Company Name3 Counties (Moreton) Limited
Company StatusDissolved
Company Number02784868
CategoryPrivate Limited Company
Incorporation Date29 January 1993(31 years, 3 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Anthony Michael Bell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1993(same day as company formation)
RoleMotor Trader
Country of ResidenceUnited Kingdom
Correspondence AddressDenna Hall
Denhall Lane
Burton
South Wirral
CH64 0TG
Wales
Secretary NameEmma Louise Bell
NationalityBritish
StatusClosed
Appointed05 January 2002(8 years, 11 months after company formation)
Appointment Duration9 years, 11 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenna Hall
Denhall Lane
Burton
Wirral
CH64 0TG
Wales
Director NameCarole Anne Bell
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(same day as company formation)
RoleAdmin Manageress
Correspondence Address32 Oakridge Road
Spital
Wirral
L62 2AS
Secretary NameAnthony Michael Bell
NationalityBritish
StatusResigned
Appointed29 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address3 Ash Bank
Pipers Ash
Chester
CH3 7EH
Wales
Secretary NameAndrew Kelly
NationalityBritish
StatusResigned
Appointed01 January 2000(6 years, 11 months after company formation)
Appointment Duration2 years (resigned 05 January 2002)
RoleCompany Director
Correspondence Address2 Stonham Close
Upton
Wirral
Merseyside
CH49 6PG
Wales
Director NameMr Ian Michael Jones
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(10 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 30 December 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Ditton Lane
Moreton
Wirral
CH46 3SB
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address146 Belvidere Road
Wallasey
Wirral
CH45 4PT
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardWallasey
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£517,671
Cash£1,502
Current Liabilities£588,620

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
21 December 2010Compulsory strike-off action has been suspended (1 page)
21 December 2010Compulsory strike-off action has been suspended (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
20 May 2010Compulsory strike-off action has been suspended (1 page)
20 May 2010Compulsory strike-off action has been suspended (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 January 2010Termination of appointment of Ian Jones as a director (1 page)
6 January 2010Termination of appointment of Ian Jones as a director (1 page)
16 November 2009Annual return made up to 29 January 2009 (4 pages)
16 November 2009Annual return made up to 29 January 2009 (4 pages)
21 April 2009Return made up to 29/01/08; no change of members (4 pages)
21 April 2009Return made up to 29/01/08; no change of members (4 pages)
1 February 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
1 February 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
20 February 2007Return made up to 29/01/07; full list of members (7 pages)
20 February 2007Return made up to 29/01/07; full list of members (7 pages)
7 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
7 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
23 February 2006Return made up to 29/01/06; full list of members (7 pages)
23 February 2006Return made up to 29/01/06; full list of members (7 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
31 March 2005Accounts for a small company made up to 28 February 2004 (7 pages)
31 March 2005Accounts for a small company made up to 28 February 2004 (7 pages)
28 February 2005Return made up to 29/01/05; full list of members (7 pages)
28 February 2005Return made up to 29/01/05; full list of members (7 pages)
20 February 2004Return made up to 29/01/04; full list of members (7 pages)
20 February 2004Return made up to 29/01/04; full list of members (7 pages)
7 January 2004Accounts for a small company made up to 28 February 2003 (8 pages)
7 January 2004Accounts for a small company made up to 28 February 2003 (8 pages)
25 November 2003Registered office changed on 25/11/03 from: 3 counties moreton LIMITED 17-21 hoylake road moreton CH46 9PD (1 page)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003Registered office changed on 25/11/03 from: 3 counties moreton LIMITED 17-21 hoylake road moreton CH46 9PD (1 page)
6 March 2003Return made up to 29/01/03; full list of members
  • 363(287) ‐ Registered office changed on 06/03/03
(6 pages)
6 March 2003Return made up to 29/01/03; full list of members (6 pages)
23 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 January 2003Nc inc already adjusted 15/01/03 (1 page)
23 January 2003Nc inc already adjusted 15/01/03 (1 page)
3 January 2003Accounts for a small company made up to 28 February 2002 (7 pages)
3 January 2003Accounts for a small company made up to 28 February 2002 (7 pages)
27 October 2002Nc inc already adjusted 21/10/02 (1 page)
27 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 October 2002Nc inc already adjusted 21/10/02 (1 page)
13 June 2002Return made up to 29/01/02; full list of members (4 pages)
13 June 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(4 pages)
19 April 2002New secretary appointed (2 pages)
19 April 2002New secretary appointed (2 pages)
2 January 2002Accounts for a small company made up to 28 February 2001 (7 pages)
2 January 2002Accounts for a small company made up to 28 February 2001 (7 pages)
22 February 2001Return made up to 29/01/01; full list of members (6 pages)
22 February 2001Return made up to 29/01/01; full list of members (6 pages)
4 January 2001Accounts for a small company made up to 29 February 2000 (6 pages)
4 January 2001Accounts for a small company made up to 29 February 2000 (6 pages)
15 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2000Return made up to 29/01/00; full list of members (6 pages)
24 October 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
29 September 2000New secretary appointed (2 pages)
29 September 2000New secretary appointed (2 pages)
21 June 2000Director resigned (1 page)
11 May 2000Accounts for a small company made up to 28 February 1999 (6 pages)
11 May 2000Accounts for a small company made up to 28 February 1999 (6 pages)
11 May 2000Registered office changed on 11/05/00 from: 146 belvidere road wallasey merseyside L45 4PT (1 page)
11 May 2000Registered office changed on 11/05/00 from: 146 belvidere road wallasey merseyside L45 4PT (1 page)
7 March 2000Accounts for a small company made up to 31 December 1997 (6 pages)
7 March 2000Accounts for a small company made up to 31 December 1997 (6 pages)
9 February 1999Return made up to 29/01/99; no change of members (4 pages)
9 February 1999Return made up to 29/01/99; no change of members (4 pages)
26 January 1999Accounting reference date extended from 31/12/98 to 28/02/99 (1 page)
26 January 1999Accounting reference date extended from 31/12/98 to 28/02/99 (1 page)
2 March 1998Return made up to 29/01/98; full list of members (6 pages)
2 March 1998Return made up to 29/01/98; full list of members (6 pages)
1 December 1997Full accounts made up to 31 December 1996 (7 pages)
1 December 1997Full accounts made up to 31 December 1996 (7 pages)
29 October 1997Particulars of mortgage/charge (7 pages)
29 October 1997Particulars of mortgage/charge (7 pages)
5 September 1997Full accounts made up to 31 December 1995 (8 pages)
5 September 1997Full accounts made up to 31 December 1995 (8 pages)
24 April 1997Return made up to 29/01/97; full list of members (6 pages)
24 April 1997Return made up to 29/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 1997Full accounts made up to 31 December 1994 (10 pages)
15 April 1997Full accounts made up to 31 December 1993 (10 pages)
15 April 1997Full accounts made up to 31 December 1994 (10 pages)
15 April 1997Full accounts made up to 31 December 1993 (10 pages)
25 February 1996Return made up to 29/01/96; no change of members (4 pages)
25 February 1996Return made up to 29/01/96; no change of members (4 pages)
23 March 1995Return made up to 29/01/95; no change of members (4 pages)
23 March 1995Return made up to 29/01/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
9 February 1993Secretary resigned (1 page)
29 January 1993Incorporation (14 pages)