Company Name3S Concepts Limited
Company StatusDissolved
Company Number06477213
CategoryPrivate Limited Company
Incorporation Date18 January 2008(16 years, 3 months ago)
Dissolution Date14 February 2013 (11 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martyn George Fray
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2010(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 14 February 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Witterings Woolston
Kingsbridge
Devon
TQ7 3BH
Secretary NameMr Martyn George Fray
StatusClosed
Appointed04 August 2010(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 14 February 2013)
RoleCompany Director
Correspondence AddressThe Witterings Woolston
Kingsbridge
Devon
TQ7 3BH
Director NameMr Neil Christopher Patrick
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(same day as company formation)
RoleSales & Marketing
Country of ResidenceUnited Kingdom
Correspondence Address15 The Slip
Brixworth
Northampton
Northamptonshire
NN6 9HS
Director NameMr Ian Geoffrey Pragnell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address10 Excalibur Close
Duston
Northampton
NN5 4BJ
Secretary NameMr Ian Geoffrey Pragnell
NationalityBritish
StatusResigned
Appointed18 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Excalibur Close
Duston
Northampton
NN5 4BJ
Secretary NameMr Martyn George Fray
StatusResigned
Appointed04 August 2010(2 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 January 2011)
RoleCompany Director
Correspondence Address39 Swingbridge Street
Foxton
Market Harborough
Leicestershire
LE16 7RH
Director NameMr Ian Geoffrey Pragnell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(3 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 May 2011)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address30 Charter Gate
Quarry Park Close Moulton Park
Northampton
Northamptonshire
NN3 6QB

Location

Registered AddressHollins Mount
Hollins Lane
Bury
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

50 at £1Martyn George Fray
50.00%
Ordinary
50 at £1Mr Ian Pragnell
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,627
Current Liabilities£38,146

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 February 2013Final Gazette dissolved following liquidation (1 page)
14 February 2013Final Gazette dissolved following liquidation (1 page)
14 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2012Administrator's progress report to 9 November 2012 (16 pages)
14 November 2012Notice of move from Administration to Dissolution on 9 November 2012 (15 pages)
14 November 2012Administrator's progress report to 9 November 2012 (16 pages)
14 November 2012Notice of move from Administration to Dissolution (15 pages)
14 November 2012Administrator's progress report to 9 November 2012 (16 pages)
27 September 2012Statement of affairs with form 2.14B (11 pages)
27 September 2012Statement of affairs with form 2.14B (11 pages)
11 June 2012Administrator's progress report to 9 May 2012 (13 pages)
11 June 2012Administrator's progress report to 9 May 2012 (13 pages)
11 June 2012Administrator's progress report to 9 May 2012 (13 pages)
9 January 2012Result of meeting of creditors (5 pages)
9 January 2012Result of meeting of creditors (5 pages)
12 December 2011Statement of administrator's proposal (36 pages)
12 December 2011Statement of administrator's proposal (36 pages)
16 November 2011Registered office address changed from 30 Charter Gate Quarry Park Close Moulton Park Northampton Northamptonshire NN3 6QB on 16 November 2011 (2 pages)
16 November 2011Registered office address changed from 30 Charter Gate Quarry Park Close Moulton Park Northampton Northamptonshire NN3 6QB on 16 November 2011 (2 pages)
15 November 2011Appointment of an administrator (1 page)
15 November 2011Appointment of an administrator (1 page)
10 May 2011Termination of appointment of Ian Pragnell as a director (1 page)
10 May 2011Termination of appointment of Ian Pragnell as a director (1 page)
1 March 2011Director's details changed for Mr Martyn George Fray on 3 December 2010 (2 pages)
1 March 2011Appointment of Mr Ian Pragnell as a director (2 pages)
1 March 2011Appointment of a secretary (2 pages)
1 March 2011Appointment of Mr Ian Pragnell as a director (2 pages)
1 March 2011Appointment of a secretary (2 pages)
1 March 2011Director's details changed for Mr Martyn George Fray on 3 December 2010 (2 pages)
1 March 2011Director's details changed for Mr Martyn George Fray on 3 December 2010 (2 pages)
11 February 2011Termination of appointment of Martyn Fray as a secretary (1 page)
11 February 2011Secretary's details changed for Mr Martyn George Fray on 18 January 2011 (2 pages)
11 February 2011Termination of appointment of Martyn Fray as a secretary (1 page)
11 February 2011Annual return made up to 18 January 2011 with a full list of shareholders
Statement of capital on 2011-02-11
  • GBP 100
(4 pages)
11 February 2011Termination of appointment of Ian Pragnell as a director (1 page)
11 February 2011Termination of appointment of Ian Pragnell as a director (1 page)
11 February 2011Annual return made up to 18 January 2011 with a full list of shareholders
Statement of capital on 2011-02-11
  • GBP 100
(4 pages)
11 February 2011Secretary's details changed for Mr Martyn George Fray on 18 January 2011 (2 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 October 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
20 October 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
12 October 2010Appointment of Mr Martyn George Fray as a secretary (2 pages)
12 October 2010Appointment of Mr Martyn George Fray as a secretary (2 pages)
12 October 2010Appointment of Mr Martyn George Fray as a secretary (2 pages)
12 October 2010Appointment of Mr Martyn George Fray as a secretary (2 pages)
4 August 2010Appointment of Mr Martyn George Fray as a director (2 pages)
4 August 2010Termination of appointment of Neil Patrick as a director (1 page)
4 August 2010Termination of appointment of Ian Pragnell as a secretary (1 page)
4 August 2010Appointment of Mr Martyn George Fray as a director (2 pages)
4 August 2010Termination of appointment of Ian Pragnell as a secretary (1 page)
4 August 2010Termination of appointment of Neil Patrick as a director (1 page)
29 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (14 pages)
29 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (14 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 March 2009Registered office changed on 11/03/2009 from 30 chartergate, quarry park close, moulton park northampton northamptonshire NN3 6QB (1 page)
11 March 2009Registered office changed on 11/03/2009 from 30 chartergate, quarry park close, moulton park northampton northamptonshire NN3 6QB (1 page)
11 March 2009Return made up to 18/01/09; full list of members (4 pages)
11 March 2009Return made up to 18/01/09; full list of members (4 pages)
22 April 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
22 April 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
18 January 2008Incorporation (15 pages)
18 January 2008Incorporation (15 pages)