Company NameHarman Number Three Limited
DirectorWilliam Simons Palin
Company StatusDissolved
Company Number03139734
CategoryPrivate Limited Company
Incorporation Date20 December 1995(28 years, 4 months ago)
Previous NameFloodlight Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameWilliam Simons Palin
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1995(same day as company formation)
RoleChartered Accountant
Correspondence AddressThe White House
Llandyrnog
Denbighshire
LL16 4LT
Wales
Secretary NameMr Victor Herbert Cowley
NationalityBritish
StatusCurrent
Appointed20 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address226 Leigh Hunt Drive
London
N14 6DS
Secretary NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed20 December 1995(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered AddressFourth Floor
Windsor House
Pepper Street Chester
CH1 1DF
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 August 2000Return of final meeting in a members' voluntary winding up (4 pages)
3 May 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
5 April 2000Appointment of a voluntary liquidator (1 page)
5 April 2000Declaration of solvency (4 pages)
5 April 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 December 1999Return made up to 30/11/99; full list of members (6 pages)
26 April 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
14 December 1998Return made up to 30/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 1998Location of register of members (1 page)
27 August 1998Location of register of directors' interests (1 page)
9 July 1998Company name changed floodlight LIMITED\certificate issued on 10/07/98 (2 pages)
26 May 1998Registered office changed on 26/05/98 from: c/o harman international fifth floor 33 golden square london W1R 3PA (1 page)
28 April 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
2 January 1998Return made up to 30/11/97; no change of members (4 pages)
17 March 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
16 December 1996Return made up to 06/12/96; full list of members (7 pages)
9 July 1996Registered office changed on 09/07/96 from: 5TH floor 33 golden square london W1R 3PA (1 page)
1 May 1996Director's particulars changed (2 pages)
23 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 1996Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
12 March 1996Accounting reference date notified as 30/06 (1 page)
29 December 1995Secretary resigned (2 pages)
20 December 1995Incorporation (34 pages)