Company NameConegate Brighton No. 3 Limited
Company StatusDissolved
Company Number04692358
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years, 1 month ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)
Previous NamesIntercede 1847 Limited and PCV Brighton No.3 Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Clive Sullivan
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(4 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 09 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbyns Hall
Albyns Lane, Stapleford Tawney
Romford
Essex
RM4 1RS
Secretary NameCheryl Sullivan
NationalityBritish
StatusClosed
Appointed01 August 2003(4 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 09 January 2007)
RoleSecretary
Correspondence AddressAlbyns Hall
Albyns Lane Stapleford Tawney
Romford
Essex
RM4 1RS
Director NameMr Stephen John East
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(3 weeks, 6 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 July 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhite Ladies
Birch Hill Shirley Hills
Surrey
CR0 5HT
Director NameMiss Sandra Louise Gumm
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed07 April 2003(3 weeks, 6 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 July 2003)
RoleChartered Accountant
Correspondence Address46 Providence Square
George Row Jacobs Island
London
SE1 2EA
Director NameNicholas Mark Leslau
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(3 weeks, 6 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 July 2003)
RoleChartered Surveyor
Correspondence AddressRomneys House 5 Holly Bush Hill
Hampstead Village
London
NW3 6SH
Director NameRobert Thomas Ernest Ware
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(3 weeks, 6 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodley Lodge
Duffield Road
Woodley
Berkshire
RG5 4RL
Director NameMr John Gordon Whitehurst
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(3 weeks, 6 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ogden Road
Bramhall
Cheshire
SK7 1HJ
Secretary NameMiss Sandra Louise Gumm
NationalityAustralian
StatusResigned
Appointed07 April 2003(3 weeks, 6 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 July 2003)
RoleCompany Director
Correspondence Address46 Providence Square
George Row Jacobs Island
London
SE1 2EA
Director NameEamonn James Connelly
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(4 months, 1 week after company formation)
Appointment Duration1 week, 4 days (resigned 01 August 2003)
RoleCompany Director
Correspondence AddressDunbar
97 Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 8HU
Secretary NameTimothy Richard Cooper
NationalityBritish
StatusResigned
Appointed21 July 2003(4 months, 1 week after company formation)
Appointment Duration1 week, 4 days (resigned 01 August 2003)
RoleCompany Director
Correspondence Address101 Livermore Green
Werrington
Peterborough
PE4 5DQ
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered AddressRamillies House
1 Ramillies Street
London
W1F 7LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
4 August 2006Application for striking-off (1 page)
21 July 2006Full accounts made up to 30 September 2005 (9 pages)
21 April 2006Return made up to 10/03/06; full list of members (6 pages)
16 February 2006Full accounts made up to 30 September 2004 (13 pages)
24 March 2005Return made up to 10/03/05; full list of members (6 pages)
3 August 2004Full accounts made up to 30 September 2003 (11 pages)
10 June 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 January 2004Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
14 October 2003New director appointed (2 pages)
14 October 2003New secretary appointed (2 pages)
3 October 2003Secretary resigned (1 page)
19 September 2003New director appointed (2 pages)
15 September 2003Director resigned (1 page)
8 September 2003Company name changed pcv brighton no.3 LIMITED\certificate issued on 08/09/03 (2 pages)
6 September 2003Re section 394 (1 page)
5 September 2003Director resigned (1 page)
5 September 2003Registered office changed on 05/09/03 from: 11-12 wigmore place london W1U 2LU (1 page)
5 September 2003Director resigned (1 page)
5 September 2003Director resigned (1 page)
5 September 2003Memorandum and Articles of Association (9 pages)
5 September 2003Declaration of assistance for shares acquisition (9 pages)
5 September 2003Secretary resigned;director resigned (1 page)
5 September 2003New secretary appointed (2 pages)
5 September 2003Director resigned (1 page)
7 August 2003Particulars of mortgage/charge (5 pages)
29 July 2003Director resigned (1 page)
25 July 2003Particulars of mortgage/charge (7 pages)
9 May 2003New secretary appointed (28 pages)
27 April 2003Secretary resigned (1 page)
27 April 2003Registered office changed on 27/04/03 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
27 April 2003New director appointed (8 pages)
27 April 2003New director appointed (4 pages)
15 April 2003Particulars of mortgage/charge (12 pages)
14 April 2003New director appointed (28 pages)
14 April 2003Director resigned (1 page)
14 April 2003New director appointed (4 pages)
14 April 2003New director appointed (28 pages)
14 April 2003Director resigned (1 page)
4 April 2003Company name changed intercede 1847 LIMITED\certificate issued on 04/04/03 (2 pages)