About

Registered Number: 00789566
Date of Incorporation: 28/01/1964 (60 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 1 month ago)
Registered Address: Hampden House, Great Hampden, Great Missenden, HP16 9RD,

 

Based in Great Missenden, Old Company 3 Ltd was founded on 28 January 1964, it has a status of "Dissolved". We do not know the number of employees at this company. This business has one director listed as Mosley, Robert Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOSLEY, Robert Paul 01 November 1998 02 July 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 19 December 2018
CS01 - N/A 16 November 2018
AA - Annual Accounts 24 July 2018
PARENT_ACC - N/A 24 July 2018
AGREEMENT2 - N/A 24 July 2018
GUARANTEE2 - N/A 24 July 2018
CH01 - Change of particulars for director 09 March 2018
CS01 - N/A 20 November 2017
AP01 - Appointment of director 15 November 2017
AD01 - Change of registered office address 15 November 2017
AP04 - Appointment of corporate secretary 14 November 2017
PSC02 - N/A 14 November 2017
PSC07 - N/A 14 November 2017
TM01 - Termination of appointment of director 14 November 2017
RESOLUTIONS - N/A 16 October 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 October 2017
SH19 - Statement of capital 16 October 2017
CAP-SS - N/A 16 October 2017
RESOLUTIONS - N/A 04 October 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 11 October 2016
TM02 - Termination of appointment of secretary 04 July 2016
AR01 - Annual Return 26 May 2016
TM01 - Termination of appointment of director 11 January 2016
CH01 - Change of particulars for director 05 November 2015
AD01 - Change of registered office address 20 October 2015
AA - Annual Accounts 08 September 2015
AD01 - Change of registered office address 28 August 2015
AR01 - Annual Return 05 May 2015
TM01 - Termination of appointment of director 24 April 2015
AP01 - Appointment of director 24 April 2015
TM01 - Termination of appointment of director 01 October 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 01 May 2014
AP01 - Appointment of director 28 February 2014
TM01 - Termination of appointment of director 05 February 2014
AP01 - Appointment of director 06 January 2014
TM01 - Termination of appointment of director 11 December 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 22 May 2013
TM01 - Termination of appointment of director 09 July 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 22 May 2012
CH01 - Change of particulars for director 26 January 2012
CH01 - Change of particulars for director 29 December 2011
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 19 July 2011
AR01 - Annual Return 12 July 2011
AP01 - Appointment of director 21 June 2011
TM01 - Termination of appointment of director 16 February 2011
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 17 May 2010
CH03 - Change of particulars for secretary 16 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
MISC - Miscellaneous document 07 October 2009
363a - Annual Return 10 July 2009
AA - Annual Accounts 28 May 2009
288c - Notice of change of directors or secretaries or in their particulars 14 January 2009
363a - Annual Return 15 August 2008
288c - Notice of change of directors or secretaries or in their particulars 14 August 2008
287 - Change in situation or address of Registered Office 14 August 2008
AA - Annual Accounts 24 July 2008
288b - Notice of resignation of directors or secretaries 26 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
287 - Change in situation or address of Registered Office 17 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 28 March 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2006
363a - Annual Return 16 May 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 13 May 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 08 May 2004
AA - Annual Accounts 15 March 2004
395 - Particulars of a mortgage or charge 04 December 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 20 May 2002
AA - Annual Accounts 11 April 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
AA - Annual Accounts 13 June 2001
363s - Annual Return 13 June 2001
287 - Change in situation or address of Registered Office 25 October 2000
395 - Particulars of a mortgage or charge 18 October 2000
363s - Annual Return 26 June 2000
AA - Annual Accounts 08 June 2000
RESOLUTIONS - N/A 12 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2000
123 - Notice of increase in nominal capital 12 May 2000
AA - Annual Accounts 20 July 1999
363s - Annual Return 15 June 1999
288a - Notice of appointment of directors or secretaries 19 November 1998
288a - Notice of appointment of directors or secretaries 19 November 1998
288a - Notice of appointment of directors or secretaries 19 November 1998
363s - Annual Return 01 June 1998
AA - Annual Accounts 01 June 1998
AA - Annual Accounts 08 October 1997
363s - Annual Return 17 June 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
AA - Annual Accounts 11 September 1996
363s - Annual Return 19 July 1996
AA - Annual Accounts 07 August 1995
363s - Annual Return 07 August 1995
395 - Particulars of a mortgage or charge 16 May 1995
363s - Annual Return 19 July 1994
AA - Annual Accounts 19 July 1994
363s - Annual Return 23 July 1993
AA - Annual Accounts 15 July 1993
288 - N/A 18 August 1992
AA - Annual Accounts 10 July 1992
363s - Annual Return 10 July 1992
363b - Annual Return 08 August 1991
AA - Annual Accounts 27 July 1991
287 - Change in situation or address of Registered Office 22 July 1991
288 - N/A 05 November 1990
AA - Annual Accounts 06 August 1990
363 - Annual Return 06 August 1990
288 - N/A 05 July 1989
AA - Annual Accounts 26 June 1989
363 - Annual Return 26 June 1989
288 - N/A 28 September 1988
AA - Annual Accounts 28 September 1988
363 - Annual Return 28 September 1988
AA - Annual Accounts 14 October 1987
363 - Annual Return 14 October 1987
AA - Annual Accounts 14 August 1986
363 - Annual Return 14 August 1986

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 November 2003 Fully Satisfied

N/A

Deed of deposit 28 September 2000 Fully Satisfied

N/A

Mortgage debenture 11 May 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.