Company NameThree79 Limited
Company StatusDissolved
Company Number07167007
CategoryPrivate Limited Company
Incorporation Date24 February 2010(14 years, 1 month ago)
Dissolution Date14 August 2012 (11 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark St John Davies
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraidshaw 30 Buxton Old Road
Disley
Stockport
Cheshire
SK12 2BB
Director NameTracy Irene Davies
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2010(2 weeks, 6 days after company formation)
Appointment Duration2 years, 5 months (closed 14 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraidshaw 30 Buxton Old Road
Disley
Stockport
Cheshire
SK12 2BB

Location

Registered AddressBraidshaw 30 Buxton Old Road
Disley
Stockport
Cheshire
SK12 2BB
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishDisley
WardDisley
Built Up AreaNew Mills

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
20 April 2012Application to strike the company off the register (3 pages)
20 April 2012Application to strike the company off the register (3 pages)
22 March 2012Annual return made up to 24 February 2012 with a full list of shareholders
Statement of capital on 2012-03-22
  • GBP 200
(4 pages)
22 March 2012Annual return made up to 24 February 2012 with a full list of shareholders
Statement of capital on 2012-03-22
  • GBP 200
(4 pages)
7 March 2012Registered office address changed from 77 Bridge Lane Bramhall Stockport Cheshire SK7 3AS England on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 77 Bridge Lane Bramhall Stockport Cheshire SK7 3AS England on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 77 Bridge Lane Bramhall Stockport Cheshire SK7 3AS England on 7 March 2012 (1 page)
6 March 2012Director's details changed for Tracy Irene Davies on 23 February 2012 (2 pages)
6 March 2012Director's details changed for Mr Mark St John Davies on 23 February 2012 (2 pages)
6 March 2012Director's details changed for Mr Mark St John Davies on 23 February 2012 (2 pages)
6 March 2012Director's details changed for Tracy Irene Davies on 23 February 2012 (2 pages)
6 March 2012Director's details changed for Mr Mark St John Davies on 23 February 2012 (2 pages)
6 March 2012Director's details changed for Mr Mark St John Davies on 23 February 2012 (2 pages)
21 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
17 March 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 200
(4 pages)
17 March 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 200
(4 pages)
17 March 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 200
(4 pages)
9 March 2011Current accounting period extended from 28 February 2011 to 30 April 2011 (3 pages)
9 March 2011Current accounting period extended from 28 February 2011 to 30 April 2011 (3 pages)
18 March 2010Appointment of Tracy Irene Davies as a director (3 pages)
18 March 2010Appointment of Tracy Irene Davies as a director (3 pages)
24 February 2010Incorporation (23 pages)
24 February 2010Incorporation (23 pages)