About

Registered Number: 06515587
Date of Incorporation: 27/02/2008 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (7 years ago)
Registered Address: O2, 29 Victoria Road West, Thornton-Cleveleys, Lancashire, FY5 1BS

 

Three Rings Communications (Wilmslow) Ltd was founded on 27 February 2008 with its registered office in Thornton-Cleveleys in Lancashire, it's status at Companies House is "Dissolved". The companies directors are listed as Murray, Andrew Stuart, Temple Secretaries Limited, Company Directors Limited. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMPANY DIRECTORS LIMITED 27 February 2008 27 February 2008 1
Secretary Name Appointed Resigned Total Appointments
MURRAY, Andrew Stuart 14 September 2011 - 1
TEMPLE SECRETARIES LIMITED 27 February 2008 27 February 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 16 January 2018
DS01 - Striking off application by a company 09 January 2018
AA - Annual Accounts 03 January 2018
MR04 - N/A 29 December 2017
MR04 - N/A 29 December 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 10 November 2015
AA01 - Change of accounting reference date 12 May 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 18 March 2014
MR01 - N/A 10 September 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 28 May 2012
AA01 - Change of accounting reference date 17 May 2012
AR01 - Annual Return 02 April 2012
AP03 - Appointment of secretary 21 October 2011
AD01 - Change of registered office address 21 October 2011
AP01 - Appointment of director 21 October 2011
AP01 - Appointment of director 21 October 2011
TM01 - Termination of appointment of director 21 October 2011
TM02 - Termination of appointment of secretary 21 October 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 11 January 2010
AA01 - Change of accounting reference date 14 December 2009
DISS40 - Notice of striking-off action discontinued 07 July 2009
363a - Annual Return 06 July 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
287 - Change in situation or address of Registered Office 29 October 2008
395 - Particulars of a mortgage or charge 04 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
NEWINC - New incorporation documents 27 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 September 2013 Fully Satisfied

N/A

Debenture 02 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.