Company Name3 E Solutions Limited
Company StatusDissolved
Company Number03538691
CategoryPrivate Limited Company
Incorporation Date1 April 1998(26 years, 1 month ago)
Dissolution Date1 November 2022 (1 year, 5 months ago)
Previous NameNavrin Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Margaret Sloan Cooke
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2000(2 years, 5 months after company formation)
Appointment Duration22 years, 2 months (closed 01 November 2022)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressConglass
6 Winksley Grove
Harrogate
HG3 2SZ
Secretary NameDavid Gerald Cooke
NationalityBritish
StatusClosed
Appointed12 November 2007(9 years, 7 months after company formation)
Appointment Duration14 years, 11 months (closed 01 November 2022)
RoleArea Manager
Correspondence AddressConglass 6 Winksley Grove
Harrogate
North Yorkshire
HG3 2SZ
Director NameJames Cassidy
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(1 week after company formation)
Appointment Duration3 years, 6 months (resigned 10 October 2001)
RoleCompany Director
Correspondence AddressWestville Manor Park
Silkstone
Barnsley
South Yorkshire
S75 4NE
Director NameSheila Carol Cassidy
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(1 week after company formation)
Appointment Duration8 months, 1 week (resigned 11 December 1998)
RoleOccupational Therapist
Correspondence AddressWestville Manor Park
Silkstone
Barnsley
South Yorkshire
S75 4HE
Secretary NameSheila Carol Cassidy
NationalityBritish
StatusResigned
Appointed08 April 1998(1 week after company formation)
Appointment Duration8 months, 1 week (resigned 11 December 1998)
RoleOccupational Therapist
Correspondence AddressWestville Manor Park
Silkstone
Barnsley
South Yorkshire
S75 4HE
Secretary NameRobert Mathew Cassidy
NationalityBritish
StatusResigned
Appointed11 December 1998(8 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressWestville Manor Park
Silkstone
Barnsley
South Yorkshire
S75 4NE
Secretary NameLisa Michelle Cassidy
NationalityBritish
StatusResigned
Appointed01 March 2000(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 October 2001)
RoleCompany Director
Correspondence AddressWestville
Manor Park, Silkstone
Barnsley
South Yorkshire
S75 4NE
Secretary NameJayne Marks Hill Boreland
NationalityBritish
StatusResigned
Appointed10 October 2001(3 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2007)
RoleCompany Director
Correspondence Address50 Grange Valley Avenue
Ballyclare
County Antrim
BT39 9HF
Northern Ireland
Director NameMargaret Sloan Alexander
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(9 years after company formation)
Appointment Duration7 years, 7 months (resigned 01 November 2014)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address6 Winksley Grove
Harrogate
North Yorks
HG3 2SZ
Secretary NameMargaret Sloan Alexander
NationalityBritish
StatusResigned
Appointed01 April 2007(9 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 November 2007)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address6 Winksley Grove
Harrogate
North Yorks
HG3 2SZ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed01 April 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 April 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 April 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Telephone01423 545737
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressC/O Bridgestones
125/127 Union Street
Oldham
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

4 at £1Margaret Cooke
100.00%
Ordinary

Financials

Year2014
Net Worth£5,471
Cash£11,471
Current Liabilities£22,693

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

1 November 2022Final Gazette dissolved following liquidation (1 page)
1 August 2022Return of final meeting in a creditors' voluntary winding up (12 pages)
3 March 2022Liquidators' statement of receipts and payments to 17 January 2022 (11 pages)
24 March 2021Liquidators' statement of receipts and payments to 17 January 2021 (12 pages)
10 September 2020Appointment of a voluntary liquidator (2 pages)
10 September 2020Removal of liquidator by court order (19 pages)
21 February 2020Liquidators' statement of receipts and payments to 17 January 2020 (12 pages)
4 February 2019Registered office address changed from Conglass 6 Winksley Grove Harrogate North Yorkshire HG3 2SZ to C/O Bridgstones 125/127 Union Street Oldham OL1 1TE on 4 February 2019 (2 pages)
1 February 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-18
(1 page)
1 February 2019Statement of affairs (9 pages)
1 February 2019Appointment of a voluntary liquidator (4 pages)
12 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
21 July 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
21 July 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
4 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 4
(4 pages)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 4
(4 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 4
(4 pages)
3 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 4
(4 pages)
3 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 4
(4 pages)
28 January 2015Termination of appointment of Margaret Sloan Alexander as a director on 1 November 2014 (1 page)
28 January 2015Termination of appointment of Margaret Sloan Alexander as a director on 1 November 2014 (1 page)
28 January 2015Termination of appointment of Margaret Sloan Alexander as a director on 1 November 2014 (1 page)
8 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
8 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 4
(5 pages)
30 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 4
(5 pages)
30 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 4
(5 pages)
19 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
22 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 April 2010Director's details changed for Margaret Alexander on 1 November 2009 (2 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Margaret Alexander on 1 November 2009 (2 pages)
6 April 2010Director's details changed for Margaret Alexander on 1 November 2009 (2 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
5 April 2010Director's details changed for Margaret Alexander on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Margaret Alexander on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Margaret Alexander on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Margaret Alexander on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Margaret Alexander on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Margaret Alexander on 5 April 2010 (2 pages)
11 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 April 2009Return made up to 01/04/09; full list of members (3 pages)
3 April 2009Return made up to 01/04/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
8 April 2008Return made up to 01/04/08; full list of members (3 pages)
8 April 2008Return made up to 01/04/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
19 November 2007New secretary appointed (1 page)
19 November 2007New secretary appointed (1 page)
16 November 2007Secretary resigned (1 page)
16 November 2007Secretary resigned (1 page)
29 May 2007Return made up to 01/04/07; full list of members (2 pages)
29 May 2007Return made up to 01/04/07; full list of members (2 pages)
29 May 2007New secretary appointed (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007New secretary appointed (1 page)
29 May 2007New director appointed (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007New director appointed (1 page)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
19 April 2006Return made up to 01/04/06; full list of members (2 pages)
19 April 2006Return made up to 01/04/06; full list of members (2 pages)
12 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
12 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
26 April 2005Return made up to 01/04/05; full list of members (2 pages)
26 April 2005Return made up to 01/04/05; full list of members (2 pages)
24 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
24 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
19 May 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 May 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
30 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 December 2003Director's particulars changed (1 page)
3 December 2003Director's particulars changed (1 page)
25 November 2003Registered office changed on 25/11/03 from: 125 beckwith road harrogate north yorkshire HG2 0BS (1 page)
25 November 2003Registered office changed on 25/11/03 from: 125 beckwith road harrogate north yorkshire HG2 0BS (1 page)
6 November 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
6 November 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
16 May 2003Return made up to 01/04/03; full list of members (6 pages)
16 May 2003Return made up to 01/04/03; full list of members (6 pages)
22 April 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
22 April 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
18 March 2002Registered office changed on 18/03/02 from: westville manor park, silkstone barnsley south yorkshire S75 4NE (1 page)
18 March 2002Registered office changed on 18/03/02 from: westville manor park, silkstone barnsley south yorkshire S75 4NE (1 page)
8 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
8 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
5 November 2001New secretary appointed (2 pages)
5 November 2001New secretary appointed (2 pages)
10 April 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
20 February 2001Ad 01/12/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 February 2001Ad 01/12/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 February 2001Registered office changed on 09/02/01 from: sterling house 1 sheepscar court meanwood road leeds west yorkshire LS7 2BB (1 page)
9 February 2001Registered office changed on 09/02/01 from: sterling house 1 sheepscar court meanwood road leeds west yorkshire LS7 2BB (1 page)
5 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
5 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
20 April 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2000New secretary appointed (2 pages)
20 April 2000New secretary appointed (2 pages)
20 April 2000Secretary resigned (1 page)
20 April 2000Secretary resigned (1 page)
20 April 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
3 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
24 May 1999Return made up to 01/04/99; full list of members (6 pages)
24 May 1999Return made up to 01/04/99; full list of members (6 pages)
25 January 1999New secretary appointed (2 pages)
25 January 1999New secretary appointed (2 pages)
25 January 1999Secretary resigned;director resigned (1 page)
25 January 1999Secretary resigned;director resigned (1 page)
22 May 1998Registered office changed on 22/05/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
22 May 1998Secretary resigned;director resigned (1 page)
22 May 1998Director resigned (1 page)
22 May 1998New secretary appointed;new director appointed (2 pages)
22 May 1998New secretary appointed;new director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998Secretary resigned;director resigned (1 page)
22 May 1998Registered office changed on 22/05/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
22 May 1998New director appointed (2 pages)
22 May 1998Director resigned (1 page)
16 April 1998Company name changed navrin LIMITED\certificate issued on 17/04/98 (2 pages)
16 April 1998Company name changed navrin LIMITED\certificate issued on 17/04/98 (2 pages)
14 April 1998Nc inc already adjusted 08/04/98 (1 page)
14 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 April 1998Nc inc already adjusted 08/04/98 (1 page)
1 April 1998Incorporation (18 pages)
1 April 1998Incorporation (18 pages)