Company NameThree Nations (Southern) Limited
Company StatusDissolved
Company Number06950254
CategoryPrivate Limited Company
Incorporation Date2 July 2009(14 years, 9 months ago)
Dissolution Date29 January 2015 (9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daryl Dilwyn Moss
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2009(same day as company formation)
RoleBusinessman
Country of ResidenceWales
Correspondence AddressIvory House
Newport Road, Llantarnam
Cwmbran
Gwent
NP44 3AF
Wales
Director NameMiss Vikki Steward
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed02 July 2009(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered AddressHollins Mount
Hollins Lane
Bury
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

1 at £1Daryl Dilwyn Moss
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

29 January 2015Final Gazette dissolved following liquidation (1 page)
29 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2015Final Gazette dissolved following liquidation (1 page)
29 October 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
29 October 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
12 February 2014Liquidators' statement of receipts and payments to 4 December 2013 (12 pages)
12 February 2014Liquidators statement of receipts and payments to 4 December 2013 (12 pages)
12 February 2014Liquidators' statement of receipts and payments to 4 December 2013 (12 pages)
12 February 2014Liquidators statement of receipts and payments to 4 December 2013 (12 pages)
20 August 2013Statement of affairs with form 2.14B (6 pages)
20 August 2013Statement of affairs with form 2.14B (6 pages)
8 February 2013Liquidators statement of receipts and payments to 4 December 2012 (11 pages)
8 February 2013Liquidators statement of receipts and payments to 4 December 2012 (11 pages)
8 February 2013Liquidators' statement of receipts and payments to 4 December 2012 (11 pages)
8 February 2013Liquidators' statement of receipts and payments to 4 December 2012 (11 pages)
16 December 2011Administrator's progress report to 5 December 2011 (16 pages)
16 December 2011Administrator's progress report to 5 December 2011 (16 pages)
16 December 2011Administrator's progress report to 5 December 2011 (16 pages)
5 December 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
5 December 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
25 November 2011Result of meeting of creditors (5 pages)
25 November 2011Result of meeting of creditors (5 pages)
4 November 2011Statement of administrator's proposal (24 pages)
4 November 2011Statement of administrator's proposal (24 pages)
20 September 2011Registered office address changed from 78 Caerau Road, Newport, South Wales NP20 4HJ on 20 September 2011 (2 pages)
20 September 2011Registered office address changed from 78 Caerau Road, Newport, South Wales NP20 4HJ on 20 September 2011 (2 pages)
13 September 2011Appointment of an administrator (1 page)
13 September 2011Appointment of an administrator (1 page)
19 July 2011Compulsory strike-off action has been discontinued (1 page)
19 July 2011Compulsory strike-off action has been discontinued (1 page)
18 July 2011Annual return made up to 29 June 2011 with a full list of shareholders
Statement of capital on 2011-07-18
  • GBP 1
(3 pages)
18 July 2011Annual return made up to 29 June 2011 with a full list of shareholders
Statement of capital on 2011-07-18
  • GBP 1
(3 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
1 July 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
7 March 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
7 March 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
5 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
3 July 2009Appointment terminated director vikki steward (1 page)
3 July 2009Appointment terminated director vikki steward (1 page)
3 July 2009Director appointed mr daryl dilwyn moss (1 page)
3 July 2009Director appointed mr daryl dilwyn moss (1 page)
2 July 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
2 July 2009Incorporation (14 pages)
2 July 2009Incorporation (14 pages)
2 July 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)