Company NameThree C's Contracts Limited
Company StatusDissolved
Company Number03305746
CategoryPrivate Limited Company
Incorporation Date22 January 1997(27 years, 3 months ago)
Dissolution Date3 July 2001 (22 years, 10 months ago)
Previous NameChristines' Cleaning Contracts Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMrs Christine Rose Brummer
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 Station Road
Burnham On Crouch
Essex
CM0 8HQ
Director NameMr Ian George Brummer
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1999(1 year, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 03 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 Station Road
Burnham On Crouch
Essex
CM0 8HQ
Secretary NameOzone Friendly Services Limited (Corporation)
StatusClosed
Appointed22 January 1997(same day as company formation)
Correspondence AddressUnit 6b Ryder Court
Saxon Way East Oakley Hay
Corby
Northamptonshire
NN18 9NX
Director NameGary Peter Shields
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address188 Eastern Esplanade
Southend On Sea
Essex
SS1 3AA

Location

Registered AddressMayflower House
Billericay
Essex
CM12 9XE
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2001First Gazette notice for voluntary strike-off (1 page)
26 January 2001Application for striking-off (1 page)
3 January 2001Registered office changed on 03/01/01 from: horndon industrial park lakewood house brentwood essex CM13 3XL (1 page)
5 July 2000Secretary's particulars changed (1 page)
10 February 2000Return made up to 22/01/00; full list of members (6 pages)
1 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
20 July 1999Memorandum and Articles of Association (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999Return made up to 22/01/99; full list of members (5 pages)
11 February 1999Accounts for a dormant company made up to 31 December 1997 (2 pages)
27 January 1999Ad 29/01/97--------- £ si 100@1=100 £ ic 1/101 (2 pages)
26 January 1999New director appointed (2 pages)
12 March 1998Director resigned (1 page)
10 November 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
22 January 1997Incorporation (7 pages)