Company Name3 Counties Developments Limited
DirectorPaul Stephen Hannington
Company StatusDissolved
Company Number04572028
CategoryPrivate Limited Company
Incorporation Date24 October 2002(21 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Paul Stephen Hannington
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2002(1 week, 1 day after company formation)
Appointment Duration21 years, 6 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address52 Marina Drive
Dunstable
Bedfordshire
LU6 2AH
Secretary NameJulia Hannington
NationalityBritish
StatusCurrent
Appointed01 November 2002(1 week, 1 day after company formation)
Appointment Duration21 years, 6 months
RoleAccount Manager
Correspondence Address52 Marina Drive
Dunstable
Bedfordshire
LU6 2AH
Director NamePatrick Michael Fawson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2003(12 months after company formation)
Appointment Duration2 years (resigned 01 November 2005)
RoleBuilder
Correspondence Address18 The Queens Drive
Rickmansworth
Watford
Hertfordshire
WD3 8LL
Director NameBCM Directors Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence AddressMariners House
24 Nelsons Gardens,Hedge End
Southampton
Hampshire
SO30 2NE
Secretary NameBCM Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence AddressMariners House
24 Nelsons Gardens, Hedge End
Southampton
Hants
SO30 2NE

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Turnover£119,685
Gross Profit£38,790
Net Worth£23,939
Cash£9,028
Current Liabilities£3,034

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

7 September 2007Dissolved (1 page)
11 June 2007Liquidators statement of receipts and payments (5 pages)
8 June 2007Liquidators statement of receipts and payments (4 pages)
7 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
12 June 2006Registered office changed on 12/06/06 from: 52 marina drive dunstable bedfordshire LU6 2AH (1 page)
6 June 2006Statement of affairs (10 pages)
6 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 June 2006Appointment of a voluntary liquidator (1 page)
24 January 2006Return made up to 24/10/05; full list of members (7 pages)
18 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
14 July 2005Ad 16/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 April 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
2 February 2005Return made up to 24/10/04; full list of members (7 pages)
17 March 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
12 November 2003Return made up to 24/10/03; full list of members (6 pages)
29 October 2003Registered office changed on 29/10/03 from: mariners house 24 nelsons gardens, hedge end southampton hampshire SO30 2NE (1 page)
29 October 2003New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New secretary appointed (2 pages)
31 October 2002Director resigned (1 page)
31 October 2002Secretary resigned (1 page)
24 October 2002Incorporation (22 pages)