Company NameS3G Design Solutions Ltd
Company StatusDissolved
Company Number06151390
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years, 1 month ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMartin Segree
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2007(3 days after company formation)
Appointment Duration4 years, 4 months (closed 26 July 2011)
RoleDesign Engineer
Correspondence AddressApt 2
14 Parkgate Road
Timperley
Cheshire
WA14 5UU
Secretary NameAmy Morgan
NationalityBritish
StatusClosed
Appointed15 March 2007(3 days after company formation)
Appointment Duration4 years, 4 months (closed 26 July 2011)
RoleCompany Director
Correspondence AddressApt 2
14 Parkgate Road
Timperley
Cheshire
WA14 5UU
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered AddressApartment 2
14 Parkgate Road
Timperley
Cheshire
WA14 5UU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2010Annual return made up to 12 March 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 100
(4 pages)
14 June 2010Annual return made up to 12 March 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 100
(4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 March 2009Return made up to 12/03/09; full list of members (3 pages)
26 March 2009Return made up to 12/03/09; full list of members (3 pages)
24 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 August 2008Return made up to 12/03/08; full list of members (3 pages)
28 August 2008Return made up to 12/03/08; full list of members (3 pages)
23 May 2007Secretary resigned;director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Secretary resigned;director resigned (1 page)
25 April 2007Ad 23/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 April 2007Ad 23/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 April 2007Registered office changed on 11/04/07 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page)
11 April 2007Registered office changed on 11/04/07 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page)
1 April 2007New secretary appointed (2 pages)
1 April 2007New director appointed (2 pages)
1 April 2007New secretary appointed (2 pages)
1 April 2007New director appointed (2 pages)
12 March 2007Incorporation (16 pages)
12 March 2007Incorporation (16 pages)