Company Name3D Decorative Design Limited
Company StatusDissolved
Company Number03131006
CategoryPrivate Limited Company
Incorporation Date27 November 1995(28 years, 5 months ago)
Dissolution Date29 January 2011 (13 years, 2 months ago)
Previous NameKlasique Inc Limited

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NamePaul Nelson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1995(3 weeks, 5 days after company formation)
Appointment Duration15 years, 1 month (closed 29 January 2011)
RoleProduction
Correspondence Address77 Marina Village
Runcorn
Cheshire
WA7 3BH
Director NameAnthony Thomas Roberts
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1995(3 weeks, 5 days after company formation)
Appointment Duration15 years, 1 month (closed 29 January 2011)
RoleSalesman
Correspondence Address9 Westbourne Grove
Sale
Cheshire
M33 6RD
Director NameReginald Keith Wood
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1995(3 weeks, 5 days after company formation)
Appointment Duration15 years, 1 month (closed 29 January 2011)
RoleSystems Director
Correspondence Address37 Alkrington Green
Middleton
Manchester
Lancashire
M24 1ED
Secretary NameAnthony Thomas Roberts
NationalityBritish
StatusClosed
Appointed23 December 1995(3 weeks, 5 days after company formation)
Appointment Duration15 years, 1 month (closed 29 January 2011)
RoleSalesman
Correspondence Address9 Westbourne Grove
Sale
Cheshire
M33 6RD
Director NameCharles Frederick Nelson
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(2 months, 4 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 19 December 2001)
RoleManaging Director
Correspondence AddressHeathersett
Langstone
Newport
Gwent
NP6 2JS
Wales
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed27 November 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed27 November 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressC/O P K F
Sovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

29 January 2011Final Gazette dissolved following liquidation (1 page)
29 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
29 October 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
25 August 2010Liquidators statement of receipts and payments to 31 July 2010 (5 pages)
25 August 2010Liquidators' statement of receipts and payments to 31 July 2010 (5 pages)
19 February 2010Liquidators statement of receipts and payments to 31 January 2010 (5 pages)
19 February 2010Liquidators' statement of receipts and payments to 31 January 2010 (5 pages)
18 August 2009Liquidators' statement of receipts and payments to 31 July 2009 (5 pages)
18 August 2009Liquidators statement of receipts and payments to 31 July 2009 (5 pages)
2 March 2009Liquidators' statement of receipts and payments to 31 January 2009 (6 pages)
2 March 2009Liquidators statement of receipts and payments to 31 January 2009 (6 pages)
14 August 2008Liquidators statement of receipts and payments to 31 July 2008 (5 pages)
14 August 2008Liquidators' statement of receipts and payments to 31 July 2008 (5 pages)
26 February 2008Liquidators' statement of receipts and payments (5 pages)
26 February 2008Liquidators statement of receipts and payments (5 pages)
26 February 2008Liquidators statement of receipts and payments to 31 July 2008 (5 pages)
26 February 2008Liquidators' statement of receipts and payments (5 pages)
26 February 2008Liquidators statement of receipts and payments (5 pages)
26 February 2008Liquidators' statement of receipts and payments to 31 July 2008 (5 pages)
7 September 2007Liquidators statement of receipts and payments (5 pages)
7 September 2007Liquidators' statement of receipts and payments (5 pages)
26 February 2007Liquidators' statement of receipts and payments (6 pages)
26 February 2007Liquidators statement of receipts and payments (6 pages)
14 August 2006Liquidators statement of receipts and payments (5 pages)
14 August 2006Liquidators' statement of receipts and payments (5 pages)
3 March 2006Liquidators statement of receipts and payments (5 pages)
3 March 2006Liquidators' statement of receipts and payments (5 pages)
22 August 2005Liquidators' statement of receipts and payments (5 pages)
22 August 2005Liquidators statement of receipts and payments (5 pages)
3 March 2005Liquidators statement of receipts and payments (5 pages)
3 March 2005Liquidators' statement of receipts and payments (5 pages)
8 September 2004Liquidators' statement of receipts and payments (5 pages)
8 September 2004Liquidators statement of receipts and payments (5 pages)
20 August 2003Statement of affairs (8 pages)
20 August 2003Statement of affairs (8 pages)
13 August 2003Registered office changed on 13/08/03 from: unit 10 redrose court sunnyhurst road blackburn lancashire BB2 1PS (1 page)
13 August 2003Registered office changed on 13/08/03 from: unit 10 redrose court sunnyhurst road blackburn lancashire BB2 1PS (1 page)
12 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 August 2003Appointment of a voluntary liquidator (1 page)
12 August 2003Appointment of a voluntary liquidator (1 page)
12 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 December 2002Return made up to 27/11/02; full list of members (7 pages)
23 December 2002Return made up to 27/11/02; full list of members (7 pages)
7 August 2002Accounts for a small company made up to 31 January 2002 (7 pages)
7 August 2002Accounts for a small company made up to 31 January 2002 (7 pages)
27 December 2001Return made up to 27/11/01; full list of members (7 pages)
27 December 2001Return made up to 27/11/01; full list of members (7 pages)
27 December 2001Director resigned (1 page)
27 December 2001Director resigned (1 page)
27 September 2001Accounts for a small company made up to 31 January 2001 (6 pages)
27 September 2001Accounts for a small company made up to 31 January 2001 (6 pages)
8 December 2000Return made up to 27/11/00; full list of members (7 pages)
8 December 2000Return made up to 27/11/00; full list of members (7 pages)
3 August 2000Accounts for a small company made up to 31 January 2000 (6 pages)
3 August 2000Accounts for a small company made up to 31 January 2000 (6 pages)
30 December 1999Return made up to 27/11/99; full list of members (7 pages)
30 December 1999Return made up to 27/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
3 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
30 December 1998Return made up to 27/11/98; no change of members (4 pages)
30 December 1998Return made up to 27/11/98; no change of members (4 pages)
21 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
21 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
18 December 1997Return made up to 27/11/97; no change of members (4 pages)
18 December 1997Return made up to 27/11/97; no change of members (4 pages)
22 July 1997Accounts for a small company made up to 31 January 1997 (6 pages)
22 July 1997Accounts for a small company made up to 31 January 1997 (6 pages)
30 December 1996Return made up to 27/11/96; full list of members (6 pages)
30 December 1996Return made up to 27/11/96; full list of members (6 pages)
17 October 1996Accounting reference date extended from 30/11/96 to 31/01/97 (1 page)
17 October 1996Accounting reference date extended from 30/11/96 to 31/01/97 (1 page)
25 June 1996Registered office changed on 25/06/96 from: 109-111 blackburn street radcliffe manchester M26 9WQ (1 page)
25 June 1996Registered office changed on 25/06/96 from: 109-111 blackburn street radcliffe manchester M26 9WQ (1 page)
3 April 1996Ad 27/02/96--------- £ si 133002@1=133002 £ ic 2/133004 (2 pages)
3 April 1996Ad 27/02/96--------- £ si 133002@1=133002 £ ic 2/133004 (2 pages)
20 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 March 1996Memorandum and Articles of Association (11 pages)
20 March 1996Memorandum and Articles of Association (11 pages)
20 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 March 1996New director appointed (2 pages)
15 March 1996Particulars of mortgage/charge (5 pages)
15 March 1996Particulars of mortgage/charge (5 pages)
5 March 1996Particulars of mortgage/charge (4 pages)
5 March 1996Particulars of mortgage/charge (4 pages)
19 February 1996£ nc 1000/150000 05/02/96 (1 page)
19 February 1996£ nc 1000/150000 05/02/96 (1 page)
14 February 1996Secretary resigned (1 page)
14 February 1996Director resigned (1 page)
14 February 1996Secretary resigned (1 page)
14 February 1996Director resigned (1 page)
14 February 1996Registered office changed on 14/02/96 from: 109-111 blackburn street radcliffe manchester M26 9WQ (1 page)
18 January 1996New secretary appointed;new director appointed (2 pages)
18 January 1996New director appointed (2 pages)
18 January 1996New director appointed (2 pages)
18 January 1996Registered office changed on 18/01/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
10 January 1996Company name changed klasique inc LIMITED\certificate issued on 11/01/96 (3 pages)
10 January 1996Company name changed klasique inc LIMITED\certificate issued on 11/01/96 (3 pages)
27 November 1995Incorporation (28 pages)