Company Name3TL Solutions Limited
DirectorRobert Ian Templeton
Company StatusDissolved
Company Number04850715
CategoryPrivate Limited Company
Incorporation Date30 July 2003(20 years, 9 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Robert Ian Templeton
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2003(1 month after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables 27 Bollin Hill
Wilmslow
Cheshire
SK9 4AN
Secretary NameMr Robert Ian Templeton
NationalityBritish
StatusCurrent
Appointed18 June 2004(10 months, 3 weeks after company formation)
Appointment Duration19 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Stables 27 Bollin Hill
Wilmslow
Cheshire
SK9 4AN
Secretary NameMr James Roger Haddon
NationalityBritish
StatusCurrent
Appointed19 June 2004(10 months, 3 weeks after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrathmore
79 Meliden Road
Prestatyn
Clwyd
LL19 8RL
Wales
Secretary NameMr Timothy Robert Densem
NationalityBritish
StatusResigned
Appointed01 September 2003(1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 June 2004)
RoleCompany Director
Correspondence Address18 Carlisle Street
Alderley Edge
Cheshire
SK9 7EZ
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

19 April 2007Dissolved (1 page)
19 January 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
26 October 2006Liquidators statement of receipts and payments (5 pages)
26 April 2006Liquidators statement of receipts and payments (5 pages)
27 October 2005Liquidators statement of receipts and payments (5 pages)
20 October 2004Statement of affairs (5 pages)
20 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 October 2004Appointment of a voluntary liquidator (1 page)
14 October 2004Registered office changed on 14/10/04 from: c/o acorn capital partners LIMITED bollin house riverside park wilmslow cheshire SK9 1DP (1 page)
12 October 2004New secretary appointed (1 page)
19 August 2004Return made up to 30/07/04; full list of members (6 pages)
13 July 2004New secretary appointed (1 page)
13 July 2004Secretary resigned (1 page)
8 March 2004Company name changed knowledge powered solutions limi ted\certificate issued on 08/03/04 (2 pages)
24 October 2003Company name changed knowledge powered software limit ed\certificate issued on 24/10/03 (2 pages)
20 October 2003Director resigned (1 page)
20 October 2003New secretary appointed (2 pages)
20 October 2003Secretary resigned (1 page)
20 October 2003New director appointed (2 pages)
10 October 2003Company name changed ever 2170 LIMITED\certificate issued on 10/10/03 (2 pages)
8 October 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
8 October 2003Registered office changed on 08/10/03 from: cloth hall court infirmary street leeds LS1 2JB (1 page)
30 July 2003Incorporation (30 pages)