UKBizDB.co.uk

DEFINEAREA 3 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Definearea 3 Limited. The company was founded 127 years ago and was given the registration number 00051895. The firm's registered office is in WORCESTERSHIRE. You can find them at Windsor Road, Redditch, Worcestershire, . This company's SIC code is 2840 - Forge press stamp & roll form metal.

Company Information

Name:DEFINEAREA 3 LIMITED
Company Number:00051895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:31 March 1897
End of financial year:31 March 2010
Jurisdiction:England - Wales
Industry Codes:
  • 2840 - Forge press stamp & roll form metal

Office Address & Contact

Registered Address:Windsor Road, Redditch, Worcestershire, B97 6EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Habershon Court, Galton Way, Droitwich Spa, WR9 7ES

Secretary20 December 2006Active
11 Speedwell Drive, Balsall Common, Solihull, CV7 7AU

Director01 October 2003Active
252 Station Road, Knowle, Solihull, B93 0ES

Secretary09 November 2001Active
34 Kenwood Park Road, Sheffield, S7 1NF

Secretary19 February 1999Active
15 Burlington Road, Sheffield, S17 3NQ

Secretary19 December 2002Active
Derwent Ridge, Bullhurst Lane Weston Underwood, Ashbourne, DE6 4PA

Secretary-Active
White Rose Grange Hollington Road, Stubwood, Uttoxeter, ST14 5HY

Secretary25 September 1992Active
26 Amesbury Road, Moseley, Birmingham, B13 8LE

Secretary23 April 1999Active
9 The Russells, Moseley, Birmingham, B13 8RT

Secretary10 January 1994Active
26 Fletsand Road, Wilmslow, SK9 2AB

Secretary21 December 1993Active
17 Burton Road, Twycross, Atherstone, CV9 3PR

Secretary03 September 1997Active
Cayley Lodge, Maynard Road, Grindleford, S32 2JD

Director14 October 1997Active
10 Oldfields, Hagley, DY9 0QG

Director01 July 1999Active
Image House Farm, Hob Lane, Kenilworth, CV8 1QT

Director-Active
34 Kenwood Park Road, Sheffield, S7 1NF

Director14 October 1997Active
40 Bridgnorth Road, Stourton, Stourbridge, DY7 6RT

Director-Active
1 Hodgetts Drive, Hayley Green, Halesowen, B63 1ET

Director03 September 1997Active
Glendunning House, Dunning Glen, Dollar, FK14 7LB

Director03 September 1997Active
15 Burlington Road, Sheffield, S17 3NQ

Director01 October 2003Active
20 Cortworth Road, Eccleshall, Sheffield, S11 9LP

Director01 July 1992Active
Mantine House, Silver Street Chacombe, Banbury, OX17 2JR

Director23 April 1999Active
26 Amesbury Road, Moseley, Birmingham, B13 8LE

Director-Active
26 Fletsand Road, Wilmslow, SK9 2AB

Director17 December 1993Active
Pentagon House, Sir Frank Whittle Road, Derby, DE21 4XA

Director-Active
Pentagon House, Sir Frank Whittle Road, Derby, DE21 4XA

Corporate Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2017-11-27Insolvency

Order of court restoration previously members voluntary liquidation.

Download
2016-10-04Gazette

Gazette dissolved compulsory.

Download
2016-07-19Gazette

Gazette notice compulsory.

Download
2014-09-30Restoration

Restoration order of court.

Download
2012-04-30Gazette

Gazette dissolved liquidation.

Download
2012-01-31Insolvency

Liquidation voluntary members return of final meeting.

Download
2011-03-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2011-03-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2011-03-10Resolution

Resolution.

Download
2010-11-11Change of name

Certificate change of name company.

Download
2010-11-11Change of name

Change of name notice.

Download
2010-10-11Accounts

Accounts with accounts type dormant.

Download
2010-05-14Annual return

Annual return company with made up date full list shareholders.

Download
2009-11-02Accounts

Accounts with accounts type dormant.

Download
2009-05-07Annual return

Legacy.

Download
2009-01-06Mortgage

Legacy.

Download
2008-10-08Accounts

Accounts with accounts type dormant.

Download
2008-08-05Annual return

Legacy.

Download
2007-11-07Accounts

Accounts with accounts type dormant.

Download
2007-07-28Annual return

Legacy.

Download
2007-01-17Officers

Legacy.

Download
2007-01-17Officers

Legacy.

Download
2007-01-16Accounts

Accounts with accounts type dormant.

Download
2006-05-25Annual return

Legacy.

Download
2005-11-24Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.