Company NameThreecie Limited
Company StatusDissolved
Company Number03814657
CategoryPrivate Limited Company
Incorporation Date27 July 1999(24 years, 9 months ago)
Dissolution Date23 October 2015 (8 years, 6 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Clive David Hartley
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2001(1 year, 6 months after company formation)
Appointment Duration14 years, 8 months (closed 23 October 2015)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
2-4 Crown Street
Brentwood
Essex
CM14 4BA
Director NameMr Lewis Ian Hartley
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2012(13 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 23 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11e Sussex Square
Brighton
East Sussex
BN2 5AA
Director NameJeanette Hartley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address66 Waycross Road
Upminster
Essex
RM14 1NS
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameMarkate Accounting Services Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address39 High Street
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BJ

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Mr Clive David Hartley
50.00%
Ordinary
2 at £1Mrs Jeanette Hartley
50.00%
Ordinary

Financials

Year2014
Net Worth£324,960
Cash£1,000
Current Liabilities£845,175

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2015Final Gazette dissolved following liquidation (1 page)
23 October 2015Final Gazette dissolved following liquidation (1 page)
23 July 2015Return of final meeting in a creditors' voluntary winding up (21 pages)
23 July 2015Return of final meeting in a creditors' voluntary winding up (21 pages)
22 August 2014Liquidators statement of receipts and payments to 9 July 2014 (23 pages)
22 August 2014Liquidators statement of receipts and payments to 9 July 2014 (23 pages)
22 August 2014Liquidators' statement of receipts and payments to 9 July 2014 (23 pages)
22 August 2014Liquidators' statement of receipts and payments to 9 July 2014 (23 pages)
17 July 2013Registered office address changed from 7 Spring Close Highwoods Colchester Essex CO4 9TN England on 17 July 2013 (2 pages)
17 July 2013Registered office address changed from 7 Spring Close Highwoods Colchester Essex CO4 9TN England on 17 July 2013 (2 pages)
16 July 2013Appointment of a voluntary liquidator (1 page)
16 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 July 2013Statement of affairs with form 4.19 (8 pages)
16 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 July 2013Appointment of a voluntary liquidator (1 page)
16 July 2013Statement of affairs with form 4.19 (8 pages)
28 March 2013Director's details changed for Mr Clive David Hartley on 28 March 2013 (2 pages)
28 March 2013Director's details changed for Mr Clive David Hartley on 28 March 2013 (2 pages)
8 March 2013Director's details changed for Mr Lewis Ian Hartley on 7 March 2013 (2 pages)
8 March 2013Director's details changed for Mr Lewis Ian Hartley on 7 March 2013 (2 pages)
8 March 2013Director's details changed for Mr Lewis Ian Hartley on 7 March 2013 (2 pages)
2 October 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 October 2012Appointment of Mr Lewis Ian Hartley as a director (2 pages)
1 October 2012Appointment of Mr Lewis Ian Hartley as a director (2 pages)
8 August 2012Annual return made up to 27 July 2012 with a full list of shareholders
Statement of capital on 2012-08-08
  • GBP 4
(3 pages)
8 August 2012Annual return made up to 27 July 2012 with a full list of shareholders
Statement of capital on 2012-08-08
  • GBP 4
(3 pages)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
5 August 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 August 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 August 2011Annual return made up to 27 July 2011 (3 pages)
4 August 2011Annual return made up to 27 July 2011 (3 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
23 August 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
11 August 2010Compulsory strike-off action has been discontinued (1 page)
11 August 2010Compulsory strike-off action has been discontinued (1 page)
10 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
10 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
6 December 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
6 December 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
25 November 2009Registered office address changed from Dewi Sant Helmons Lane West Hanningfield Chelmsford CM2 8UW on 25 November 2009 (1 page)
25 November 2009Director's details changed for Clive David Hartley on 15 September 2009 (1 page)
25 November 2009Director's details changed for Clive David Hartley on 15 September 2009 (1 page)
25 November 2009Registered office address changed from Dewi Sant Helmons Lane West Hanningfield Chelmsford CM2 8UW on 25 November 2009 (1 page)
7 August 2009Return made up to 27/07/09; full list of members (3 pages)
7 August 2009Return made up to 27/07/09; full list of members (3 pages)
30 June 2009Appointment terminated secretary markate accounting services LIMITED (1 page)
30 June 2009Appointment terminated secretary markate accounting services LIMITED (1 page)
31 October 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
31 October 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
2 October 2008Return made up to 27/07/08; full list of members (3 pages)
2 October 2008Return made up to 27/07/08; full list of members (3 pages)
22 May 2008Registered office changed on 22/05/2008 from 21 lodge lane grays essex RM17 5RY (1 page)
22 May 2008Registered office changed on 22/05/2008 from 21 lodge lane grays essex RM17 5RY (1 page)
22 April 2008Total exemption small company accounts made up to 31 July 2006 (8 pages)
22 April 2008Total exemption small company accounts made up to 31 July 2006 (8 pages)
4 September 2007Return made up to 27/07/07; full list of members (3 pages)
4 September 2007Return made up to 27/07/07; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
5 December 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
11 September 2006Return made up to 27/07/06; full list of members (3 pages)
11 September 2006Return made up to 27/07/06; full list of members (3 pages)
24 October 2005Director's particulars changed (1 page)
24 October 2005Director's particulars changed (1 page)
30 September 2005Return made up to 27/07/05; full list of members (5 pages)
30 September 2005Return made up to 27/07/05; full list of members (5 pages)
16 August 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
16 August 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
2 March 2005Accounts for a small company made up to 31 July 2003 (8 pages)
2 March 2005Accounts for a small company made up to 31 July 2003 (8 pages)
15 September 2004Return made up to 27/07/04; full list of members (6 pages)
15 September 2004Return made up to 27/07/04; full list of members (6 pages)
3 December 2003Full accounts made up to 31 July 2002 (13 pages)
3 December 2003Full accounts made up to 31 July 2002 (13 pages)
30 September 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2002Return made up to 27/07/02; full list of members (6 pages)
20 September 2002Return made up to 27/07/02; full list of members (6 pages)
5 June 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
5 June 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
23 October 2001Total exemption full accounts made up to 31 July 2000 (9 pages)
23 October 2001Total exemption full accounts made up to 31 July 2000 (9 pages)
10 September 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2001Director resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001New director appointed (2 pages)
9 August 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 August 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 October 1999Secretary resigned (1 page)
6 October 1999Secretary resigned (1 page)
6 October 1999Registered office changed on 06/10/99 from: 83 clerkenwell road london EC1R 5AR (1 page)
6 October 1999New director appointed (2 pages)
6 October 1999Director resigned (1 page)
6 October 1999New director appointed (2 pages)
6 October 1999New secretary appointed (2 pages)
6 October 1999Director resigned (1 page)
6 October 1999Registered office changed on 06/10/99 from: 83 clerkenwell road london EC1R 5AR (1 page)
6 October 1999New secretary appointed (2 pages)
27 July 1999Incorporation (16 pages)
27 July 1999Incorporation (16 pages)