Company NameThree Counties Fixings Ltd.
Company StatusDissolved
Company Number02468972
CategoryPrivate Limited Company
Incorporation Date9 February 1990(34 years, 1 month ago)
Dissolution Date14 May 2019 (4 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameMr Richard Ernest Crisford
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1992(2 years after company formation)
Appointment Duration27 years, 3 months (closed 14 May 2019)
RoleIndustrial Fixings Consultant
Country of ResidenceEngland
Correspondence AddressFiddlers Cottage Pye Corner
Gilston
Harlow
Hertfordshire
CM20 2RB
Secretary NameRichard Trevor Crisford
NationalityBritish
StatusClosed
Appointed22 September 1995(5 years, 7 months after company formation)
Appointment Duration23 years, 8 months (closed 14 May 2019)
RoleFixings Consultant
Country of ResidenceUnited Kingdom
Correspondence Address34a Orchard Road
Melbourn
Royston
Hertfordshire
SG8 6HH
Director NameRichard Trevor Crisford
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2002(12 years, 1 month after company formation)
Appointment Duration17 years, 1 month (closed 14 May 2019)
RoleFixings Consultant
Country of ResidenceUnited Kingdom
Correspondence Address34a Orchard Road
Melbourn
Royston
Hertfordshire
SG8 6HH
Secretary NameMiss Sybil King
NationalityBritish
StatusResigned
Appointed02 December 1991(1 year, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 September 1995)
RoleWages Administrative Officer
Correspondence Address28 Parklands
Royston
Hertfordshire
SG8 9HL

Location

Registered Address15a Station Road
Epping
Essex
CM16 4HG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£158,757
Cash£89,387
Current Liabilities£57,696

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

23 December 1991Delivered on: 2 January 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

14 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
15 February 2019Application to strike the company off the register (3 pages)
4 May 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
23 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
23 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
31 May 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 May 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 50,000
(6 pages)
18 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 50,000
(6 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 50,000
(6 pages)
23 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 50,000
(6 pages)
23 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 50,000
(6 pages)
14 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 50,000
(6 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 50,000
(6 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 50,000
(6 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
23 March 2012Registered office address changed from the Old Surgery 15a Station Road Epping Essex CM16 4HG on 23 March 2012 (1 page)
23 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
23 March 2012Registered office address changed from the Old Surgery 15a Station Road Epping Essex CM16 4HG on 23 March 2012 (1 page)
23 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (9 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (9 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (9 pages)
12 February 2010Director's details changed for Richard Ernest Crisford on 1 February 2010 (2 pages)
12 February 2010Director's details changed for Richard Ernest Crisford on 1 February 2010 (2 pages)
12 February 2010Director's details changed for Richard Trevor Crisford on 1 February 2010 (2 pages)
12 February 2010Director's details changed for Richard Trevor Crisford on 1 February 2010 (2 pages)
12 February 2010Director's details changed for Richard Trevor Crisford on 1 February 2010 (2 pages)
12 February 2010Director's details changed for Richard Ernest Crisford on 1 February 2010 (2 pages)
26 May 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 May 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 February 2009Return made up to 01/02/09; full list of members (7 pages)
24 February 2009Return made up to 01/02/09; full list of members (7 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
27 February 2008Return made up to 01/02/08; full list of members (7 pages)
27 February 2008Return made up to 01/02/08; full list of members (7 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 February 2007Return made up to 01/02/07; full list of members (5 pages)
19 February 2007Return made up to 01/02/07; full list of members (5 pages)
31 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
31 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
23 February 2006Return made up to 01/02/06; full list of members (5 pages)
23 February 2006Return made up to 01/02/06; full list of members (5 pages)
2 August 2005Registered office changed on 02/08/05 from: 22 hockerill court london road bishops stortford herts CM23 5SB (1 page)
2 August 2005Registered office changed on 02/08/05 from: 22 hockerill court london road bishops stortford herts CM23 5SB (1 page)
3 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 February 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 February 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 May 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 May 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 February 2004Return made up to 01/02/04; full list of members (9 pages)
20 February 2004Return made up to 01/02/04; full list of members (9 pages)
8 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 February 2003Return made up to 01/02/03; full list of members (9 pages)
11 February 2003Return made up to 01/02/03; full list of members (9 pages)
17 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
17 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
8 February 2002Return made up to 01/02/02; full list of members (8 pages)
8 February 2002Return made up to 01/02/02; full list of members (8 pages)
30 May 2001Accounts for a small company made up to 31 March 2001 (7 pages)
30 May 2001Accounts for a small company made up to 31 March 2001 (7 pages)
19 February 2001Return made up to 09/02/01; full list of members (8 pages)
19 February 2001Return made up to 09/02/01; full list of members (8 pages)
28 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
28 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
22 February 2000Return made up to 09/02/00; full list of members (8 pages)
22 February 2000Return made up to 09/02/00; full list of members (8 pages)
4 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 February 1999Return made up to 09/02/99; full list of members (6 pages)
22 February 1999Return made up to 09/02/99; full list of members (6 pages)
27 August 1998Ad 20/08/98--------- £ si 10000@1=10000 £ ic 40000/50000 (2 pages)
27 August 1998Ad 20/08/98--------- £ si 10000@1=10000 £ ic 40000/50000 (2 pages)
31 May 1998Accounts for a small company made up to 31 March 1998 (6 pages)
31 May 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 February 1998Return made up to 09/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 February 1998Return made up to 09/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
18 February 1997Return made up to 09/02/97; full list of members (6 pages)
18 February 1997Return made up to 09/02/97; full list of members (6 pages)
16 May 1996Accounts for a small company made up to 31 March 1996 (7 pages)
16 May 1996Accounts for a small company made up to 31 March 1996 (7 pages)
21 February 1996Return made up to 09/02/96; full list of members (6 pages)
21 February 1996Return made up to 09/02/96; full list of members (6 pages)
11 October 1995Secretary resigned;new secretary appointed (2 pages)
11 October 1995Secretary resigned;new secretary appointed (2 pages)
14 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
14 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)