Matrix Business Park
Leyland
Lancashire
PR7 7NA
Secretary Name | Mrs Sheila Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Park Road Leyland Lancashire PR5 2AP |
Director Name | Mrs Sheila Ann Smith |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park Road Leyland Lancashire PR25 3AP |
Website | www.3dmg.co.uk/ |
---|---|
Telephone | 01772 643200 |
Telephone region | Preston |
Registered Address | C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe West |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £54,460 |
Cash | £51,106 |
Current Liabilities | £199,672 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 September 2017 | Final Gazette dissolved following liquidation (1 page) |
8 June 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
8 June 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
2 September 2016 | Liquidators' statement of receipts and payments to 24 June 2016 (10 pages) |
2 September 2016 | Liquidators' statement of receipts and payments to 24 June 2016 (10 pages) |
1 February 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
1 February 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
18 November 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
18 November 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
10 July 2015 | Registered 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 2015 | Registered 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 2015 | Resolutions
|
6 July 2015 | Statement of affairs with form 4.19 (8 pages) |
6 July 2015 | Appointment of a voluntary liquidator (1 page) |
6 July 2015 | Statement of affairs with form 4.19 (8 pages) |
6 July 2015 | Appointment of a voluntary liquidator (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
10 February 2015 | Termination of appointment of Sheila Ann Smith as a director on 31 January 2015 (1 page) |
10 February 2015 | Termination of appointment of Sheila Ann Smith as a director on 31 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Sheila Ann Smith as a director on 31 January 2015 (1 page) |
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Termination of appointment of Sheila Ann Smith as a director on 31 January 2015 (1 page) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
25 March 2014 | Register inspection address has been changed from 2 Sandy Lane Leyland Lancashire PR25 2EB England (1 page) |
25 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Register inspection address has been changed from 2 Sandy Lane Leyland Lancashire PR25 2EB England (1 page) |
25 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
7 January 2014 | Director's details changed for Mr Ian Campbell Smith on 7 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Ian Campbell Smith on 7 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Ian Campbell Smith on 7 January 2014 (2 pages) |
30 October 2013 | Registered office address changed from 12 Eaton Avenue Matrix Business Park Chorley Lancashire PR7 7NA United Kingdom on 30 October 2013 (1 page) |
30 October 2013 | Registered office address changed from 12 Eaton Avenue Matrix Business Park Chorley Lancashire PR7 7NA United Kingdom on 30 October 2013 (1 page) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
23 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
23 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
16 June 2011 | Appointment of Mrs Sheila Ann Smith as a director (2 pages) |
16 June 2011 | Appointment of Mrs Sheila Ann Smith as a director (2 pages) |
7 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Termination of appointment of Sheila Smith as a secretary (1 page) |
28 February 2011 | Termination of appointment of Sheila Smith as a secretary (1 page) |
19 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 October 2010 | Registered office address changed from 2 Sandy Lane Leyland Lancashire PR25 2EB United Kingdom on 28 October 2010 (1 page) |
28 October 2010 | Registered office address changed from 2 Sandy Lane Leyland Lancashire PR25 2EB United Kingdom on 28 October 2010 (1 page) |
27 October 2010 | Previous accounting period extended from 28 February 2010 to 31 July 2010 (3 pages) |
27 October 2010 | Previous accounting period extended from 28 February 2010 to 31 July 2010 (3 pages) |
2 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Register inspection address has been changed (1 page) |
2 March 2010 | Register inspection address has been changed (1 page) |
2 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
18 February 2009 | Incorporation (14 pages) |
18 February 2009 | Incorporation (14 pages) |