Company Name3000 Group Limited
Company StatusDissolved
Company Number02958822
CategoryPrivate Limited Company
Incorporation Date15 August 1994(29 years, 9 months ago)
Dissolution Date4 May 2004 (20 years ago)
Previous NameCWE Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Julie Henry
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2000(6 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 04 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Bavington Gardens
North Shields
Tyne & Wear
NE30 3QE
Director NameKevin Henry
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2001(6 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 04 May 2004)
RoleManager
Correspondence Address44 Briar Vale
Whitley Bay
Tyne & Wear
NE25 9AZ
Secretary NameMrs Julie Henry
NationalityBritish
StatusClosed
Appointed07 August 2001(6 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 04 May 2004)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address36 Bavington Gardens
North Shields
Tyne & Wear
NE30 3QE
Director NameGerard John Ceclich
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(same day as company formation)
RoleAccountant
Correspondence Address65 Rockford Close
Oakenshaw South
Redditch
Worcestershire
B98 7SZ
Secretary NameSteven Evans
NationalityBritish
StatusResigned
Appointed15 August 1994(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBradley Green House
Atherstone
Warwickshire
CV9 3DN
Director NameSteven Evans
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(4 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 11 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradley Green House
Atherstone
Warwickshire
CV9 3DN
Director NameMr Christopher David George
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(4 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 13 March 1998)
RoleCompany Director
Correspondence Address14 Avenue Road
Astwood Bank
Redditch
Worcs
B96 6AU
Director NameBruce Ian Maggs
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(3 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMamore House Thorpe Road
Chacombe
Banbury
Oxon
OX17 2JW
Director NameGordon Waite Pullan
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(3 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address6 Hempits Grove
Acton Trussell
Stafford
Staffordshire
ST17 0SL
Director NameDerek Webb
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(3 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Ashurst Road
Cockforsters
Hertfordshire
EN4 9LG
Secretary NameGordon Waite Pullan
NationalityBritish
StatusResigned
Appointed13 March 1998(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 April 2000)
RoleCompany Director
Correspondence Address6 Hempits Grove
Acton Trussell
Stafford
Staffordshire
ST17 0SL
Director NameClive Douglas Reginald Orford
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(5 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 September 2000)
RoleCompany Director
Correspondence AddressThe Barn
Baldwins Lane
Tysoe
Warwickshire
CV35 0TX
Director NameMr Christopher George Scott
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(5 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Lady Byron Lane
Knowle
Solihull
West Midlands
B93 9BA
Secretary NameMr Christopher George Scott
NationalityBritish
StatusResigned
Appointed26 April 2000(5 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Lady Byron Lane
Knowle
Solihull
West Midlands
B93 9BA
Director NameRev Peter Hesketh
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(6 years, 1 month after company formation)
Appointment Duration3 months (resigned 20 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Presbytery
Shrewsbury Road
Kidderminster
Worcestershire
DY11 6DR
Director NameMr Kevin Palmer Wood
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 20 September 2001)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Barrington Court
Stanhope
County Durham
DL13 2FZ
Secretary NameMr Kevin Palmer Wood
NationalityBritish
StatusResigned
Appointed19 September 2000(6 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 August 2001)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Barrington Court
Stanhope
County Durham
DL13 2FZ
Director NameMrs Linda Margaret Clews
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(6 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 29 November 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Dovey Road
Tividale
West Midlands
B69 1NT

Location

Registered AddressUnit 2 & 3 Weymouth Road
West Chirton South
Industrial Estate North Shields
Tyne & Wear
NE29 7TY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside

Financials

Year2014
Turnover£106,724
Gross Profit£41,151
Net Worth£29,491
Cash£55,773
Current Liabilities£112,534

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

4 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
18 March 2003Compulsory strike-off action has been discontinued (1 page)
14 March 2003Total exemption full accounts made up to 30 September 2001 (13 pages)
24 December 2002First Gazette notice for compulsory strike-off (1 page)
27 August 2002Registered office changed on 27/08/02 from: 80 middlemore industrial estate smethwick west midlands B66 2EE (1 page)
5 May 2002Accounts for a dormant company made up to 30 September 2000 (2 pages)
4 December 2001Director resigned (1 page)
24 September 2001Director resigned (1 page)
10 September 2001Accounting reference date extended from 31/01/01 to 30/09/01 (1 page)
22 August 2001New secretary appointed (2 pages)
22 August 2001Secretary resigned (1 page)
14 August 2001Registered office changed on 14/08/01 from: units 2 & 3 weymouth road west chirton south ind est newcastle NE29 7TY (1 page)
11 May 2001New director appointed (2 pages)
14 March 2001Secretary resigned (1 page)
28 February 2001Company name changed cwe LIMITED\certificate issued on 28/02/01 (3 pages)
13 February 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
25 January 2001Registered office changed on 25/01/01 from: euro seas centre blyth northumberland NE24 1LZ (1 page)
9 January 2001Director resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000New director appointed (2 pages)
21 November 2000Registered office changed on 21/11/00 from: apollo house redfern road tyseley birmingham west midlands B11 2BH (1 page)
21 November 2000Director resigned (1 page)
21 November 2000New secretary appointed;new director appointed (2 pages)
21 November 2000Accounting reference date shortened from 30/09/01 to 31/01/01 (1 page)
17 November 2000Declaration of satisfaction of mortgage/charge (1 page)
17 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2000Auditor's resignation (1 page)
23 August 2000Return made up to 30/07/00; full list of members (6 pages)
4 July 2000Director resigned (1 page)
3 July 2000Full accounts made up to 30 September 1999 (6 pages)
23 May 2000Location of register of members (1 page)
23 May 2000Location of debenture register (1 page)
11 May 2000Secretary resigned (1 page)
11 May 2000New secretary appointed;new director appointed (4 pages)
25 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
25 April 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
25 April 2000Declaration of assistance for shares acquisition (8 pages)
25 April 2000Declaration of assistance for shares acquisition (8 pages)
21 April 2000Particulars of mortgage/charge (23 pages)
20 April 2000Declaration of satisfaction of mortgage/charge (1 page)
20 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Particulars of mortgage/charge (23 pages)
10 March 2000New director appointed (3 pages)
16 December 1999Particulars of mortgage/charge (17 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
9 November 1999Full accounts made up to 30 September 1998 (8 pages)
11 August 1999Return made up to 30/07/99; no change of members (12 pages)
6 August 1998Return made up to 30/07/98; full list of members (7 pages)
20 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
20 March 1998S-div 11/03/98 (1 page)
20 March 1998Particulars of contract relating to shares (4 pages)
20 March 1998Ad 11/03/98--------- £ si [email protected]=447 £ ic 3/450 (2 pages)
18 March 1998Auditor's resignation (1 page)
17 March 1998Director resigned (1 page)
17 March 1998New director appointed (4 pages)
17 March 1998Registered office changed on 17/03/98 from: 100 mill lane langley warley west midlands B69 4TZ (1 page)
17 March 1998New secretary appointed;new director appointed (3 pages)
17 March 1998New director appointed (4 pages)
17 March 1998Secretary resigned;director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
16 June 1997New director appointed (2 pages)
22 October 1996Director resigned (1 page)
14 August 1996Full accounts made up to 31 March 1996 (7 pages)
18 August 1995Return made up to 15/08/95; full list of members (6 pages)