2001 (4 pages)
1 March 2002Accounts made up to 5 May 2001 (4 pages)
5 December 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
5 December 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
5 July 2001Return made up to 25/06/01; full list of members (5 pages)
5 July 2001Return made up to 25/06/01; full list of members (5 pages)
20 June 2001Secretary's particulars changed (1 page)
20 June 2001Secretary's particulars changed (1 page)
25 April 2001Company name changed globeground security LIMITED\certificate issued on 25/04/01 (2 pages)
25 April 2001Company name changed globeground security LIMITED\certificate issued on 25/04/01 (2 pages)
24 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
28 March 2001Secretary's particulars changed (1 page)
28 March 2001Secretary's particulars changed (1 page)
15 December 2000Accounts for a dormant company made up to 6 May 2000 (4 pages)
15 December 2000Accounts for a dormant company made up to 6 May 2000 (4 pages)
15 December 2000Accounts made up to 6 May 2000 (4 pages)
17 July 2000Return made up to 25/06/00; full list of members (6 pages)
17 July 2000Return made up to 25/06/00; full list of members (6 pages)
10 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(38 pages)
10 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(38 pages)
5 July 2000Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
5 July 2000Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000Secretary resigned;director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000Director resigned (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000Secretary resigned;director resigned (1 page)
21 June 2000New secretary appointed (2 pages)
21 June 2000New secretary appointed (2 pages)
21 June 2000New director appointed (2 pages)
1 August 1999New secretary appointed;new director appointed (2 pages)
1 August 1999New director appointed (2 pages)
1 August 1999New secretary appointed;new director appointed (2 pages)
1 August 1999New director appointed (2 pages)
19 July 1999Registered office changed on 19/07/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
19 July 1999Secretary resigned;director resigned (1 page)
19 July 1999Secretary resigned;director resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Registered office changed on 19/07/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
19 July 1999Director resigned (1 page)
25 June 1999Incorporation (18 pages)