Sunderland
SR1 3NA
Director Name | Mr John Hays |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2016(12 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 25 July 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 25 Vine Place Sunderland SR1 3NA |
Director Name | Darren Ronald Moyle |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Melrose Drive Crewe Cheshire CW1 3YD |
Director Name | Debra Dorothy Wilcox |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Puffin View Penmaen Park Llanfairfechan Nr. Conwy LL33 0RL Wales |
Secretary Name | Debra Dorothy Wilcox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 193 Alton Street Crewe Cheshire CW2 7PU |
Secretary Name | Eric Donald Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 April 2008) |
Role | Retired |
Correspondence Address | 6 Pendle Close Sydney Crewe Cheshire CW1 5NL |
Secretary Name | Ms Debra Dorothy Wilcox |
---|---|
Status | Resigned |
Appointed | 18 February 2010(6 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 November 2016) |
Role | Company Director |
Correspondence Address | Puffin View Penmaen Park Llanfairfechan Nr. Conwy LL33 0RL Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.3dtravel.co.uk |
---|
Registered Address | 25 Vine Place Sunderland SR1 3NA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Millfield |
Built Up Area | Sunderland |
10 at £1 | Debra Dorothy Wilcox 50.00% Ordinary |
---|---|
10 at £1 | Debra Dorothy Wilcox 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £122,562 |
Cash | £100,498 |
Current Liabilities | £17,123 |
Latest Accounts | 31 October 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2017 | Application to strike the company off the register (3 pages) |
29 April 2017 | Application to strike the company off the register (3 pages) |
24 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
25 November 2016 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
25 November 2016 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
1 November 2016 | Registered office address changed from 6 Heath Street Crewe Cheshire CW1 2BZ to 25 Vine Place Sunderland SR1 3NA on 1 November 2016 (1 page) |
1 November 2016 | Appointment of Mr John Hays as a director on 1 November 2016 (2 pages) |
1 November 2016 | Registered office address changed from 6 Heath Street Crewe Cheshire CW1 2BZ to 25 Vine Place Sunderland SR1 3NA on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Debra Dorothy Wilcox as a director on 1 November 2016 (1 page) |
1 November 2016 | Appointment of Mrs Marta Fernandez Varona as a director on 1 November 2016 (2 pages) |
1 November 2016 | Termination of appointment of Debra Dorothy Wilcox as a secretary on 1 November 2016 (1 page) |
1 November 2016 | Appointment of Mr John Hays as a director on 1 November 2016 (2 pages) |
1 November 2016 | Appointment of Mrs Marta Fernandez Varona as a director on 1 November 2016 (2 pages) |
1 November 2016 | Termination of appointment of Debra Dorothy Wilcox as a director on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Debra Dorothy Wilcox as a secretary on 1 November 2016 (1 page) |
31 October 2016 | Previous accounting period shortened from 31 March 2017 to 31 October 2016 (1 page) |
31 October 2016 | Previous accounting period shortened from 31 March 2017 to 31 October 2016 (1 page) |
26 July 2016 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 July 2016 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 March 2016 | Secretary's details changed for Ms Debra Dorothy Wilcox on 1 January 2016 (1 page) |
21 March 2016 | Secretary's details changed for Ms Debra Dorothy Wilcox on 1 January 2016 (1 page) |
21 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Director's details changed for Debra Dorothy Wilcox on 1 January 2016 (2 pages) |
21 March 2016 | Director's details changed for Debra Dorothy Wilcox on 1 January 2016 (2 pages) |
21 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
4 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
3 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Debra Dorothy Wilcox on 18 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Debra Dorothy Wilcox on 18 February 2010 (2 pages) |
25 February 2010 | Appointment of Ms Debra Dorothy Wilcox as a secretary (1 page) |
25 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Appointment of Ms Debra Dorothy Wilcox as a secretary (1 page) |
7 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 May 2009 | Return made up to 19/02/09; full list of members (4 pages) |
5 May 2009 | Return made up to 19/02/09; full list of members (4 pages) |
14 May 2008 | Resolutions
|
14 May 2008 | Resolutions
|
8 May 2008 | Appointment terminated secretary eric burgess (1 page) |
8 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 May 2008 | Appointment terminated secretary eric burgess (1 page) |
8 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
3 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 May 2007 | Return made up to 19/02/07; no change of members
|
16 May 2007 | Return made up to 19/02/07; no change of members
|
23 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 April 2006 | Return made up to 20/02/06; full list of members
|
3 April 2006 | Return made up to 20/02/06; full list of members
|
23 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | New secretary appointed (2 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 March 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
22 March 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
2 March 2005 | Return made up to 19/02/05; full list of members
|
2 March 2005 | Return made up to 19/02/05; full list of members
|
18 March 2004 | New secretary appointed;new director appointed (2 pages) |
18 March 2004 | New secretary appointed;new director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
6 March 2004 | Ad 19/02/04--------- £ si 10@1=10 £ ic 10/20 (2 pages) |
6 March 2004 | Ad 19/02/04--------- £ si 10@1=10 £ ic 10/20 (2 pages) |
6 March 2004 | Registered office changed on 06/03/04 from: 70 nantwich road crewe cheshire CW2 6AL (1 page) |
6 March 2004 | Registered office changed on 06/03/04 from: 70 nantwich road crewe cheshire CW2 6AL (1 page) |
6 March 2004 | Ad 19/02/04--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
6 March 2004 | Ad 19/02/04--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Secretary resigned (1 page) |
23 February 2004 | Secretary resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
19 February 2004 | Incorporation (11 pages) |
19 February 2004 | Incorporation (11 pages) |