Halton
Runcorn
Cheshire
WA7 2EJ
Secretary Name | Mr Richard Poole |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Halton Brow Halton Runcorn Cheshire WA7 2EJ |
Director Name | Richard Anthony Mark Poole |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2019(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollinwood Business Centre Albert Street Oldham OL8 3QL |
Director Name | Lee Covell |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Bland Close Failsworth Manchester Lancashire M35 0AU |
Director Name | Anthony Dancer |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Southway Waterloo Ashton Under Lyne Lancashire OL7 9QR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.3waybuilding.co.uk |
---|---|
Telephone | 0161 6888500 |
Telephone region | Manchester |
Registered Address | Corner House 28 Huddersfield Road Newhey Rochdale Lancashire OL16 3QF |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milnrow and Newhey |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Richard Poole 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,077 |
Cash | £8,174 |
Current Liabilities | £183,093 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
10 January 2007 | Delivered on: 13 January 2007 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
9 October 2023 | Director's details changed for Mr Richard Poole on 9 October 2023 (2 pages) |
---|---|
9 October 2023 | Change of details for Mr Richard Poole as a person with significant control on 9 October 2023 (2 pages) |
7 July 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
27 May 2023 | Second filing of Confirmation Statement dated 6 March 2023 (3 pages) |
24 May 2023 | Change of details for Mr Richard Poole as a person with significant control on 1 March 2023 (2 pages) |
23 May 2023 | Notification of Richard Anthony Mark Poole as a person with significant control on 1 March 2023 (2 pages) |
29 March 2023 | Director's details changed for Mr Richard Anthony Mark Poole on 25 March 2023 (2 pages) |
29 March 2023 | Director's details changed for Mr Richard Poole on 25 March 2023 (2 pages) |
15 March 2023 | Change of details for Mr Richard Poole as a person with significant control on 7 March 2023 (2 pages) |
14 March 2023 | Director's details changed for Mr Richard Poole on 7 March 2023 (2 pages) |
14 March 2023 | Director's details changed for Mr Richard Poole on 7 March 2023 (2 pages) |
14 March 2023 | Director's details changed for Mr Richard Anthony Mark Poole on 7 March 2023 (2 pages) |
14 March 2023 | Secretary's details changed for Mr Richard Poole on 7 March 2023 (1 page) |
14 March 2023 | Change of details for Mr Richard Poole as a person with significant control on 7 March 2023 (2 pages) |
8 March 2023 | Registered office address changed from Hollinwood Business Centre Albert Street Oldham OL8 3QL England to Corner House 28 Huddersfield Road Newhey Rochdale Lancashire OL16 3QF on 8 March 2023 (1 page) |
6 March 2023 | Confirmation statement made on 6 March 2023 with updates
|
17 January 2023 | Change of details for Mr Richard Poole as a person with significant control on 17 January 2023 (2 pages) |
17 January 2023 | Director's details changed for Mr Richard Poole on 17 January 2023 (2 pages) |
10 January 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
7 July 2022 | Notice of completion of voluntary arrangement (11 pages) |
13 April 2022 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 March 2022 (9 pages) |
10 March 2022 | Confirmation statement made on 6 March 2022 with updates (5 pages) |
20 October 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
13 May 2021 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 March 2021 (9 pages) |
16 March 2021 | Confirmation statement made on 6 March 2021 with updates (5 pages) |
1 March 2021 | Director's details changed for Mr Richard Poole on 26 February 2021 (2 pages) |
24 December 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
27 October 2020 | Director's details changed for Richard Anthony Mark Poole on 27 October 2020 (2 pages) |
29 April 2020 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 March 2020 (9 pages) |
24 March 2020 | Statement of capital following an allotment of shares on 24 February 2020
|
24 March 2020 | Statement of capital following an allotment of shares on 24 February 2020
|
24 March 2020 | Statement of capital following an allotment of shares on 24 February 2020
|
23 March 2020 | Confirmation statement made on 6 March 2020 with updates (5 pages) |
29 October 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
24 July 2019 | Director's details changed for Richard Anthony Poole on 24 July 2019 (2 pages) |
12 July 2019 | Appointment of Richard Anthony Poole as a director on 12 July 2019 (2 pages) |
30 May 2019 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 March 2019 (9 pages) |
29 March 2019 | Confirmation statement made on 6 March 2019 with updates (5 pages) |
22 November 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
22 May 2018 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 March 2018 (10 pages) |
3 April 2018 | Notification of Richard Poole as a person with significant control on 6 April 2016 (2 pages) |
3 April 2018 | Confirmation statement made on 6 March 2018 with updates (5 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
17 March 2017 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
17 March 2017 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
17 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 October 2015 | Registered office address changed from 501 Middleton Road Chadderton Oldham OL9 9LY to Hollinwood Business Centre Albert Street Oldham OL8 3QL on 29 October 2015 (1 page) |
29 October 2015 | Registered office address changed from 501 Middleton Road Chadderton Oldham OL9 9LY to Hollinwood Business Centre Albert Street Oldham OL8 3QL on 29 October 2015 (1 page) |
20 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Director's details changed for Mr Richard Poole on 3 June 2014 (2 pages) |
20 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Director's details changed for Mr Richard Poole on 3 June 2014 (2 pages) |
20 March 2015 | Director's details changed for Mr Richard Poole on 3 June 2014 (2 pages) |
20 March 2015 | Secretary's details changed for Mr Richard Poole on 3 June 2014 (1 page) |
20 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Secretary's details changed for Mr Richard Poole on 3 June 2014 (1 page) |
20 March 2015 | Secretary's details changed for Mr Richard Poole on 3 June 2014 (1 page) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 April 2014 | Resolutions
|
29 April 2014 | Purchase of own shares. (3 pages) |
29 April 2014 | Purchase of own shares. (3 pages) |
29 April 2014 | Cancellation of shares. Statement of capital on 29 April 2014
|
29 April 2014 | Cancellation of shares. Statement of capital on 29 April 2014
|
29 April 2014 | Resolutions
|
10 April 2014 | Termination of appointment of Anthony Dancer as a director (2 pages) |
10 April 2014 | Termination of appointment of Anthony Dancer as a director (2 pages) |
18 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders (5 pages) |
18 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders (5 pages) |
18 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Anthony Dancer on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Richard Poole on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Mr Richard Poole on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Anthony Dancer on 23 March 2010 (2 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
12 March 2009 | Director and secretary's change of particulars / richard poole / 31/03/2008 (1 page) |
12 March 2009 | Director and secretary's change of particulars / richard poole / 31/03/2008 (1 page) |
12 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
12 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 March 2007 | Return made up to 06/03/07; full list of members (3 pages) |
7 March 2007 | Return made up to 06/03/07; full list of members (3 pages) |
13 January 2007 | Particulars of mortgage/charge (4 pages) |
13 January 2007 | Particulars of mortgage/charge (4 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 March 2006 | Return made up to 06/03/06; full list of members (3 pages) |
16 March 2006 | Return made up to 06/03/06; full list of members (3 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 April 2005 | Return made up to 06/03/05; full list of members (3 pages) |
15 April 2005 | Return made up to 06/03/05; full list of members (3 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Ad 01/04/04--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
2 August 2004 | Ad 01/04/04--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
2 August 2004 | Director resigned (1 page) |
16 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
16 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
11 August 2003 | Registered office changed on 11/08/03 from: parkgates bury new road, prestwich manchester lancashire M25 0JW (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: parkgates bury new road, prestwich manchester lancashire M25 0JW (1 page) |
4 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
4 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
6 March 2003 | Return made up to 06/03/03; full list of members
|
6 March 2003 | Return made up to 06/03/03; full list of members
|
12 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
12 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
16 May 2002 | Return made up to 06/03/02; full list of members (7 pages) |
16 May 2002 | Return made up to 06/03/02; full list of members (7 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New secretary appointed;new director appointed (2 pages) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | New secretary appointed;new director appointed (2 pages) |
2 April 2001 | Ad 06/03/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
2 April 2001 | Ad 06/03/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
6 March 2001 | Incorporation (17 pages) |
6 March 2001 | Incorporation (17 pages) |