Company NamePOGO 3 Limited
Company StatusDissolved
Company Number03536776
CategoryPrivate Limited Company
Incorporation Date30 March 1998(26 years ago)
Dissolution Date8 November 2005 (18 years, 5 months ago)
Previous NameStudyobject Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Christopher Denis Murgatroyd
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1998(3 weeks after company formation)
Appointment Duration7 years, 6 months (closed 08 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside View 93 Hough Top
Pudsey
Leeds
West Yorkshire
LS13 4QN
Director NameMr Paul Nigel Murgatroyd
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1998(3 weeks after company formation)
Appointment Duration7 years, 6 months (closed 08 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Maltings Court
Alne
York
Yorkshire
YO61 1RW
Secretary NameMr Christopher Denis Murgatroyd
NationalityBritish
StatusClosed
Appointed20 April 1998(3 weeks after company formation)
Appointment Duration7 years, 6 months (closed 08 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside View 93 Hough Top
Pudsey
Leeds
West Yorkshire
LS13 4QN
Director NameStephen Austin Graham
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 March 2004)
RoleDesigner
Correspondence AddressWest Oakfield
Childer Thornton
Cheshire
CH66 7NX
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 March 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAbacus House
193 Old Street
Ashton Under Lyne
Lancashire
OL6 7SR
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2005First Gazette notice for voluntary strike-off (1 page)
14 June 2005Application for striking-off (1 page)
15 November 2004Accounts for a dormant company made up to 31 March 2004 (8 pages)
31 March 2004Director resigned (1 page)
31 March 2004Return made up to 30/03/04; full list of members (7 pages)
25 June 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
28 April 2003Return made up to 30/03/03; full list of members (7 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 March 2002Return made up to 30/03/02; full list of members (7 pages)
4 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
24 August 2001New director appointed (2 pages)
17 August 2001Ad 01/07/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
3 April 2001Return made up to 30/03/01; full list of members (6 pages)
12 February 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
3 April 2000Return made up to 30/03/00; full list of members (6 pages)
14 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
19 April 1999Return made up to 30/03/99; full list of members (6 pages)
14 May 1998New secretary appointed;new director appointed (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998Registered office changed on 14/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998Secretary resigned (1 page)
30 March 1998Incorporation (13 pages)