About

Registered Number: 04386232
Date of Incorporation: 04/03/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2019 (4 years and 10 months ago)
Registered Address: Rsm Uk Tax And Accounting Limited, 1 St James' Gate, Newcastle Upon Tyne, NE1 4AD,

 

Founded in 2002, 3r Property Developments Ltd are based in Newcastle Upon Tyne. The companies directors are listed as Fulton, Robert Alexander, Thompson, Chloe in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Chloe 01 August 2009 - 1
Secretary Name Appointed Resigned Total Appointments
FULTON, Robert Alexander 08 August 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 April 2019
DS01 - Striking off application by a company 23 April 2019
CS01 - N/A 13 March 2019
PSC04 - N/A 13 February 2019
PSC04 - N/A 12 February 2019
CH01 - Change of particulars for director 12 February 2019
CH03 - Change of particulars for secretary 12 February 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 20 March 2018
PSC01 - N/A 20 March 2018
PSC09 - N/A 20 March 2018
CH01 - Change of particulars for director 07 February 2018
CH01 - Change of particulars for director 07 February 2018
CH03 - Change of particulars for secretary 07 February 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 23 March 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 09 January 2016
AD01 - Change of registered office address 10 December 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 06 January 2014
AP03 - Appointment of secretary 19 August 2013
TM02 - Termination of appointment of secretary 12 August 2013
AD01 - Change of registered office address 12 August 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 14 December 2011
AA01 - Change of accounting reference date 08 March 2011
AR01 - Annual Return 08 March 2011
CH03 - Change of particulars for secretary 08 March 2011
AA - Annual Accounts 09 December 2010
AA01 - Change of accounting reference date 17 November 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 15 September 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 29 January 2008
287 - Change in situation or address of Registered Office 16 June 2007
363a - Annual Return 08 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 June 2007
287 - Change in situation or address of Registered Office 08 June 2007
353 - Register of members 08 June 2007
AA - Annual Accounts 19 January 2007
363a - Annual Return 23 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 May 2006
353 - Register of members 23 May 2006
287 - Change in situation or address of Registered Office 23 May 2006
AA - Annual Accounts 31 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 27 April 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 14 March 2003
225 - Change of Accounting Reference Date 03 October 2002
225 - Change of Accounting Reference Date 16 September 2002
395 - Particulars of a mortgage or charge 20 May 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
NEWINC - New incorporation documents 04 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 16 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.