Company NameThree Stooges Ltd.
Company StatusDissolved
Company Number07612859
CategoryPrivate Limited Company
Incorporation Date21 April 2011(13 years ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameNigel Stuart Eley
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameMr Leonard Augustus Hamilton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameThomas Paul Summerfield
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Dale Street
Manchester
Greater Manchester
M1 1FY
Secretary NameMr Thomas Paul Summerfield
StatusClosed
Appointed21 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address26 Dale Street
Manchester
Greater Manchester
M1 1FY

Contact

Websitewww.togsandclogs.com

Location

Registered AddressSuite 11, Royal Mills
17 Redhill Street
Manchester
M4 5BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

1 at £1Leonard Hamilton
33.33%
Ordinary
1 at £1Nigel Eley
33.33%
Ordinary
1 at £1Thomas Summerfield
33.33%
Ordinary

Financials

Year2014
Net Worth-£192,269
Cash£58,175
Current Liabilities£261,732

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

25 April 2014Delivered on: 28 April 2014
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding
28 November 2013Delivered on: 3 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
28 November 2016Application to strike the company off the register (3 pages)
28 November 2016Application to strike the company off the register (3 pages)
24 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 3
(6 pages)
24 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 3
(6 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
12 May 2015Director's details changed for Nigel Stuart Eley on 13 April 2015 (2 pages)
12 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 3
(6 pages)
12 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 3
(6 pages)
12 May 2015Director's details changed for Mr Leonard Augustus Hamilton on 13 April 2015 (2 pages)
12 May 2015Director's details changed for Nigel Stuart Eley on 13 April 2015 (2 pages)
12 May 2015Registered office address changed from Suite 11 Royal Mills 17 Redhill Street Manchester Lancashire M4 5BA to Suite 11, Royal Mills 17 Redhill Street Manchester M4 5BA on 12 May 2015 (1 page)
12 May 2015Registered office address changed from Suite 11 Royal Mills 17 Redhill Street Manchester Lancashire M4 5BA to Suite 11, Royal Mills 17 Redhill Street Manchester M4 5BA on 12 May 2015 (1 page)
12 May 2015Director's details changed for Mr Leonard Augustus Hamilton on 13 April 2015 (2 pages)
6 May 2015Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page)
6 May 2015Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page)
19 January 2015Registered office address changed from 26 Dale Street Manchester Greater Manchester M1 1FY to Suite 11 Royal Mills 17 Redhill Street Manchester Lancashire M4 5BA on 19 January 2015 (2 pages)
19 January 2015Registered office address changed from 26 Dale Street Manchester Greater Manchester M1 1FY to Suite 11 Royal Mills 17 Redhill Street Manchester Lancashire M4 5BA on 19 January 2015 (2 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
23 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 3
(6 pages)
23 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 3
(6 pages)
28 April 2014Registration of charge 076128590002 (26 pages)
28 April 2014Registration of charge 076128590002 (26 pages)
3 December 2013Registration of charge 076128590001 (5 pages)
3 December 2013Registration of charge 076128590001 (5 pages)
14 May 2013Director's details changed (2 pages)
14 May 2013Director's details changed (2 pages)
14 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
14 May 2013Secretary's details changed for Thomas Paul Summerfield on 14 January 2013 (1 page)
14 May 2013Secretary's details changed for Thomas Paul Summerfield on 14 January 2013 (1 page)
18 January 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
18 January 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
8 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
8 May 2012Current accounting period extended from 30 April 2012 to 31 August 2012 (1 page)
8 May 2012Current accounting period extended from 30 April 2012 to 31 August 2012 (1 page)
8 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
21 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
21 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)