Company NameAviagen International Finance Three Limited
Company StatusDissolved
Company Number04695449
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years, 1 month ago)
Dissolution Date17 January 2009 (15 years, 3 months ago)
Previous Name3315th Single Member Shelf Trading Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher Paul Hill
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2003(2 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 17 January 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5015 Bradford Drive
Huntsville
Alabama 35805
United States
Director NameIan Stuart Panton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2003(2 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 17 January 2009)
RoleCompany Director
Correspondence Address11 Lochend
Newbridge
Midlothian
EH28 8SZ
Scotland
Secretary NameMr Christopher Paul Hill
NationalityBritish
StatusClosed
Appointed09 October 2003(7 months after company formation)
Appointment Duration5 years, 3 months (closed 17 January 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5015 Bradford Drive
Huntsville
Alabama 35805
United States
Director NameMr Humphrey William Battcock
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(2 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 October 2003)
RoleInvestment Adviser
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SL
Director NameRory Christian Robert Pope
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(2 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 October 2003)
RoleInvestment Adviser
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SL
Secretary NameRory Christian Robert Pope
NationalityBritish
StatusResigned
Appointed28 May 2003(2 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 October 2003)
RoleInvestment Adviser
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SL
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered AddressKpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,504,000
Current Liabilities£114,669,000

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

17 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2008Return of final meeting in a members' voluntary winding up (4 pages)
15 February 2008Appointment of a voluntary liquidator (1 page)
15 February 2008Registered office changed on 15/02/08 from: grantham hatchery gonerby moor grantham lincolnshire NG32 2AB (1 page)
15 February 2008Declaration of solvency (3 pages)
15 February 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2007Memorandum and Articles of Association (10 pages)
17 June 2007Return made up to 04/04/07; no change of members (7 pages)
2 May 2007Full accounts made up to 30 June 2006 (13 pages)
22 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2006Return made up to 04/04/06; full list of members (7 pages)
20 October 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
17 October 2005Full accounts made up to 31 December 2004 (12 pages)
5 May 2005Return made up to 04/04/05; full list of members (7 pages)
29 April 2005Particulars of mortgage/charge (10 pages)
29 April 2005Particulars of mortgage/charge (7 pages)
28 April 2005Declaration of satisfaction of mortgage/charge (1 page)
19 November 2004Full accounts made up to 31 December 2003 (12 pages)
14 April 2004Return made up to 04/04/04; full list of members (6 pages)
22 October 2003Director resigned (1 page)
22 October 2003New secretary appointed (2 pages)
22 October 2003Secretary resigned;director resigned (1 page)
26 June 2003Memorandum and Articles of Association (14 pages)
21 June 2003New director appointed (2 pages)
17 June 2003Particulars of mortgage/charge (19 pages)
13 June 2003New director appointed (2 pages)
11 June 2003New director appointed (3 pages)
11 June 2003Director resigned (1 page)
11 June 2003Secretary resigned (1 page)
11 June 2003Director resigned (1 page)
11 June 2003New secretary appointed;new director appointed (2 pages)
10 June 2003Registered office changed on 10/06/03 from: 21 holborn viaduct london EC1A 2DY (1 page)
10 June 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
28 May 2003Company name changed 3315TH single member shelf tradi ng company LIMITED\certificate issued on 28/05/03 (3 pages)