Company Name3 Beat Limited
Company StatusDissolved
Company Number03843779
CategoryPrivate Limited Company
Incorporation Date17 September 1999(24 years, 6 months ago)
Dissolution Date9 October 2010 (13 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Adrian Perry
Date of BirthApril 1968 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed17 September 1999(same day as company formation)
RoleRecord Label Manager
Country of ResidenceEngland
Correspondence Address64 Childwall Priory Road
Liverpool
L16 7PF
Director NameMr Jonathan Paul Barlow
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1999(same day as company formation)
RoleRecord Producer Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 Bourne Avenue
Windsor
Berkshire
SL4 3JP
Secretary NameMr Adrian Perry
NationalityEnglish
StatusClosed
Appointed01 June 2002(2 years, 8 months after company formation)
Appointment Duration8 years, 4 months (closed 09 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Childwall Priory Road
Liverpool
L16 7PF
Secretary NameMr Paul Louis McLachlan
NationalityBritish
StatusResigned
Appointed17 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Manvers Road
Childwall
Liverpool
L16 3NP

Location

Registered AddressC/O Tenon Recovery
6th Floor Salisbury House Finsbury Circus
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£55,692
Cash£15,179
Current Liabilities£92,537

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2010Final Gazette dissolved following liquidation (1 page)
9 July 2010Liquidators statement of receipts and payments to 22 June 2010 (5 pages)
9 July 2010Liquidators' statement of receipts and payments to 22 June 2010 (5 pages)
9 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
9 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
8 July 2009Statement of affairs with form 4.19 (6 pages)
8 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-06
(1 page)
8 July 2009Statement of affairs with form 4.19 (6 pages)
8 July 2009Appointment of a voluntary liquidator (1 page)
8 July 2009Appointment of a voluntary liquidator (1 page)
8 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 June 2009Registered office changed on 18/06/2009 from 5 slater street liverpool L1 4BW (1 page)
18 June 2009Registered office changed on 18/06/2009 from 5 slater street liverpool L1 4BW (1 page)
3 October 2008Return made up to 17/09/08; full list of members (3 pages)
3 October 2008Return made up to 17/09/08; full list of members (3 pages)
3 October 2008Director's change of particulars / jonathan barlow / 20/02/2008 (1 page)
3 October 2008Director's Change of Particulars / jonathan barlow / 20/02/2008 / HouseName/Number was: , now: 17; Street was: 17 ravenstone street, now: bourne avenue; Area was: balham, now: ; Post Town was: london, now: windsor; Region was: , now: berkshire; Post Code was: SW12 9ST, now: SL4 3JP; Country was: , now: united kingdom (1 page)
3 October 2008Director and secretary's change of particulars / adrian perry / 25/01/2008 (1 page)
3 October 2008Director and Secretary's Change of Particulars / adrian perry / 25/01/2008 / HouseName/Number was: , now: 64; Street was: 17 addingham road, now: childwall priory road; Area was: allerton, now: childwall; Region was: merseyside, now: ; Post Code was: L18 2EN, now: L16 7PF; Country was: , now: united kingdom (1 page)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
24 October 2007Return made up to 17/09/07; full list of members (7 pages)
24 October 2007Return made up to 17/09/07; full list of members (7 pages)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
7 December 2006New director appointed (2 pages)
7 December 2006Return made up to 17/09/06; full list of members (6 pages)
7 December 2006Return made up to 17/09/06; full list of members (6 pages)
7 December 2006New director appointed (2 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
21 November 2005Return made up to 17/09/05; full list of members (6 pages)
21 November 2005Return made up to 17/09/05; full list of members (6 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
23 September 2004Return made up to 17/09/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 September 2004Return made up to 17/09/04; full list of members (7 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
7 October 2003Return made up to 17/09/03; full list of members (7 pages)
7 October 2003Return made up to 17/09/03; full list of members
  • 363(287) ‐ Registered office changed on 07/10/03
(7 pages)
4 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
4 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
16 September 2002Return made up to 17/09/02; full list of members (7 pages)
16 September 2002Return made up to 17/09/02; full list of members (7 pages)
19 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
19 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
4 August 2002Director's particulars changed (1 page)
4 August 2002Director's particulars changed (1 page)
25 July 2002New secretary appointed (2 pages)
25 July 2002Registered office changed on 25/07/02 from: 47 manvers road liverpool merseyside L16 3NP (1 page)
25 July 2002New secretary appointed (2 pages)
25 July 2002Registered office changed on 25/07/02 from: 47 manvers road liverpool merseyside L16 3NP (1 page)
26 November 2001Return made up to 17/09/01; full list of members (6 pages)
26 November 2001Return made up to 17/09/01; full list of members (6 pages)
19 July 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
19 July 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
12 December 2000Return made up to 17/09/00; full list of members (6 pages)
12 December 2000Return made up to 17/09/00; full list of members (6 pages)
17 September 1999Incorporation (15 pages)