Company NameDonewith No. 3 Limited
Company StatusDissolved
Company Number03929829
CategoryPrivate Limited Company
Incorporation Date21 February 2000(24 years, 2 months ago)
Previous NamesSpacenow Limited and ARGO Group Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Morgan Lewis Jones
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2003(3 years, 5 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Camden Close
Chislehurst
Kent
BR7 5PH
Director NameMr Ian Richard Watson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2003(3 years, 5 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Dove House
Annables Lane
Harpenden
Hertfordshire
AL5 3PR
Secretary NameMr Richard Phillip Lowes
NationalityBritish
StatusCurrent
Appointed31 July 2003(3 years, 5 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Westcott Keep
Horley
Surrey
RH6 9US
Director NameDerek Kevin Heathwood
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2003(3 years, 5 months after company formation)
Appointment Duration20 years, 8 months
RoleChartered Surveyor
Correspondence Address47 Fullarton Crescent
Troon
South Ayrshire
KA10 6LL
Scotland
Director NameMr Richard Phillip Lowes
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2003(3 years, 5 months after company formation)
Appointment Duration20 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Westcott Keep
Horley
Surrey
RH6 9US
Director NameJacqueline Fisher
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address926 Kingstanding Road
Birmingham
West Midlands
B44 9NG
Director NameJoanna Lindsey Clarke
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address11 Northfield Road
Harborne
Birmingham
B17 0ST
Secretary NameJoanna Lindsey Clarke
NationalityBritish
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address11 Northfield Road
Harborne
Birmingham
B17 0ST
Director NameMr Stephen John Thursfield Brown
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(3 days after company formation)
Appointment Duration1 year, 6 months (resigned 12 September 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address73 Exeter Gardens
Stamford
Lincolnshire
PE9 2SA
Director NameStephen John Ross
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(3 days after company formation)
Appointment Duration1 year, 3 months (resigned 13 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollin Hall
Crook
Kendal
Cumbria
LA8 9HP
Secretary NameGerard Scot Downes
NationalityBritish
StatusResigned
Appointed24 February 2000(3 days after company formation)
Appointment Duration1 year, 6 months (resigned 12 September 2001)
RoleDirector/Company Secretary
Correspondence Address1 Swallow Close
Pool In Wharfedale
Otley
West Yorkshire
LS21 1RR
Director NameTomas Gronager
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed29 September 2000(7 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 September 2001)
RoleCompany Director
Correspondence Address38 Harrow View Road
London
W5 1LZ
Director NameBente Jungquist
Date of BirthMarch 1964 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed29 September 2000(7 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 September 2001)
RoleCompany Director
Correspondence Address18 Russell Road
London
W14 8HU
Director NameMr Clive Douglas Drysdale
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Hollies
Bath Road
Maidenhead
Berkshire
SL6 4LH
Director NameMr Nicholas Paul Smith
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceUnited Knigdom
Correspondence AddressScrag Oak
Wadhurst
Sussex
TN5 6NP
Director NameKim David Spencer Taylor Smith
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(1 year, 6 months after company formation)
Appointment Duration9 months (resigned 13 June 2002)
RoleCompany Director
Correspondence AddressWhite Lodge
388a Upper Richmond Road
London
SW15 6TL
Secretary NameMr Clive Douglas Drysdale
NationalityBritish
StatusResigned
Appointed12 September 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Hollies
Bath Road
Maidenhead
Berkshire
SL6 4LH

Location

Registered Address8-9 Northumberland Street
London
WC2N 5DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,737

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 August 2005Dissolved (1 page)
27 May 2005Return of final meeting in a members' voluntary winding up (3 pages)
27 May 2005Liquidators statement of receipts and payments (5 pages)
12 August 2004Declaration of solvency (3 pages)
12 August 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 August 2004Appointment of a voluntary liquidator (1 page)
7 July 2004Full accounts made up to 31 December 2003 (13 pages)
1 June 2004Company name changed argo group LIMITED\certificate issued on 01/06/04 (2 pages)
29 April 2004Director's particulars changed (1 page)
1 March 2004Return made up to 21/02/04; full list of members (8 pages)
10 September 2003New director appointed (5 pages)
10 September 2003New director appointed (6 pages)
21 August 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
20 August 2003Registered office changed on 20/08/03 from: park house 14 pepys road london SW20 8NH (1 page)
20 August 2003New director appointed (2 pages)
20 August 2003New secretary appointed (2 pages)
20 August 2003Director resigned (1 page)
20 August 2003Secretary resigned;director resigned (1 page)
20 August 2003New director appointed (2 pages)
4 August 2003Full accounts made up to 30 April 2003 (10 pages)
25 July 2003Nc inc already adjusted 08/07/03 (4 pages)
25 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 July 2003Ad 08/07/03--------- £ si 100000@1=100000 £ ic 740000/840000 (2 pages)
24 March 2003Full accounts made up to 30 April 2002 (12 pages)
19 March 2003Return made up to 21/02/03; full list of members (8 pages)
24 December 2002Full accounts made up to 28 February 2001 (17 pages)
8 October 2002Accounting reference date extended from 28/02/02 to 30/04/02 (1 page)
10 July 2002Director resigned (1 page)
29 March 2002Nc inc already adjusted 12/09/01 (1 page)
29 March 2002Ad 12/09/01--------- £ si 620000@1 (2 pages)
29 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
7 March 2002Return made up to 21/02/02; full list of members (8 pages)
30 October 2001Director resigned (1 page)
27 October 2001Secretary resigned (1 page)
27 October 2001Director resigned (1 page)
27 October 2001Director resigned (1 page)
27 October 2001Director resigned (1 page)
15 October 2001New director appointed (6 pages)
15 October 2001Registered office changed on 15/10/01 from: bollin house bollin walk wilmslow cheshire SK9 1DP (1 page)
15 October 2001New secretary appointed;new director appointed (12 pages)
15 October 2001New director appointed (13 pages)
21 June 2001Director resigned (1 page)
18 April 2001Return made up to 21/02/01; full list of members (7 pages)
26 October 2000£ nc 80000/120000 29/09/00 (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000Ad 29/09/00--------- £ si 40000@1=40000 £ ic 80000/120000 (2 pages)
26 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
26 October 2000New director appointed (2 pages)
29 June 2000Registered office changed on 29/06/00 from: 82 king street manchester lancashire M2 4WQ (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Secretary resigned;director resigned (1 page)
15 March 2000New director appointed (3 pages)
15 March 2000New director appointed (3 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000Ad 24/02/00--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages)
2 March 2000Registered office changed on 02/03/00 from: 115 colmore row birmingham west midlands B3 3AL (1 page)
2 March 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
2 March 2000Nc inc already adjusted 24/02/00 (2 pages)
23 February 2000Company name changed foray 1278 LIMITED\certificate issued on 23/02/00 (2 pages)
21 February 2000Incorporation (26 pages)