Background WavePink WaveYellow Wave

03276399 LIMITED (03276399)

03276399 LIMITED (03276399) is an active UK company. incorporated on 11 November 1996. with registered office in St Helens. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. 03276399 LIMITED has been registered for 29 years. Current directors include SEGGIE, Colin John.

Company Number
03276399
Status
active
Type
ltd
Incorporated
11 November 1996
Age
29 years
Address
Unit 1a Lea Green Business Park, St Helens, WA9 4TR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SEGGIE, Colin John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
0

03276399 LIMITED

03276399 LIMITED is an active company incorporated on 11 November 1996 with the registered office located in St Helens. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. 03276399 LIMITED was registered 29 years ago.(SIC: 74990)

Status

active

Active since 29 years ago

Company No

03276399

LTD Company

Age

29 Years

Incorporated 11 November 1996

Size

N/A

Accounts

ARD: 31/12

Overdue

8 years overdue

Last Filed

Made up to 31 December 2015 (10 years ago)
Submitted on 8 September 2016 (9 years ago)
Period: 1 January 2015 - 31 December 2015(13 months)
Type: Dormant

Next Due

Due by 30 September 2017
Period: 1 January 2016 - 31 December 2016

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 25 December 2016
For period ending 11 December 2016

Previous Company Names

SHARETIP LIMITED
From: 11 November 1996To: 17 July 1998
Contact
Address

Unit 1a Lea Green Business Park Eurolink St Helens, WA9 4TR,

Previous Addresses

Unit 32 Htm Business Park Abergele Road Rhuddlan Denbighshire LL18 5UZ
From: 11 November 1996To: 1 September 2011
Timeline

3 key events • 1996 - 2010

Funding Officers Ownership
Company Founded
Nov 96
Director Joined
Mar 10
Director Left
Mar 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

HAWKINS, Charles

Active
Lawmoor Street, GlasgowG5 0US
Secretary
Appointed 07 Oct 2009

SEGGIE, Colin John

Active
Moncrieff Avenue, GlasgowG66 4NL
Born January 1973
Director
Appointed 17 Mar 2010

DOAK, Iain Kenneth

Resigned
16 Castlehill Drive, GlasgowG77 5JZ
Secretary
Appointed 07 Apr 2000
Resigned 31 Dec 2000

FERGUSON, Derek Owen

Resigned
3 Birkwood Place, GlasgowG77 5FW
Secretary
Appointed 10 Dec 2002
Resigned 18 Sept 2004

FLETCHER, Andrew

Resigned
28 Banastre Drive, Newton Le WillowsWA12 8BE
Secretary
Appointed 28 Nov 1996
Resigned 07 Apr 2000

MCKECHAN, Ronald

Resigned
19 Limeview Road, PaisleyPA2 8ND
Secretary
Appointed 31 Mar 2001
Resigned 10 Dec 2002

MURRAY, Daniel

Resigned
12 Ashley Park, UddingstonG71 6LU
Secretary
Appointed 18 Sept 2004
Resigned 07 Oct 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Nov 1996
Resigned 28 Nov 1996

FLETCHER, Andrew

Resigned
28 Banastre Drive, Newton Le WillowsWA12 8BE
Born September 1960
Director
Appointed 28 Nov 1996
Resigned 07 Apr 2000

FOLEY, Charles Gerard

Resigned
20 Gilchrist Way, WishawML2 8JX
Born June 1965
Director
Appointed 05 Oct 2007
Resigned 17 Mar 2010

HAUGHEY, William, Lord

Resigned
141 Brownside Road, GlasgowG72 8AH
Born July 1956
Director
Appointed 07 Apr 2000
Resigned 19 Sept 2004

JONES, Philip, Mr.

Resigned
56 Wayfarers Drive, Newton Le WillowsWA12 8DG
Born September 1960
Director
Appointed 28 Nov 1996
Resigned 07 Apr 2000

MACLEAN, Charles Andrew Bourke

Resigned
Carruth, Bridge Of WeirPA11 3SG
Born January 1945
Director
Appointed 07 Apr 2000
Resigned 20 Dec 2006

MCMILLAN, Gordon

Resigned
15 Lynton Avenue, GlasgowG46 7JP
Born July 1960
Director
Appointed 26 Jan 2005
Resigned 05 Oct 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Nov 1996
Resigned 28 Nov 1996
Fundings
Financials
Latest Activities

Filing History

79

Restoration Order Of Court
15 April 2021
AC92AC92
Certificate Change Of Name Company
15 April 2021
CERTNMCertificate of Incorporation on Change of Name
Gazette Dissolved Voluntary
7 March 2017
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
20 December 2016
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
8 December 2016
DS01DS01
Accounts With Accounts Type Dormant
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Dormant
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Dormant
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Dormant
21 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Dormant
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Dormant
2 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Dormant
6 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Accounts With Accounts Type Dormant
23 October 2009
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
9 October 2009
TM02Termination of Secretary
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Small
13 June 2008
AAAnnual Accounts
Legacy
9 June 2008
287Change of Registered Office
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
1 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 2007
AAAnnual Accounts
Legacy
2 June 2007
288bResignation of Director or Secretary
Legacy
13 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 2006
AAAnnual Accounts
Legacy
16 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 2005
AAAnnual Accounts
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
9 December 2004
363sAnnual Return (shuttle)
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 June 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Legacy
30 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 2003
AAAnnual Accounts
Legacy
28 February 2003
288bResignation of Director or Secretary
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
31 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 June 2002
AAAnnual Accounts
Legacy
12 April 2002
363sAnnual Return (shuttle)
Legacy
12 April 2002
287Change of Registered Office
Accounts With Accounts Type Small
18 January 2002
AAAnnual Accounts
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
8 December 2000
363sAnnual Return (shuttle)
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 April 2000
AAAnnual Accounts
Legacy
15 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1999
AAAnnual Accounts
Legacy
17 February 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Small
20 January 1999
AAAnnual Accounts
Legacy
14 December 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 July 1998
88(2)R88(2)R
Resolution
14 July 1998
RESOLUTIONSResolutions
Legacy
29 January 1998
363sAnnual Return (shuttle)
Legacy
25 July 1997
395Particulars of Mortgage or Charge
Legacy
13 December 1996
288bResignation of Director or Secretary
Legacy
13 December 1996
288bResignation of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
13 December 1996
287Change of Registered Office
Incorporation Company
11 November 1996
NEWINCIncorporation