Company Name3D Travel Limited
Company StatusDissolved
Company Number05049906
CategoryPrivate Limited Company
Incorporation Date19 February 2004(20 years, 2 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMrs Marta Fernandez Varona
Date of BirthJune 1966 (Born 57 years ago)
NationalitySpanish
StatusClosed
Appointed01 November 2016(12 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (closed 25 July 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address25 Vine Place
Sunderland
SR1 3NA
Director NameMr John Hays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2016(12 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (closed 25 July 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Vine Place
Sunderland
SR1 3NA
Director NameDarren Ronald Moyle
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Melrose Drive
Crewe
Cheshire
CW1 3YD
Director NameDebra Dorothy Wilcox
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPuffin View Penmaen Park
Llanfairfechan
Nr. Conwy
LL33 0RL
Wales
Secretary NameDebra Dorothy Wilcox
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address193 Alton Street
Crewe
Cheshire
CW2 7PU
Secretary NameEric Donald Burgess
NationalityBritish
StatusResigned
Appointed01 March 2006(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 28 April 2008)
RoleRetired
Correspondence Address6 Pendle Close
Sydney
Crewe
Cheshire
CW1 5NL
Secretary NameMs Debra Dorothy Wilcox
StatusResigned
Appointed18 February 2010(6 years after company formation)
Appointment Duration6 years, 8 months (resigned 01 November 2016)
RoleCompany Director
Correspondence AddressPuffin View Penmaen Park
Llanfairfechan
Nr. Conwy
LL33 0RL
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.3dtravel.co.uk

Location

Registered Address25 Vine Place
Sunderland
SR1 3NA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland

Shareholders

10 at £1Debra Dorothy Wilcox
50.00%
Ordinary
10 at £1Debra Dorothy Wilcox
50.00%
Ordinary A

Financials

Year2014
Net Worth£122,562
Cash£100,498
Current Liabilities£17,123

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
29 April 2017Application to strike the company off the register (3 pages)
29 April 2017Application to strike the company off the register (3 pages)
24 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
25 November 2016Total exemption full accounts made up to 31 October 2016 (8 pages)
25 November 2016Total exemption full accounts made up to 31 October 2016 (8 pages)
1 November 2016Registered 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 2016Appointment of Mr John Hays as a director on 1 November 2016 (2 pages)
1 November 2016Registered 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 2016Termination of appointment of Debra Dorothy Wilcox as a director on 1 November 2016 (1 page)
1 November 2016Appointment of Mrs Marta Fernandez Varona as a director on 1 November 2016 (2 pages)
1 November 2016Termination of appointment of Debra Dorothy Wilcox as a secretary on 1 November 2016 (1 page)
1 November 2016Appointment of Mr John Hays as a director on 1 November 2016 (2 pages)
1 November 2016Appointment of Mrs Marta Fernandez Varona as a director on 1 November 2016 (2 pages)
1 November 2016Termination of appointment of Debra Dorothy Wilcox as a director on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Debra Dorothy Wilcox as a secretary on 1 November 2016 (1 page)
31 October 2016Previous accounting period shortened from 31 March 2017 to 31 October 2016 (1 page)
31 October 2016Previous accounting period shortened from 31 March 2017 to 31 October 2016 (1 page)
26 July 2016Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
26 July 2016Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 March 2016Secretary's details changed for Ms Debra Dorothy Wilcox on 1 January 2016 (1 page)
21 March 2016Secretary's details changed for Ms Debra Dorothy Wilcox on 1 January 2016 (1 page)
21 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 20
(5 pages)
21 March 2016Director's details changed for Debra Dorothy Wilcox on 1 January 2016 (2 pages)
21 March 2016Director's details changed for Debra Dorothy Wilcox on 1 January 2016 (2 pages)
21 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 20
(5 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 20
(5 pages)
2 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 20
(5 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 20
(5 pages)
11 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 20
(5 pages)
3 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
16 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Debra Dorothy Wilcox on 18 February 2010 (2 pages)
25 February 2010Director's details changed for Debra Dorothy Wilcox on 18 February 2010 (2 pages)
25 February 2010Appointment of Ms Debra Dorothy Wilcox as a secretary (1 page)
25 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
25 February 2010Appointment of Ms Debra Dorothy Wilcox as a secretary (1 page)
7 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 May 2009Return made up to 19/02/09; full list of members (4 pages)
5 May 2009Return made up to 19/02/09; full list of members (4 pages)
14 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 May 2008Appointment terminated secretary eric burgess (1 page)
8 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 May 2008Appointment terminated secretary eric burgess (1 page)
8 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 March 2008Return made up to 19/02/08; full list of members (4 pages)
3 March 2008Return made up to 19/02/08; full list of members (4 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 May 2007Return made up to 19/02/07; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
16 May 2007Return made up to 19/02/07; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
23 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 April 2006Return made up to 20/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
3 April 2006Return made up to 20/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
23 March 2006New secretary appointed (2 pages)
23 March 2006New secretary appointed (2 pages)
19 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 March 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
22 March 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
2 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2004New secretary appointed;new director appointed (2 pages)
18 March 2004New secretary appointed;new director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
6 March 2004Ad 19/02/04--------- £ si 10@1=10 £ ic 10/20 (2 pages)
6 March 2004Ad 19/02/04--------- £ si 10@1=10 £ ic 10/20 (2 pages)
6 March 2004Registered office changed on 06/03/04 from: 70 nantwich road crewe cheshire CW2 6AL (1 page)
6 March 2004Registered office changed on 06/03/04 from: 70 nantwich road crewe cheshire CW2 6AL (1 page)
6 March 2004Ad 19/02/04--------- £ si 9@1=9 £ ic 1/10 (2 pages)
6 March 2004Ad 19/02/04--------- £ si 9@1=9 £ ic 1/10 (2 pages)
23 February 2004Director resigned (1 page)
23 February 2004Secretary resigned (1 page)
23 February 2004Secretary resigned (1 page)
23 February 2004Director resigned (1 page)
19 February 2004Incorporation (11 pages)
19 February 2004Incorporation (11 pages)