About

Registered Number: 04386994
Date of Incorporation: 05/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/06/2016 (7 years and 10 months ago)
Registered Address: 3rd Floor Baltimore House, Abbotts Hill, Gateshead, NE8 3DF

 

Established in 2002, North East Regional Investment Fund Three Ltd has its registered office in Gateshead, it's status is listed as "Dissolved". This company has one director listed in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BASEY, Colin Leslie 05 March 2002 23 July 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 April 2016
DS01 - Striking off application by a company 29 March 2016
AP01 - Appointment of director 12 December 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 27 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 March 2015
CH01 - Change of particulars for director 27 March 2015
CH01 - Change of particulars for director 27 March 2015
CH01 - Change of particulars for director 27 March 2015
AD01 - Change of registered office address 02 March 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 12 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 March 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 15 March 2013
AP01 - Appointment of director 20 August 2012
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 08 March 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 March 2012
AA - Annual Accounts 06 December 2011
CH01 - Change of particulars for director 25 November 2011
CH01 - Change of particulars for director 25 November 2011
AD01 - Change of registered office address 15 November 2011
AP01 - Appointment of director 18 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2011
RESOLUTIONS - N/A 07 October 2011
TM01 - Termination of appointment of director 07 October 2011
TM01 - Termination of appointment of director 07 October 2011
TM01 - Termination of appointment of director 07 October 2011
AD01 - Change of registered office address 07 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 September 2011
AR01 - Annual Return 24 March 2011
CH01 - Change of particulars for director 16 March 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 19 March 2010
RESOLUTIONS - N/A 26 November 2009
TM01 - Termination of appointment of director 29 October 2009
TM01 - Termination of appointment of director 29 October 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 04 June 2008
RESOLUTIONS - N/A 06 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
363s - Annual Return 17 April 2008
AA - Annual Accounts 14 June 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
363s - Annual Return 29 March 2007
395 - Particulars of a mortgage or charge 07 July 2006
395 - Particulars of a mortgage or charge 07 July 2006
395 - Particulars of a mortgage or charge 07 July 2006
395 - Particulars of a mortgage or charge 07 July 2006
395 - Particulars of a mortgage or charge 07 July 2006
395 - Particulars of a mortgage or charge 07 July 2006
395 - Particulars of a mortgage or charge 07 July 2006
AA - Annual Accounts 13 June 2006
363s - Annual Return 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
RESOLUTIONS - N/A 26 April 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 21 December 2005
AA - Annual Accounts 08 July 2005
363s - Annual Return 26 April 2005
288c - Notice of change of directors or secretaries or in their particulars 19 April 2005
288c - Notice of change of directors or secretaries or in their particulars 23 February 2005
288b - Notice of resignation of directors or secretaries 15 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
AA - Annual Accounts 12 July 2004
288c - Notice of change of directors or secretaries or in their particulars 09 June 2004
395 - Particulars of a mortgage or charge 20 May 2004
395 - Particulars of a mortgage or charge 20 May 2004
395 - Particulars of a mortgage or charge 20 May 2004
363s - Annual Return 22 April 2004
RESOLUTIONS - N/A 26 March 2004
MEM/ARTS - N/A 26 March 2004
395 - Particulars of a mortgage or charge 27 January 2004
395 - Particulars of a mortgage or charge 27 January 2004
395 - Particulars of a mortgage or charge 27 January 2004
395 - Particulars of a mortgage or charge 27 January 2004
AA - Annual Accounts 29 June 2003
225 - Change of Accounting Reference Date 09 April 2003
363s - Annual Return 20 March 2003
287 - Change in situation or address of Registered Office 04 March 2003
225 - Change of Accounting Reference Date 24 April 2002
NEWINC - New incorporation documents 05 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 29 June 2006 Partially Satisfied

N/A

Charge over credit balances 29 June 2006 Fully Satisfied

N/A

Charge over credit balances 29 June 2006 Fully Satisfied

N/A

Charge over credit balances 29 June 2006 Fully Satisfied

N/A

Charge over credit balances 29 June 2006 Fully Satisfied

N/A

Charge over credit balances 29 June 2006 Fully Satisfied

N/A

Debenture 29 June 2006 Outstanding

N/A

Deed of charge over credit balances 12 May 2004 Fully Satisfied

N/A

Deed of charge over credit balances 12 May 2004 Fully Satisfied

N/A

Deed of charge over credit balances 12 May 2004 Fully Satisfied

N/A

Legal charge over credit balances 12 January 2004 Fully Satisfied

N/A

Legal charge over credit balances 12 January 2004 Fully Satisfied

N/A

Debenture 12 January 2004 Outstanding

N/A

Legal charge over credit balances 12 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.