Company NameThree A's Forensics Ltd
Company StatusDissolved
Company Number06540953
CategoryPrivate Limited Company
Incorporation Date20 March 2008(16 years ago)
Dissolution Date25 July 2017 (6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Alexander Richard Allan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(same day as company formation)
RoleForensic Consultant
Country of ResidenceEngland
Correspondence Address2 Gore End Villas Gore End
Newbury
Berkshire
RG20 0PJ
Director NameDr Robert Edward Ardrey
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(same day as company formation)
RoleForensic Consultant
Country of ResidenceEngland
Correspondence AddressLane Farm Thornley Lane
Grotton
Oldham
Lancashire
OL4 5RH
Secretary NameDr Robert Edward Ardrey
NationalityBritish
StatusClosed
Appointed20 March 2008(same day as company formation)
RoleForensic Consultant
Country of ResidenceEngland
Correspondence AddressLane Farm Thornley Lane
Grotton
Oldham
Lancashire
OL4 5RH
Director NameMr Peter Graham Ashton
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleForensic Scientist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 21 Crescent Court Promenade
Blackpool
Lancashire
FY4 1ST
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 10-12 County End Business Centre
Jackson Street, Springhead
Oldham
Lancashire
OL4 4TZ
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth West and Lees
Built Up AreaGreater Manchester

Shareholders

2 at £1Alexander Richard Allan
50.00%
Ordinary
2 at £1Robert Edward Ardrey
50.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
30 April 2017Application to strike the company off the register (3 pages)
30 April 2017Application to strike the company off the register (3 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 4
(5 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 4
(5 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 4
(5 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 4
(5 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 4
(5 pages)
31 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 4
(5 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
3 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
4 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
4 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
4 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
4 April 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 4
(3 pages)
4 April 2012Termination of appointment of Peter Ashton as a director (1 page)
4 April 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 4
(3 pages)
4 April 2012Termination of appointment of Peter Ashton as a director (1 page)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
4 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
19 April 2010Director's details changed for Dr Robert Edward Ardrey on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Dr Alexander Richard Allan on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Dr Robert Edward Ardrey on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Dr Alexander Richard Allan on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Dr Alexander Richard Allan on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Dr Robert Edward Ardrey on 1 October 2009 (2 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
27 March 2009Return made up to 20/03/09; full list of members (4 pages)
27 March 2009Return made up to 20/03/09; full list of members (4 pages)
10 April 2008Director appointed dr alexander richard allan (2 pages)
10 April 2008Director appointed peter graham ashton (2 pages)
10 April 2008Director appointed peter graham ashton (2 pages)
10 April 2008Director and secretary appointed dr robert edward ardrey (2 pages)
10 April 2008Director and secretary appointed dr robert edward ardrey (2 pages)
10 April 2008Director appointed dr alexander richard allan (2 pages)
28 March 2008Appointment terminated director company directors LIMITED (1 page)
28 March 2008Appointment terminated director company directors LIMITED (1 page)
28 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
28 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
20 March 2008Incorporation (16 pages)
20 March 2008Incorporation (16 pages)