Background WavePink WaveYellow Wave

OHIO 3 LTD (11995370)

OHIO 3 LTD (11995370) is a dissolved UK company. incorporated on 14 May 2019. with registered office in Manchester. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. OHIO 3 LTD has been registered for 6 years. Current directors include MELLOR, Aaron Matthew.

Company Number
11995370
Status
dissolved
Type
ltd
Incorporated
14 May 2019
Age
6 years
Address
C/O Kroll Advisory Ltd The Chancery, Manchester, M1 2EW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
MELLOR, Aaron Matthew
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OHIO 3 LTD

OHIO 3 LTD is an dissolved company incorporated on 14 May 2019 with the registered office located in Manchester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. OHIO 3 LTD was registered 6 years ago.(SIC: 56101)

Status

dissolved

Active since 6 years ago

Company No

11995370

LTD Company

Age

6 Years

Incorporated 14 May 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 27 April 2021 (5 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 13 May 2022 (3 years ago)
Submitted on 13 May 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

REDS TRUE BARBECUE LIMITED
From: 1 July 2019To: 9 July 2021
SHOUSE BILTONG LIMITED
From: 14 May 2019To: 1 July 2019
Contact
Address

C/O Kroll Advisory Ltd The Chancery 58 Spring Gardens Manchester, M1 2EW,

Previous Addresses

Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom
From: 17 February 2021To: 28 July 2022
1 City Road East Manchester M15 4PN England
From: 13 July 2020To: 17 February 2021
Reds True Barbecue 10 Weaver Street Leeds LS4 2AU England
From: 27 June 2019To: 13 July 2020
50 Eaton Square Leeds LS10 4SN England
From: 14 May 2019To: 27 June 2019
Timeline

5 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
May 19
New Owner
Jun 19
Owner Exit
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MELLOR, Aaron Matthew

Active
George Street, WatfordWD18 0BX
Born March 1970
Director
Appointed 25 Jun 2019

BELL, Craig

Resigned
Eaton Square, LeedsLS10 4SN
Born January 1971
Director
Appointed 14 May 2019
Resigned 25 Jun 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Aaron Matthew Mellor

Active
George Street, WatfordWD18 0BX
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2019

Mr Craig Bell

Ceased
Eaton Square, LeedsLS10 4SN
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2019
Ceased 25 Jun 2019
Fundings
Financials
Latest Activities

Filing History

27

Gazette Dissolved Liquidation
22 April 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
22 January 2025
LIQ14LIQ14
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
21 September 2024
LIQ03LIQ03
Liquidation Voluntary Removal Of Liquidator By Court
30 November 2023
LIQ10LIQ10
Liquidation Voluntary Appointment Of Liquidator
30 November 2023
600600
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
15 September 2023
LIQ03LIQ03
Liquidation Voluntary Statement Of Affairs
21 February 2023
LIQ02LIQ02
Change Registered Office Address Company With Date Old Address New Address
28 July 2022
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
28 July 2022
600600
Resolution
28 July 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Resolution
9 July 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
17 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 February 2020
AA01Change of Accounting Reference Date
Resolution
1 July 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 June 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Incorporation Company
14 May 2019
NEWINCIncorporation