South Shore
Blackpool
Lancashire
FY4 2BD
Secretary Name | Richard William Sharpe |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 2004(1 year, 5 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Guest House Owner |
Correspondence Address | 23 Eskin Street Keswick Cumbria CA12 4DQ |
Secretary Name | Nichola Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 February 2004) |
Role | Company Director |
Correspondence Address | 60 Broughton Avenue Blackpool Lancashire FY3 8EQ |
Secretary Name | Simon Daniel Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(1 year, 2 months after company formation) |
Appointment Duration | 3 months (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | 7 Sherwood Avenue Blackpool Lancashire FY3 7HT |
Director Name | Mrs Janine Elizabeth Sharpe |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 April 2017) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Surgery 43 Derbe Road Lytham St. Annes Lancashire FY8 1NJ |
Director Name | Temples (Company Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | d3hree.com |
---|---|
Email address | [email protected] |
Telephone | 01772 681029 |
Telephone region | Preston |
Registered Address | C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
51 at £1 | Matthew Steven Sharpe 51.00% Ordinary |
---|---|
25 at £1 | Janine Sharpe 25.00% Ordinary |
24 at £1 | Sheila Winard 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,319 |
Cash | £194 |
Current Liabilities | £62,431 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2019 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 29 November 2018 (5 years, 5 months ago) |
---|---|
Next Return Due | 13 December 2019 (overdue) |
25 June 2004 | Delivered on: 13 July 2004 Persons entitled: Ultimate Finance Limited Classification: Debenture (all assets) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
30 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
---|---|
29 April 2017 | Termination of appointment of Janine Elizabeth Sharpe as a director on 25 April 2017 (1 page) |
1 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
18 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
11 February 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
5 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
5 December 2012 | Registered office address changed from C/O Keenan Chartered Accountants 89 Marsden Road Blackpool Lancashire FY4 3BY United Kingdom on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from C/O Keenan Chartered Accountants 89 Marsden Road Blackpool Lancashire FY4 3BY United Kingdom on 5 December 2012 (1 page) |
5 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Appointment of Mrs Janine Elizabeth Sharpe as a director (2 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
5 July 2012 | Registered office address changed from 209 Church Street Blackpool Lancashire FY1 3TE on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from 209 Church Street Blackpool Lancashire FY1 3TE on 5 July 2012 (1 page) |
24 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
20 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
28 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Matthew Steven Sharpe on 28 November 2009 (2 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
15 January 2009 | Return made up to 29/11/08; full list of members (3 pages) |
15 January 2009 | Director's change of particulars / matthew sharpe / 01/10/2008 (1 page) |
24 July 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
4 March 2008 | Return made up to 29/11/07; no change of members (6 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
20 April 2007 | Registered office changed on 20/04/07 from: bank house 9 dicconson terrace lytham st annes lancashire FY8 5JY (1 page) |
25 March 2007 | Return made up to 29/11/06; full list of members (6 pages) |
29 November 2005 | Return made up to 29/11/05; full list of members (2 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
20 December 2004 | Return made up to 12/12/04; full list of members
|
7 September 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
13 July 2004 | Particulars of mortgage/charge (7 pages) |
7 June 2004 | New secretary appointed (1 page) |
4 June 2004 | Secretary resigned (1 page) |
13 May 2004 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: 60 broughton avenue blackpool lancashire FY3 8EQ (1 page) |
4 March 2004 | New secretary appointed (2 pages) |
3 January 2003 | Ad 18/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 December 2002 | New secretary appointed (2 pages) |
24 December 2002 | Registered office changed on 24/12/02 from: 152-160 city road london EC1V 2NX (1 page) |
24 December 2002 | New director appointed (2 pages) |
22 December 2002 | Director resigned (1 page) |
22 December 2002 | Secretary resigned (1 page) |
12 December 2002 | Incorporation (9 pages) |