Company Name3D Chauffeurs Limited
Company StatusDissolved
Company Number07395044
CategoryPrivate Limited Company
Incorporation Date4 October 2010(13 years, 6 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameSonia Olivia Fry
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70-74 Stockton Business Centre
Brunswick Street
Stockton-On-Tees
TS18 1DW
Director NameVernon Keith Francis Fry
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Canon Grove
Yarm
Cleveland
TS15 9XE
Director NameMrs Sonia Olivia Fry
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2011(1 year after company formation)
Appointment Duration1 month (resigned 08 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Sunningdale
Newton Aycliffe
County Durham
DL5 4TS

Location

Registered Address70-74 Stockton Business Centre
Brunswick Street
Stockton-On-Tees
TS18 1DW
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Shareholders

500 at £1Sonia Olivia Fry
50.00%
Ordinary
500 at £1Vernon Keith Francis Fry
50.00%
Ordinary

Financials

Year2014
Net Worth£22,000
Cash£6,000
Current Liabilities£72,000

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
22 February 2014Compulsory strike-off action has been suspended (1 page)
22 February 2014Compulsory strike-off action has been suspended (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
25 March 2013Registered office address changed from Bede House St. Cuthberts Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6DX United Kingdom on 25 March 2013 (1 page)
25 March 2013Registered office address changed from Bede House St. Cuthberts Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6DX United Kingdom on 25 March 2013 (1 page)
12 November 2012Registered office address changed from 32 Sunningdale Newton Aycliffe County Durham DL5 4TS United Kingdom on 12 November 2012 (1 page)
12 November 2012Registered office address changed from 32 Sunningdale Newton Aycliffe County Durham DL5 4TS United Kingdom on 12 November 2012 (1 page)
20 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
Statement of capital on 2012-10-20
  • GBP 1,000
(3 pages)
20 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
Statement of capital on 2012-10-20
  • GBP 1,000
(3 pages)
20 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
Statement of capital on 2012-10-20
  • GBP 1,000
(3 pages)
15 October 2012Registered office address changed from 7 Canon Grove Yarm Cleveland TS15 9XE England on 15 October 2012 (1 page)
15 October 2012Registered office address changed from 7 Canon Grove Yarm Cleveland TS15 9XE England on 15 October 2012 (1 page)
3 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 November 2011Termination of appointment of Sonia Olivia Fry as a director on 8 November 2011 (1 page)
8 November 2011Termination of appointment of Vernon Keith Francis Fry as a director on 8 November 2011 (1 page)
8 November 2011Termination of appointment of Vernon Keith Francis Fry as a director on 8 November 2011 (1 page)
8 November 2011Termination of appointment of Vernon Keith Francis Fry as a director on 8 November 2011 (1 page)
8 November 2011Termination of appointment of Sonia Olivia Fry as a director on 8 November 2011 (1 page)
8 November 2011Termination of appointment of Sonia Olivia Fry as a director on 8 November 2011 (1 page)
17 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
8 October 2011Appointment of Mrs Sonia Olivia Fry as a director on 8 October 2011 (2 pages)
8 October 2011Registered office address changed from 9 Bede House Aycliffe Industrial Estate, Durham Way North Newton Aycliffe Co Durham DL5 6DX England on 8 October 2011 (1 page)
8 October 2011Registered office address changed from 9 Bede House Aycliffe Industrial Estate, Durham Way North Newton Aycliffe Co Durham DL5 6DX England on 8 October 2011 (1 page)
8 October 2011Appointment of Mrs Sonia Olivia Fry as a director on 8 October 2011 (2 pages)
8 October 2011Registered office address changed from 9 Bede House Aycliffe Industrial Estate, Durham Way North Newton Aycliffe Co Durham DL5 6DX England on 8 October 2011 (1 page)
8 October 2011Appointment of Mrs Sonia Olivia Fry as a director on 8 October 2011 (2 pages)
4 October 2010Incorporation (33 pages)
4 October 2010Incorporation (33 pages)