Company Name3D Marketing Grp Limited
Company StatusDissolved
Company Number06822814
CategoryPrivate Limited Company
Incorporation Date18 February 2009(15 years, 2 months ago)
Dissolution Date8 September 2017 (6 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Ian Campbell Smith
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Eaton Avenue
Matrix Business Park
Leyland
Lancashire
PR7 7NA
Secretary NameMrs Sheila Smith
NationalityBritish
StatusResigned
Appointed18 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address1 Park Road
Leyland
Lancashire
PR5 2AP
Director NameMrs Sheila Ann Smith
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(2 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Road
Leyland
Lancashire
PR25 3AP

Contact

Websitewww.3dmg.co.uk/
Telephone01772 643200
Telephone regionPreston

Location

Registered AddressC/O Inquesta Corporate Recovery & Insolvency St Johns Terrace
11-15 New Road
Manchester
M26 1LS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£54,460
Cash£51,106
Current Liabilities£199,672

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 September 2017Final Gazette dissolved following liquidation (1 page)
8 September 2017Final Gazette dissolved following liquidation (1 page)
8 June 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
8 June 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
2 September 2016Liquidators' statement of receipts and payments to 24 June 2016 (10 pages)
2 September 2016Liquidators' statement of receipts and payments to 24 June 2016 (10 pages)
1 February 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 February 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
18 November 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
18 November 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
10 July 2015Registered office address changed from 26 Eaton Avenue Matrix Business Park Chorley Lancashire PR7 7NA to C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 10 July 2015 (2 pages)
10 July 2015Registered office address changed from 26 Eaton Avenue Matrix Business Park Chorley Lancashire PR7 7NA to C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 10 July 2015 (2 pages)
6 July 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-25
(1 page)
6 July 2015Statement of affairs with form 4.19 (8 pages)
6 July 2015Appointment of a voluntary liquidator (1 page)
6 July 2015Statement of affairs with form 4.19 (8 pages)
6 July 2015Appointment of a voluntary liquidator (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
10 February 2015Termination of appointment of Sheila Ann Smith as a director on 31 January 2015 (1 page)
10 February 2015Termination of appointment of Sheila Ann Smith as a director on 31 January 2015 (1 page)
9 February 2015Termination of appointment of Sheila Ann Smith as a director on 31 January 2015 (1 page)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Termination of appointment of Sheila Ann Smith as a director on 31 January 2015 (1 page)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 March 2014Register inspection address has been changed from 2 Sandy Lane Leyland Lancashire PR25 2EB England (1 page)
25 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
25 March 2014Register inspection address has been changed from 2 Sandy Lane Leyland Lancashire PR25 2EB England (1 page)
25 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
7 January 2014Director's details changed for Mr Ian Campbell Smith on 7 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Ian Campbell Smith on 7 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Ian Campbell Smith on 7 January 2014 (2 pages)
30 October 2013Registered office address changed from 12 Eaton Avenue Matrix Business Park Chorley Lancashire PR7 7NA United Kingdom on 30 October 2013 (1 page)
30 October 2013Registered office address changed from 12 Eaton Avenue Matrix Business Park Chorley Lancashire PR7 7NA United Kingdom on 30 October 2013 (1 page)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
23 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
16 June 2011Appointment of Mrs Sheila Ann Smith as a director (2 pages)
16 June 2011Appointment of Mrs Sheila Ann Smith as a director (2 pages)
7 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
28 February 2011Termination of appointment of Sheila Smith as a secretary (1 page)
28 February 2011Termination of appointment of Sheila Smith as a secretary (1 page)
19 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 October 2010Registered office address changed from 2 Sandy Lane Leyland Lancashire PR25 2EB United Kingdom on 28 October 2010 (1 page)
28 October 2010Registered office address changed from 2 Sandy Lane Leyland Lancashire PR25 2EB United Kingdom on 28 October 2010 (1 page)
27 October 2010Previous accounting period extended from 28 February 2010 to 31 July 2010 (3 pages)
27 October 2010Previous accounting period extended from 28 February 2010 to 31 July 2010 (3 pages)
2 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
2 March 2010Register inspection address has been changed (1 page)
2 March 2010Register inspection address has been changed (1 page)
2 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
18 February 2009Incorporation (14 pages)
18 February 2009Incorporation (14 pages)