Company Name3D Therapy Ltd
Company StatusDissolved
Company Number09328685
CategoryPrivate Limited Company
Incorporation Date26 November 2014(9 years, 4 months ago)
Dissolution Date16 November 2021 (2 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMiss Leah Jade Morgan
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2014(same day as company formation)
RoleSports Rehabilitation
Country of ResidenceEngland
Correspondence AddressUnit 1, (Inside Deft Motion) Poland Street
Manchester
M4 6BN
Director NameMiss Jacqueline Catherine O'Rourke
Date of BirthJune 1989 (Born 34 years ago)
NationalityIrish
StatusResigned
Appointed26 November 2014(same day as company formation)
RoleSports Rehabilitation
Country of ResidenceEngland
Correspondence Address16 Darwell Avenue
Eccles
Manchester
M30 7AB
Director NameMiss Zoe Claire Brindle
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(same day as company formation)
RoleSports Rehabilitation
Country of ResidenceEngland
Correspondence AddressUnit 1, (Inside Deft Motion) Poland Street
Manchester
M4 6BN

Location

Registered AddressUnit 1, (Inside Deft Motion)
Poland Street
Manchester
M4 6BN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

10 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
3 June 2020Cessation of Zoe Claire Brindle as a person with significant control on 2 June 2020 (1 page)
3 June 2020Termination of appointment of Zoe Claire Brindle as a director on 2 June 2020 (1 page)
3 January 2020Registered office address changed from 58 Milton Road Prestwich Manchester M25 1PT England to Unit 1, (Inside Deft Motion) Poland Street Manchester M4 6BN on 3 January 2020 (1 page)
8 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
2 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
29 July 2018Registered office address changed from 16 Darwell Avenue Eccles Manchester M30 7AB to 58 Milton Road Prestwich Manchester M25 1PT on 29 July 2018 (1 page)
7 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 30 November 2016 (11 pages)
24 August 2017Total exemption full accounts made up to 30 November 2016 (11 pages)
28 November 2016Confirmation statement made on 26 November 2016 with updates (7 pages)
28 November 2016Confirmation statement made on 26 November 2016 with updates (7 pages)
23 August 2016Total exemption full accounts made up to 30 November 2015 (12 pages)
23 August 2016Total exemption full accounts made up to 30 November 2015 (12 pages)
11 August 2016Termination of appointment of Jacqueline Catherine O'rourke as a director on 1 January 2016 (1 page)
11 August 2016Termination of appointment of Jacqueline Catherine O'rourke as a director on 1 January 2016 (1 page)
16 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 15
(4 pages)
16 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 15
(4 pages)
7 December 2015Registered office address changed from Flat 2 the Old School Rooms Great Moor Street Bolton BL1 1NR England to 16 Darwell Avenue Eccles Manchester M30 7AB on 7 December 2015 (1 page)
7 December 2015Registered office address changed from Flat 2 the Old School Rooms Great Moor Street Bolton BL1 1NR England to 16 Darwell Avenue Eccles Manchester M30 7AB on 7 December 2015 (1 page)
10 December 2014Registered office address changed from Flat 2 Flat 2,the Old School Rooms Great Moor Street Bolton Greater Manchester BL1 1NR United Kingdom to Flat 2 the Old School Rooms Great Moor Street Bolton BL1 1NR on 10 December 2014 (1 page)
10 December 2014Registered office address changed from Flat 2 Flat 2,the Old School Rooms Great Moor Street Bolton Greater Manchester BL1 1NR United Kingdom to Flat 2 the Old School Rooms Great Moor Street Bolton BL1 1NR on 10 December 2014 (1 page)
26 November 2014Incorporation
Statement of capital on 2014-11-26
  • GBP 15
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 November 2014Incorporation
Statement of capital on 2014-11-26
  • GBP 15
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)