About

Registered Number: 03644217
Date of Incorporation: 05/10/1998 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2018 (5 years and 6 months ago)
Registered Address: Western Avenue, Matrix Park, Chorley, Lancashire, PR7 7NB

 

3ex Support Ltd was registered on 05 October 1998 and are based in Chorley, it's status is listed as "Dissolved". The companies director is listed as Clark, Spencer in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Spencer 30 October 2000 05 December 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 July 2018
DS01 - Striking off application by a company 23 July 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 06 July 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 19 October 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 15 October 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 01 November 2013
AR01 - Annual Return 17 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 19 October 2011
CH01 - Change of particulars for director 19 October 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
AA - Annual Accounts 29 June 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 12 November 2007
363a - Annual Return 02 November 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 01 February 2007
AA - Annual Accounts 04 February 2006
287 - Change in situation or address of Registered Office 29 November 2005
363a - Annual Return 18 November 2005
287 - Change in situation or address of Registered Office 18 November 2005
RESOLUTIONS - N/A 25 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 01 November 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 24 October 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 27 September 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 20 September 2001
AA - Annual Accounts 23 January 2001
395 - Particulars of a mortgage or charge 15 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
363s - Annual Return 08 November 2000
AA - Annual Accounts 02 February 2000
225 - Change of Accounting Reference Date 14 December 1999
363s - Annual Return 25 November 1999
288a - Notice of appointment of directors or secretaries 25 November 1999
287 - Change in situation or address of Registered Office 12 August 1999
288b - Notice of resignation of directors or secretaries 12 October 1998
NEWINC - New incorporation documents 05 October 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 06 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.