Company NameR 3 Management Limited
DirectorsRobin Millard and John Leslie Moore
Company StatusDissolved
Company Number02867052
CategoryPrivate Limited Company
Incorporation Date29 October 1993(30 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRobin Millard
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1993(same day as company formation)
RoleResource Recovery & Recycling
Correspondence AddressGreenways
Yew Troe Way
Prestbury
Cheshire
SK10 4EX
Director NameJohn Leslie Moore
Date of BirthFebruary 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1995(1 year, 9 months after company formation)
Appointment Duration28 years, 4 months
RoleAccountant
Country of ResidenceGb-Eng
Correspondence Address25 Kingsway
Great Harwood
Blackburn
Lancashire
BB6 7XA
Secretary NameJohn Leslie Moore
NationalityBritish
StatusCurrent
Appointed07 August 1995(1 year, 9 months after company formation)
Appointment Duration28 years, 4 months
RoleAccountant
Country of ResidenceGb-Eng
Correspondence Address25 Kingsway
Great Harwood
Blackburn
Lancashire
BB6 7XA
Secretary NameMargaret Millard
NationalityBritish
StatusResigned
Appointed29 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address'Greenways'
Yew Tree Way
Prestbury
Cheshire
SK10 4EX
Director NameAndrew Lauchlan
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(1 year, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 November 1999)
RoleManaging Director
Correspondence AddressCarradale
Letham Grange
Arbroath
Angus
DD11 4RL
Scotland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDte House
Hollins Mount Hollins Lane
Bury
Greater Manchester
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£58,670
Cash£16,499
Current Liabilities£92,217

Accounts

Latest Accounts31 December 2002 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 August 2006Dissolved (1 page)
15 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
15 May 2006Liquidators statement of receipts and payments (5 pages)
12 April 2006Liquidators statement of receipts and payments (5 pages)
7 October 2005Liquidators statement of receipts and payments (5 pages)
10 June 2005Registered office changed on 10/06/05 from: merlin house 8 grove avenue wilmslow cheshire SK9 5EG (1 page)
1 April 2005Liquidators statement of receipts and payments (5 pages)
5 April 2004Appointment of a voluntary liquidator (1 page)
1 April 2004Statement of affairs (7 pages)
5 December 2003Return made up to 29/10/03; full list of members (8 pages)
10 September 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
6 November 2002Return made up to 29/10/02; full list of members (8 pages)
9 October 2002Registered office changed on 09/10/02 from: europa 46 bird hall lane stockport cheshire SK3 0XA (1 page)
5 July 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
2 November 2001Return made up to 29/10/01; full list of members (7 pages)
3 August 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
1 November 2000Return made up to 29/10/00; full list of members (7 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
23 February 2000Accounts for a small company made up to 31 December 1998 (8 pages)
29 November 1999Director resigned (1 page)
9 November 1999Return made up to 29/10/99; full list of members (8 pages)
25 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
27 October 1997Return made up to 29/10/97; no change of members (4 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
14 November 1996Return made up to 29/10/96; no change of members (4 pages)
4 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
12 December 1995Auditor's resignation (2 pages)
6 November 1995Return made up to 29/10/95; full list of members (6 pages)
11 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
11 August 1995Ad 07/08/95--------- £ si 41778@1=41778 £ ic 125342/167120 (2 pages)
11 August 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
11 August 1995Ad 07/08/95--------- £ si 50136@1=50136 £ ic 2/50138 (2 pages)
11 August 1995Ad 07/08/95--------- £ si 66848@1=66848 £ ic 58494/125342 (2 pages)
11 August 1995New director appointed (2 pages)
11 August 1995Ad 07/08/95--------- £ si 8356@1=8356 £ ic 50138/58494 (2 pages)
27 July 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
27 July 1995£ nc 1000/200000 25/07/95 (1 page)