Company NameD3Hree Limited
DirectorMatthew Steven Sharpe
Company StatusLiquidation
Company Number04616294
CategoryPrivate Limited Company
Incorporation Date12 December 2002(21 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Matthew Steven Sharpe
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2002(1 day after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 St Annes Road
South Shore
Blackpool
Lancashire
FY4 2BD
Secretary NameRichard William Sharpe
NationalityBritish
StatusCurrent
Appointed28 May 2004(1 year, 5 months after company formation)
Appointment Duration19 years, 11 months
RoleGuest House Owner
Correspondence Address23 Eskin Street
Keswick
Cumbria
CA12 4DQ
Secretary NameNichola Tyler
NationalityBritish
StatusResigned
Appointed13 December 2002(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 24 February 2004)
RoleCompany Director
Correspondence Address60 Broughton Avenue
Blackpool
Lancashire
FY3 8EQ
Secretary NameSimon Daniel Smith
NationalityBritish
StatusResigned
Appointed24 February 2004(1 year, 2 months after company formation)
Appointment Duration3 months (resigned 28 May 2004)
RoleCompany Director
Correspondence Address7 Sherwood Avenue
Blackpool
Lancashire
FY3 7HT
Director NameMrs Janine Elizabeth Sharpe
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(9 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 April 2017)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Surgery 43 Derbe Road
Lytham St. Annes
Lancashire
FY8 1NJ
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websited3hree.com
Email address[email protected]
Telephone01772 681029
Telephone regionPreston

Location

Registered AddressC/O Cowgill Holloway Business Recovery Llp
Fourth Floor Unit 5b
The Parklands
Bolton
BL6 4SD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

51 at £1Matthew Steven Sharpe
51.00%
Ordinary
25 at £1Janine Sharpe
25.00%
Ordinary
24 at £1Sheila Winard
24.00%
Ordinary

Financials

Year2014
Net Worth£23,319
Cash£194
Current Liabilities£62,431

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Next Accounts Due31 October 2019 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return29 November 2018 (5 years, 5 months ago)
Next Return Due13 December 2019 (overdue)

Charges

25 June 2004Delivered 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

Filing History

30 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
29 April 2017Termination of appointment of Janine Elizabeth Sharpe as a director on 25 April 2017 (1 page)
1 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
18 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
11 February 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
5 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
5 December 2012Registered 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 2012Registered 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 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
4 December 2012Appointment of Mrs Janine Elizabeth Sharpe as a director (2 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 July 2012Registered office address changed from 209 Church Street Blackpool Lancashire FY1 3TE on 5 July 2012 (1 page)
5 July 2012Registered office address changed from 209 Church Street Blackpool Lancashire FY1 3TE on 5 July 2012 (1 page)
24 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
20 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
28 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Matthew Steven Sharpe on 28 November 2009 (2 pages)
21 August 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
15 January 2009Return made up to 29/11/08; full list of members (3 pages)
15 January 2009Director's change of particulars / matthew sharpe / 01/10/2008 (1 page)
24 July 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
4 March 2008Return made up to 29/11/07; no change of members (6 pages)
23 April 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
20 April 2007Registered office changed on 20/04/07 from: bank house 9 dicconson terrace lytham st annes lancashire FY8 5JY (1 page)
25 March 2007Return made up to 29/11/06; full list of members (6 pages)
29 November 2005Return made up to 29/11/05; full list of members (2 pages)
21 September 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
20 December 2004Return made up to 12/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
13 July 2004Particulars of mortgage/charge (7 pages)
7 June 2004New secretary appointed (1 page)
4 June 2004Secretary resigned (1 page)
13 May 2004Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
4 March 2004Secretary resigned (1 page)
4 March 2004Registered office changed on 04/03/04 from: 60 broughton avenue blackpool lancashire FY3 8EQ (1 page)
4 March 2004New secretary appointed (2 pages)
3 January 2003Ad 18/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 December 2002New secretary appointed (2 pages)
24 December 2002Registered office changed on 24/12/02 from: 152-160 city road london EC1V 2NX (1 page)
24 December 2002New director appointed (2 pages)
22 December 2002Director resigned (1 page)
22 December 2002Secretary resigned (1 page)
12 December 2002Incorporation (9 pages)