Company Name3 H UK Limited
Company StatusDissolved
Company Number05313944
CategoryPrivate Limited Company
Incorporation Date15 December 2004(19 years, 4 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Secretary NameSusan Mary Houghton
NationalityBritish
StatusClosed
Appointed15 December 2004(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Church Green Gardens
Golborne
Warrington
WA3 3TE
Director NameSusan Mary Houghton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2006(2 years after company formation)
Appointment Duration7 years, 6 months (closed 24 June 2014)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Church Green Gardens
Golborne
Warrington
WA3 3TE
Director NameMr Nigel Mark Whitehead Caddock
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2008(3 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 24 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHalton House Rosedale Avenue
Lowton
Warrington
Cheshire
WA3 2RW
Director NameMr Gareth David Parker
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Spires Gardens
Winwick
Warrington
Cheshire
WA2 8WB
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed15 December 2004(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressInnovation House Kirkstead Way
Golborne
Warrington
Cheshire
WA3 3PY
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardGolborne and Lowton West
Built Up AreaGreater Manchester

Shareholders

2 at £1Gareth Parker
50.00%
Ordinary
2 at £1Susan Houghton
50.00%
Ordinary

Financials

Year2014
Net Worth-£93,443
Cash£970
Current Liabilities£163,368

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
28 February 2014Application to strike the company off the register (3 pages)
28 February 2014Application to strike the company off the register (3 pages)
15 January 2013Annual return made up to 15 December 2012 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 4
(5 pages)
15 January 2013Annual return made up to 15 December 2012 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 4
(5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 July 2012Termination of appointment of Gareth Parker as a director (1 page)
30 July 2012Termination of appointment of Gareth Parker as a director (1 page)
21 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
27 September 2011Compulsory strike-off action has been discontinued (1 page)
27 September 2011Compulsory strike-off action has been discontinued (1 page)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
29 March 2011Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
24 December 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
24 December 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
21 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
24 November 2010Registered office address changed from 1 Common Lane Culcheth Warrington Cheshire WA3 4EH on 24 November 2010 (1 page)
24 November 2010Registered office address changed from 1 Common Lane Culcheth Warrington Cheshire WA3 4EH on 24 November 2010 (1 page)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
24 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Nigel Mark Whitehead Caddock on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Susan Mary Houghton on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Susan Mary Houghton on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Mr Gareth David Parker on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Mr Gareth David Parker on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Mr Gareth David Parker on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Nigel Mark Whitehead Caddock on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Susan Mary Houghton on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Nigel Mark Whitehead Caddock on 1 October 2009 (2 pages)
29 January 2009Director appointed nigel mark whitehead caddock (2 pages)
29 January 2009Director appointed nigel mark whitehead caddock (2 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 January 2009Return made up to 15/12/08; full list of members (4 pages)
5 January 2009Return made up to 15/12/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 January 2008Return made up to 15/12/07; full list of members (2 pages)
25 January 2008Return made up to 15/12/07; full list of members (2 pages)
24 January 2008Secretary's particulars changed;director's particulars changed (1 page)
24 January 2008Secretary's particulars changed;director's particulars changed (1 page)
6 January 2007New director appointed (1 page)
6 January 2007New director appointed (1 page)
6 January 2007Registered office changed on 06/01/07 from: innovation house parkside business park golborne, warrington cheshire WA3 3PY (1 page)
6 January 2007Registered office changed on 06/01/07 from: innovation house parkside business park golborne, warrington cheshire WA3 3PY (1 page)
22 December 2006Return made up to 15/12/06; full list of members (2 pages)
22 December 2006Return made up to 15/12/06; full list of members (2 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 January 2006Return made up to 15/12/05; full list of members (6 pages)
23 January 2006Return made up to 15/12/05; full list of members (6 pages)
2 February 2005New secretary appointed (2 pages)
2 February 2005New secretary appointed (2 pages)
21 January 2005Ad 15/12/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 January 2005Ad 15/12/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 January 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
21 January 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
21 December 2004Secretary resigned (1 page)
21 December 2004Secretary resigned (1 page)
15 December 2004Incorporation (12 pages)
15 December 2004Incorporation (12 pages)