Company NameK3 Nelson Limited
Company StatusDissolved
Company Number02926703
CategoryPrivate Limited Company
Incorporation Date6 May 1994(30 years ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David John Bolton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2004(9 years, 11 months after company formation)
Appointment Duration9 years, 7 months (closed 19 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameMr Nigel Andrew Makeham
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2004(9 years, 11 months after company formation)
Appointment Duration9 years, 7 months (closed 19 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameMr Paul Spry
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2004(9 years, 11 months after company formation)
Appointment Duration9 years, 7 months (closed 19 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Secretary NameMiss Sandra Clare Kidwell
NationalityBritish
StatusClosed
Appointed05 April 2004(9 years, 11 months after company formation)
Appointment Duration9 years, 7 months (closed 19 November 2013)
RoleCompany Director
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Secretary NameMr Colin Frederick Norton
NationalityBritish
StatusResigned
Appointed10 May 1994(4 days after company formation)
Appointment Duration9 years, 11 months (resigned 05 April 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Brooklands Drive
Garstang
Preston
Lancashire
PR3 1QP
Director NameJames Craig McGrath
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(12 months after company formation)
Appointment Duration8 years, 11 months (resigned 05 April 2004)
RoleSystems Consultant
Correspondence AddressWestwood Ribblesdale Avenue
Clitheroe
Lancashire
BB2 2HZ
Director NamePatrick Joseph McTague
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1995(1 year after company formation)
Appointment Duration9 years, 5 months (resigned 20 October 2004)
RoleCompany Director
Correspondence Address4 The Green
Greenmount
Bury
Lancashire
BL8 4EQ
Director NameRobert Cooper
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(4 years, 11 months after company formation)
Appointment Duration5 years (resigned 05 April 2004)
RoleComputer Consultant
Correspondence Address1 Old Coach House
Main Street, Gisburn
Clitheroe
Lancashire
BB7 4HL
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed06 May 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed06 May 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.k3btg.com/
Email address[email protected]
Telephone0161 8764498
Telephone regionManchester

Location

Registered AddressBaltimore House
50 Kansas Avenue
Manchester
M50 2GL
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

311 at £1K3 Business Technology Group PLC
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
26 July 2013Application to strike the company off the register (3 pages)
26 July 2013Application to strike the company off the register (3 pages)
13 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 311
(6 pages)
13 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 311
(6 pages)
13 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 311
(6 pages)
7 December 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
7 December 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
9 December 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
9 December 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
10 December 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
10 December 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
7 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
3 March 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
3 March 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
6 October 2009Director's details changed for Mr Nigel Andrew Makeham on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Nigel Andrew Makeham on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Nigel Andrew Makeham on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Sandra Clare Kidwell on 1 October 2009 (1 page)
5 October 2009Secretary's details changed for Sandra Clare Kidwell on 1 October 2009 (1 page)
5 October 2009Director's details changed for Paul Spry on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Mr David John Bolton on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Mr David John Bolton on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Paul Spry on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Mr David John Bolton on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Sandra Clare Kidwell on 1 October 2009 (1 page)
5 October 2009Director's details changed for Paul Spry on 1 October 2009 (2 pages)
21 August 2009Registered office changed on 21/08/2009 from linden business centre, linden road, colne lancashire BB8 9BA (1 page)
21 August 2009Registered office changed on 21/08/2009 from linden business centre, linden road, colne lancashire BB8 9BA (1 page)
2 July 2009Director's Change of Particulars / david bolton / 25/06/2009 / HouseName/Number was: 3A, now: kensington house; Street was: links view avenue, now: 69 borrowcop lane; Post Town was: poole, now: lichfield; Region was: dorset, now: staffordshire; Post Code was: BH14 9QT, now: WS14 9DG (1 page)
2 July 2009Director's change of particulars / david bolton / 25/06/2009 (1 page)
28 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
28 May 2009Accounts made up to 31 December 2008 (1 page)
12 May 2009Return made up to 06/05/09; full list of members (4 pages)
12 May 2009Return made up to 06/05/09; full list of members (4 pages)
29 October 2008Full accounts made up to 31 December 2007 (9 pages)
29 October 2008Full accounts made up to 31 December 2007 (9 pages)
4 June 2008Director's change of particulars / david bolton / 23/05/2008 (1 page)
4 June 2008Director's Change of Particulars / david bolton / 23/05/2008 / HouseName/Number was: , now: 3A; Street was: 14 milton road, now: links view road; Post Code was: BH14 9QL, now: BH14 9QT (1 page)
6 May 2008Return made up to 06/05/08; full list of members (4 pages)
6 May 2008Return made up to 06/05/08; full list of members (4 pages)
9 May 2007Return made up to 06/05/07; full list of members (2 pages)
9 May 2007Return made up to 06/05/07; full list of members (2 pages)
23 April 2007Full accounts made up to 31 December 2006 (10 pages)
23 April 2007Full accounts made up to 31 December 2006 (10 pages)
27 February 2007Company name changed K3 elucid LIMITED\certificate issued on 27/02/07 (2 pages)
27 February 2007Company name changed K3 elucid LIMITED\certificate issued on 27/02/07 (2 pages)
13 February 2007Declaration of satisfaction of mortgage/charge (1 page)
13 February 2007Declaration of satisfaction of mortgage/charge (1 page)
13 February 2007Declaration of satisfaction of mortgage/charge (1 page)
13 February 2007Declaration of satisfaction of mortgage/charge (1 page)
25 October 2006Full accounts made up to 31 December 2005 (16 pages)
25 October 2006Full accounts made up to 31 December 2005 (16 pages)
15 May 2006Return made up to 06/05/06; full list of members (2 pages)
15 May 2006Return made up to 06/05/06; full list of members (2 pages)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
4 November 2005Full accounts made up to 31 December 2004 (16 pages)
4 November 2005Full accounts made up to 31 December 2004 (16 pages)
17 June 2005Return made up to 06/05/05; full list of members
  • 363(287) ‐ Registered office changed on 17/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
17 June 2005Return made up to 06/05/05; full list of members (3 pages)
8 December 2004Company name changed pse LIMITED\certificate issued on 08/12/04 (2 pages)
8 December 2004Company name changed pse LIMITED\certificate issued on 08/12/04 (2 pages)
2 December 2004Registered office changed on 02/12/04 from: unit 19 linden business centre linden road colne lancashire BB8 9BA (1 page)
2 December 2004Registered office changed on 02/12/04 from: unit 19 linden business centre linden road colne lancashire BB8 9BA (1 page)
28 October 2004Accounts for a small company made up to 30 November 2003 (7 pages)
28 October 2004Accounts for a small company made up to 30 November 2003 (7 pages)
27 October 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
27 October 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
26 October 2004Particulars of mortgage/charge (7 pages)
26 October 2004Particulars of mortgage/charge (7 pages)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
26 May 2004Return made up to 06/05/04; full list of members
  • 363(287) ‐ Registered office changed on 26/05/04
(8 pages)
26 May 2004Return made up to 06/05/04; full list of members (8 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004Registered office changed on 13/05/04 from: innovation centre brunswick street nelson BB9 0PQ (1 page)
13 May 2004New secretary appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New secretary appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004Registered office changed on 13/05/04 from: innovation centre brunswick street nelson BB9 0PQ (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Secretary resigned (1 page)
10 May 2004Secretary resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
28 July 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
28 July 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
30 May 2003Return made up to 06/05/03; full list of members (8 pages)
30 May 2003Return made up to 06/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 July 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
16 July 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
22 May 2002Return made up to 06/05/02; full list of members (8 pages)
22 May 2002Return made up to 06/05/02; full list of members (8 pages)
18 July 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
18 July 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
16 May 2001Return made up to 06/05/01; full list of members
  • 363(287) ‐ Registered office changed on 16/05/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2001Return made up to 06/05/01; full list of members (8 pages)
19 July 2000Accounts for a small company made up to 30 November 1999 (6 pages)
19 July 2000Accounts for a small company made up to 30 November 1999 (6 pages)
12 June 2000Return made up to 06/05/00; full list of members (8 pages)
12 June 2000Return made up to 06/05/00; full list of members (8 pages)
25 January 2000Ad 07/12/99--------- £ si 10@1=10 £ ic 301/311 (2 pages)
25 January 2000Ad 07/12/99--------- £ si 10@1=10 £ ic 301/311 (2 pages)
19 July 1999Accounting reference date extended from 31/05/99 to 30/11/99 (1 page)
19 July 1999Accounting reference date extended from 31/05/99 to 30/11/99 (1 page)
28 May 1999Ad 24/05/99--------- £ si 101@1=101 £ ic 200/301 (2 pages)
28 May 1999Ad 24/05/99--------- £ si 101@1=101 £ ic 200/301 (2 pages)
25 May 1999Return made up to 06/05/99; no change of members (4 pages)
25 May 1999Return made up to 06/05/99; no change of members (4 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
17 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
17 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
17 June 1998Return made up to 06/05/98; no change of members (4 pages)
17 June 1998Return made up to 06/05/98; no change of members (4 pages)
12 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
12 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
1 December 1997Registered office changed on 01/12/97 from: suite 8 hardmans mill new hall hey road rawtenstall lancashire BB4 6HH (1 page)
1 December 1997Registered office changed on 01/12/97 from: suite 8 hardmans mill new hall hey road rawtenstall lancashire BB4 6HH (1 page)
28 August 1997Particulars of mortgage/charge (3 pages)
28 August 1997Particulars of mortgage/charge (3 pages)
8 July 1997Return made up to 06/05/97; full list of members (6 pages)
8 July 1997Return made up to 06/05/97; full list of members (6 pages)
15 September 1996Accounts for a small company made up to 31 May 1996 (7 pages)
15 September 1996Accounts for a small company made up to 31 May 1996 (7 pages)
6 September 1996Return made up to 06/05/96; full list of members (6 pages)
6 September 1996Return made up to 06/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
11 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
29 January 1996Registered office changed on 29/01/96 from: 4 the green greemount bury BL8 4EQ (1 page)
29 January 1996Ad 05/01/96--------- £ si 198@1=198 £ ic 2/200 (2 pages)
29 January 1996Registered office changed on 29/01/96 from: 4 the green greemount bury BL8 4EQ (1 page)
29 January 1996Ad 05/01/96--------- £ si 198@1=198 £ ic 2/200 (2 pages)
29 January 1996New director appointed (2 pages)
10 July 1995Registered office changed on 10/07/95 from: 4 the green greenmount bury BL8 4EQ (1 page)
30 May 1995Return made up to 06/05/95; full list of members
  • 363(287) ‐ Registered office changed on 30/05/95
(6 pages)
5 May 1995Company name changed patricks systems engineers limit ed\certificate issued on 09/05/95 (2 pages)
5 May 1995Company name changed patricks systems engineers limit ed\certificate issued on 09/05/95 (4 pages)
4 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 May 1995Nc inc already adjusted 21/04/95 (1 page)
4 May 1995Nc inc already adjusted 21/04/95 (1 page)
27 April 1995Registered office changed on 27/04/95 from: 14 the green tuttington bury (1 page)
27 April 1995Registered office changed on 27/04/95 from: 14 the green tuttington bury (1 page)
27 April 1995Director resigned (1 page)
27 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
6 May 1994Incorporation (15 pages)