Company Name3D Fitters Limited
Company StatusDissolved
Company Number02980804
CategoryPrivate Limited Company
Incorporation Date19 October 1994(29 years, 6 months ago)
Dissolution Date14 August 2009 (14 years, 8 months ago)
Previous NameBroomco (837) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMr Tony Raja Barik
NationalityBritish
StatusClosed
Appointed20 May 2003(8 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 14 August 2009)
RoleCompany Director
Correspondence Address66 Sandybank Avenue
Leeds
West Yorkshire
LS26 0ER
Director NameMr Tony Raja Barik
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2005(10 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 14 August 2009)
RoleCompany Director
Correspondence Address66 Sandybank Avenue
Leeds
West Yorkshire
LS26 0ER
Director NameMichael Edward Bunney
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2005(10 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 14 August 2009)
RoleCompany Director
Correspondence Address38 Embleton Road
Methley
Leeds
West Yorkshire
LS26 9BZ
Director NameMr Paul Williams
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(2 months after company formation)
Appointment Duration10 years, 2 months (resigned 08 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshleigh House 141 Newmarket Lane
Stanley
Wakefield
West Yorkshire
WF3 4BY
Secretary NameMichael Andrew Pawson
NationalityBritish
StatusResigned
Appointed21 December 1994(2 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 May 2003)
RoleCompany Director
Correspondence Address14 Laurence Court
Woodlesford
Leeds
West Yorkshire
LS26 8QY
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed19 October 1994(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 October 1994(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 October 1994(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered AddressXl Business Solutions 1st Floor
2-4 Market Street
Cleckheaton
BD19 5AJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£53,211
Cash£36,147
Current Liabilities£75,787

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2009Notice of move from Administration to Dissolution (13 pages)
18 October 2008Administrator's progress report to 6 September 2008 (10 pages)
18 October 2008Notice of extension of period of Administration (1 page)
25 June 2008Administrator's progress report to 6 September 2008 (11 pages)
24 June 2008Statement of administrator's proposal (18 pages)
20 September 2007Appointment of an administrator (1 page)
17 September 2007Registered office changed on 17/09/07 from: unit 2 ash lane garforth leeds LS25 2HG (1 page)
19 October 2006Return made up to 19/10/06; full list of members (2 pages)
26 October 2005Return made up to 19/10/05; full list of members
  • 363(287) ‐ Registered office changed on 26/10/05
(7 pages)
9 June 2005Secretary's particulars changed;director's particulars changed (1 page)
19 April 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005Director resigned (1 page)
18 March 2005Registered office changed on 18/03/05 from: ashley house 141 newmarket lane stanley wakefield west yorkshire WF3 4BY (1 page)
18 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
3 March 2005Particulars of mortgage/charge (3 pages)
8 October 2004Return made up to 19/10/04; full list of members (6 pages)
5 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
14 January 2004Return made up to 19/10/03; full list of members (6 pages)
3 June 2003New secretary appointed (2 pages)
3 June 2003Secretary resigned (1 page)
21 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
6 November 2002Return made up to 19/10/02; full list of members (6 pages)
23 May 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
3 November 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
21 February 2001Registered office changed on 21/02/01 from: 12 laurence court woodlesford leeds LS26 8QY (1 page)
20 October 2000Return made up to 19/10/00; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
4 November 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 February 1999Accounts for a small company made up to 31 October 1998 (7 pages)
7 May 1998Accounts for a small company made up to 31 October 1997 (7 pages)
23 October 1997Return made up to 19/10/97; no change of members (4 pages)
8 April 1997Accounts for a small company made up to 31 October 1996 (8 pages)
13 November 1996Return made up to 19/10/96; no change of members (4 pages)
21 March 1996Accounts for a small company made up to 31 October 1995 (8 pages)
10 November 1995Return made up to 19/10/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 October 1994Incorporation (17 pages)