Company NameT3 Consultancy Ltd
DirectorJames Edward Travers
Company StatusLiquidation
Company Number06289751
CategoryPrivate Limited Company
Incorporation Date22 June 2007(16 years, 9 months ago)

Business Activity

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

Directors

Director NameMr James Edward Travers
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressStanmore House 64-68 Blackburn Street
Manchester
M26 2JS
Secretary NameLucie Vanessa Travers
NationalityBritish
StatusResigned
Appointed24 June 2007(2 days after company formation)
Appointment Duration8 years, 8 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Scotland Lane
Haslemere
GU27 3AL
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed22 June 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed22 June 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressStanmore House
64-68 Blackburn Street
Manchester
M26 2JS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1James Edward Travers
100.00%
Ordinary

Financials

Year2014
Net Worth£607
Cash£12,604
Current Liabilities£35,290

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Next Accounts Due31 March 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due6 July 2017 (overdue)

Filing History

5 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
29 July 2017Compulsory strike-off action has been discontinued (1 page)
28 July 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 July 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
5 August 2016Termination of appointment of Lucie Vanessa Travers as a secretary on 1 March 2016 (1 page)
5 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 2
(6 pages)
5 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 2
(6 pages)
5 August 2016Termination of appointment of Lucie Vanessa Travers as a secretary on 1 March 2016 (1 page)
9 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
20 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(3 pages)
20 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(3 pages)
17 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
3 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 2
(3 pages)
3 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 2
(3 pages)
4 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
23 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
23 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
28 January 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 January 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
24 July 2012Director's details changed for James Edward Travers on 9 April 2012 (2 pages)
24 July 2012Secretary's details changed for Lucie Vanessa Travers on 9 April 2012 (1 page)
24 July 2012Registered office address changed from 36 Scotland Lane Haslemere GU27 3AL on 24 July 2012 (1 page)
24 July 2012Secretary's details changed for Lucie Vanessa Travers on 9 April 2012 (1 page)
24 July 2012Registered office address changed from 36 Scotland Lane Haslemere GU27 3AL on 24 July 2012 (1 page)
24 July 2012Director's details changed for James Edward Travers on 9 April 2012 (2 pages)
24 July 2012Director's details changed for James Edward Travers on 9 April 2012 (2 pages)
24 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
24 July 2012Secretary's details changed for Lucie Vanessa Travers on 9 April 2012 (1 page)
24 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
1 February 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
1 February 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
5 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
31 January 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
3 August 2010Director's details changed for James Edward Travers on 22 June 2010 (2 pages)
3 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for James Edward Travers on 22 June 2010 (2 pages)
3 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
7 December 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
7 December 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
2 July 2009Return made up to 22/06/09; full list of members (3 pages)
2 July 2009Return made up to 22/06/09; full list of members (3 pages)
16 December 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
16 December 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
22 August 2008Return made up to 22/06/08; full list of members (3 pages)
22 August 2008Return made up to 22/06/08; full list of members (3 pages)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
12 July 2007New secretary appointed (2 pages)
12 July 2007Ad 22/06/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 July 2007New secretary appointed (2 pages)
12 July 2007Ad 22/06/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 June 2007Director resigned (1 page)
22 June 2007Secretary resigned (1 page)
22 June 2007Secretary resigned (1 page)
22 June 2007Incorporation (13 pages)
22 June 2007Director resigned (1 page)
22 June 2007Incorporation (13 pages)