Company Name3E Commercial Limited
Company StatusDissolved
Company Number07141657
CategoryPrivate Limited Company
Incorporation Date1 February 2010(14 years, 3 months ago)
Dissolution Date11 April 2017 (7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameClare Ellwood
NationalityBritish
StatusClosed
Appointed01 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address28 Castle Close
Spennymoor
Co Durham
DL16 6TR
Director NameMrs Clare Louise Ellwood
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2013(3 years, 2 months after company formation)
Appointment Duration4 years (closed 11 April 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address28 Castle Close
Spennymoor
Co Durham
DL16 6TR
Director NameBrian Ellwood
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address28 Castle Close
Spennymoor
Co Durham
DL16 6TR
Director NameMr Richard Stuart Hardbattle
Date of BirthJune 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(same day as company formation)
RoleManager
Country of ResidenceWales
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed01 February 2010(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Contact

Websitewww.3ecommercial.co.uk/
Telephone07 590564897
Telephone regionMobile

Location

Registered Address28 Castle Close
Spennymoor
Co Durham
DL16 6TR
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishSpennymoor
WardTudhoe
Built Up AreaSpennymoor

Shareholders

2 at £1Clare Ellwood
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,160
Cash£604
Current Liabilities£13,474

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
11 January 2017Application to strike the company off the register (3 pages)
11 January 2017Application to strike the company off the register (3 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
6 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 2
(3 pages)
6 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 2
(3 pages)
2 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(3 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(3 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(3 pages)
14 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
14 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
15 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 2
(3 pages)
15 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 2
(3 pages)
15 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 2
(3 pages)
2 December 2013Appointment of Mrs Clare Louise Ellwood as a director (2 pages)
2 December 2013Director's details changed (2 pages)
2 December 2013Appointment of Mrs Clare Louise Ellwood as a director (2 pages)
2 December 2013Director's details changed (2 pages)
2 December 2013Termination of appointment of Brian Ellwood as a director (1 page)
2 December 2013Termination of appointment of Brian Ellwood as a director (1 page)
27 September 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
27 September 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
20 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
7 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 October 2011Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page)
7 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 October 2011Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
11 March 2010Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan on 11 March 2010 (2 pages)
11 March 2010Appointment of Clare Ellwood as a secretary (3 pages)
11 March 2010Appointment of Clare Ellwood as a secretary (3 pages)
11 March 2010Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
11 March 2010Appointment of Brian Ellwood as a director (3 pages)
11 March 2010Appointment of Brian Ellwood as a director (3 pages)
11 March 2010Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan on 11 March 2010 (2 pages)
11 March 2010Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
11 March 2010Termination of appointment of Richard Hardbattle as a director (2 pages)
11 March 2010Termination of appointment of Richard Hardbattle as a director (2 pages)
1 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
1 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)