Company NameAgency Realisations No.3 Limited
Company StatusDissolved
Company Number03049677
CategoryPrivate Limited Company
Incorporation Date25 April 1995(29 years ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)
Previous NameElite Introductions Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameClaire Marie Hindle
NationalityBritish
StatusClosed
Appointed04 August 2000(5 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 17 January 2006)
RoleSolicitor
Correspondence AddressDavidson House
Gadbrook Park
Northwich
Cheshire
CW9 7TW
Director NameChristopher Francis Matthews
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2003(7 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 17 January 2006)
RoleCompany Director
Correspondence AddressDavidson House
Gadbrook Park
Northwich
Cheshire
CW9 7TW
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed25 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Edward George Ankrett
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1995(3 weeks, 5 days after company formation)
Appointment Duration5 years, 10 months (resigned 10 April 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Kelmarsh Drive
Solihull
West Midlands
B91 3GU
Secretary NameMrs Wendy Carol Ankrett
NationalityBritish
StatusResigned
Appointed21 May 1995(3 weeks, 5 days after company formation)
Appointment Duration4 years, 10 months (resigned 07 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Emerald Court
Chelmscote Road
Solihull
West Midlands
B92 8BX
Director NameMr Brian Joseph Gladwin
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(1 year after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 April 1997)
RoleConsultant
Correspondence AddressThe White House Clifton
Severn Stoke
Worcester
Worcestershire
WR8 9JF
Director NameMrs Wendy Carol Ankrett
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 07 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Emerald Court
Chelmscote Road
Solihull
West Midlands
B92 8BX
Director NameMr Robert Michael Roberts
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(4 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 2002)
RoleFranchise Owner
Country of ResidenceEngland
Correspondence Address11 Clifford Close
Keyworth
Nottingham
Nottinghamshire
NG12 5GZ
Director NameJeremy David Gower Isaac
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(4 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 04 August 2000)
RoleBusinessman
Correspondence Address48a Pembroke Road
London
W8 6NU
Director NameBruce Marcus Alexander Law
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(4 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 04 August 2000)
RoleBusinessman
Correspondence Address106 Ashley Road
Walton On Thames
Surrey
KT12 1HP
Director NameSimon Thomas Barklem
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 March 2003)
RoleBusinessman
Correspondence Address54 Midmoor Road
London
SW12 0EN
Secretary NameBruce Marcus Alexander Law
NationalityBritish
StatusResigned
Appointed07 April 2000(4 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 04 August 2000)
RoleBusnessman
Correspondence Address106 Ashley Road
Walton On Thames
Surrey
KT12 1HP
Director NameMrs Diana Lynne Rowland
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(5 years after company formation)
Appointment Duration12 months (resigned 27 April 2001)
RoleOperations Director
Correspondence Address7 Knighton Road
Little Aston
Sutton Coldfield
West Midlands
B74 4NY
Director NameMr Conrad Llewelyn Artro Morris
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(5 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Hinton Crescent
Appleton
Warrington
Cheshire
WA4 3DF
Director NameMr Terence Patrick Pudwell
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(5 years, 3 months after company formation)
Appointment Duration8 months (resigned 06 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForge House High Street
Ewelme
Oxfordshire
OX10 6HQ
Director NameLouise Katherine Joanna Hanson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 March 2003)
RoleCompany Director
Correspondence AddressDavidson House
Gadbrook Park
Northwich
Cheshire
CW9 7TW
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed25 April 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressGrant Thornton
Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2003 (20 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

17 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2005First Gazette notice for compulsory strike-off (1 page)
14 April 2005Receiver's abstract of receipts and payments (2 pages)
14 April 2005Receiver ceasing to act (1 page)
30 July 2004Statement of Affairs in administrative receivership following report to creditors (10 pages)
28 July 2004Administrative Receiver's report (6 pages)
5 July 2004Appointment of receiver/manager (1 page)
1 July 2004Registered office changed on 01/07/04 from: 2 and 3 the old shippon holly house estate middlewich road cranage cheshire CW10 9LT (1 page)
1 July 2004Company name changed elite introductions LIMITED\certificate issued on 01/07/04 (2 pages)
30 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2004Return made up to 25/04/04; full list of members (6 pages)
4 March 2004Full accounts made up to 30 April 2003 (17 pages)
22 April 2003Return made up to 25/04/03; full list of members (6 pages)
17 March 2003New director appointed (3 pages)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
31 December 2002Registered office changed on 31/12/02 from: davidson house gadbrook park, rudheath northwich cheshire CW9 7TW (1 page)
8 December 2002Full accounts made up to 30 April 2002 (15 pages)
29 October 2002Secretary's particulars changed (1 page)
22 July 2002Director's particulars changed (1 page)
23 April 2002Return made up to 25/04/02; full list of members (7 pages)
4 April 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
4 March 2002Full accounts made up to 30 April 2001 (14 pages)
20 October 2001Particulars of mortgage/charge (7 pages)
20 October 2001Particulars of mortgage/charge (7 pages)
7 July 2001Full accounts made up to 30 April 2000 (16 pages)
22 May 2001Return made up to 25/04/01; full list of members (8 pages)
2 May 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
13 April 2001New director appointed (3 pages)
13 April 2001Director resigned (1 page)
29 December 2000Secretary's particulars changed (1 page)
28 September 2000Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page)
22 August 2000New director appointed (2 pages)
11 August 2000Secretary resigned;director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000New secretary appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page)
11 August 2000Registered office changed on 11/08/00 from: 28 charles square london N1 6HT (1 page)
14 July 2000New director appointed (2 pages)
7 June 2000Return made up to 25/04/00; full list of members
  • 363(287) ‐ Registered office changed on 07/06/00
(9 pages)
11 May 2000Secretary resigned;director resigned (1 page)
2 May 2000New secretary appointed;new director appointed (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
6 January 2000Full accounts made up to 31 July 1999 (10 pages)
17 November 1999New director appointed (2 pages)
3 August 1999Particulars of mortgage/charge (3 pages)
6 February 1999Full accounts made up to 31 July 1998 (7 pages)
14 May 1998Return made up to 25/04/98; no change of members (4 pages)
4 January 1998Full accounts made up to 31 July 1997 (5 pages)
2 May 1997Director resigned (1 page)
2 May 1997Return made up to 25/04/97; no change of members (4 pages)
11 March 1997Full accounts made up to 31 July 1996 (5 pages)
24 December 1996Registered office changed on 24/12/96 from: 370 court oak road harborne birmingham B32 2DY (1 page)
5 December 1996New director appointed (2 pages)
10 November 1996New director appointed (2 pages)
29 October 1996Return made up to 25/04/96; full list of members (6 pages)
11 January 1996Accounting reference date notified as 31/07 (1 page)
26 May 1995Director resigned;new director appointed (2 pages)
26 May 1995Secretary resigned;new secretary appointed (2 pages)
3 May 1995Registered office changed on 03/05/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
25 April 1995Incorporation (30 pages)