Company Name3S Installations Limited
Company StatusDissolved
Company Number06882510
CategoryPrivate Limited Company
Incorporation Date20 April 2009(14 years, 11 months ago)
Dissolution Date30 November 2011 (12 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Sally Ann Pragnell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2009(same day as company formation)
RoleCompant Sec
Country of ResidenceUnited Kingdom
Correspondence Address10 Excalibur Close
Northampton
Northamptonshire
NN5 4BJ
Director NameMr Ian Geoffrey Pragnell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Excalibur Close
Duston
Northampton
NN5 4BJ
Director NameMr Martyn George Fray
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2009(8 months after company formation)
Appointment Duration1 year, 11 months (closed 30 November 2011)
RoleBusiness Consultant And Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Swingbridge Street
Foxton
Market Harborough
Leicestershire
LE16 7RH
Secretary NameMartyn George Fray
NationalityBritish
StatusClosed
Appointed18 December 2009(8 months after company formation)
Appointment Duration1 year, 11 months (closed 30 November 2011)
RoleCompany Director
Correspondence Address39 Swingbridge Street
Foxton
Market Harborough
Leicestershire
LE16 7RH
Secretary NameMrs Sally Ann Pragnell
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Excalibur Close
Northampton
Northamptonshire
NN5 4BJ

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

30 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2011Final Gazette dissolved following liquidation (1 page)
30 November 2011Final Gazette dissolved following liquidation (1 page)
30 August 2011Notice of move from Administration to Dissolution on 23 August 2011 (15 pages)
30 August 2011Administrator's progress report to 23 August 2011 (16 pages)
30 August 2011Notice of move from Administration to Dissolution (15 pages)
30 August 2011Administrator's progress report to 23 August 2011 (16 pages)
11 March 2011Administrator's progress report to 28 February 2011 (14 pages)
11 March 2011Administrator's progress report to 28 February 2011 (14 pages)
10 November 2010Notice of deemed approval of proposals (1 page)
10 November 2010Notice of deemed approval of proposals (1 page)
29 October 2010Statement of administrator's proposal (28 pages)
29 October 2010Statement of administrator's proposal (28 pages)
8 September 2010Appointment of an administrator (1 page)
8 September 2010Registered office address changed from 30 Charte Gate Quarry Park Close Moulton Park Northampton NN3 6QB Uk on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from 30 Charte Gate Quarry Park Close Moulton Park Northampton NN3 6QB Uk on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from 30 Charte Gate Quarry Park Close Moulton Park Northampton NN3 6QB Uk on 8 September 2010 (2 pages)
8 September 2010Appointment of an administrator (1 page)
17 June 2010Director's details changed for Sally Ann Pragnell on 20 April 2010 (2 pages)
17 June 2010Director's details changed for Sally Ann Pragnell on 20 April 2010 (2 pages)
17 June 2010Director's details changed for Ian Pragnell on 20 April 2010 (2 pages)
17 June 2010Annual return made up to 20 April 2010 with a full list of shareholders
Statement of capital on 2010-06-17
  • GBP 100
(5 pages)
17 June 2010Annual return made up to 20 April 2010 with a full list of shareholders
Statement of capital on 2010-06-17
  • GBP 100
(5 pages)
17 June 2010Director's details changed for Ian Pragnell on 20 April 2010 (2 pages)
30 April 2010Appointment of a director (3 pages)
30 April 2010Appointment of a director (3 pages)
5 February 2010Current accounting period shortened from 30 April 2010 to 31 March 2010 (2 pages)
5 February 2010Current accounting period shortened from 30 April 2010 to 31 March 2010 (2 pages)
21 December 2009Appointment of Mr Martyn George Fray as a director (3 pages)
21 December 2009Statement of capital following an allotment of shares on 18 December 2009
  • GBP 1,000
(4 pages)
21 December 2009Appointment of Mr Martyn George Fray as a director (3 pages)
21 December 2009Termination of appointment of Sally Pragnell as a secretary (2 pages)
21 December 2009Statement of capital following an allotment of shares on 18 December 2009
  • GBP 1,000
(4 pages)
21 December 2009Appointment of Martyn George Fray as a secretary (3 pages)
21 December 2009Appointment of Martyn George Fray as a secretary (3 pages)
21 December 2009Termination of appointment of Sally Pragnell as a secretary (2 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 April 2009Incorporation (14 pages)
20 April 2009Incorporation (14 pages)