Company Name3D Designers Limited
Company StatusDissolved
Company Number03042047
CategoryPrivate Limited Company
Incorporation Date4 April 1995(29 years, 1 month ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMartin Raymond Hunt
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1995(1 month, 1 week after company formation)
Appointment Duration13 years, 11 months (closed 14 April 2009)
RoleMechanical Engineer
Correspondence Address82 Swanmore Road
Littleover
Derby
DE23 3SY
Secretary NameLinda Anne Hunt
NationalityBritish
StatusClosed
Appointed11 May 1995(1 month, 1 week after company formation)
Appointment Duration13 years, 11 months (closed 14 April 2009)
RoleCompany Director
Correspondence Address82 Swanmore Road
Littleover
Derby
DE23 3SY
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed04 April 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed04 April 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address6 Manor Road
Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UL
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton

Accounts

Latest Accounts5 April 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
18 April 2007Return made up to 04/04/07; full list of members (6 pages)
19 October 2006Accounting reference date extended from 31/03/06 to 05/04/06 (1 page)
17 October 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
26 May 2006Return made up to 04/04/06; full list of members (6 pages)
14 February 2006Registered office changed on 14/02/06 from: ferndale farm 6 manor road farnley tyas huddersfield west yorkshire HD4 6UZ (1 page)
27 January 2006Registered office changed on 27/01/06 from: 82 swanmore road littleover derby derbyshire DE23 3SY (1 page)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 May 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 April 2004Return made up to 04/04/04; full list of members (6 pages)
28 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 June 2003Return made up to 04/04/03; full list of members (6 pages)
11 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 April 2002Return made up to 04/04/02; full list of members
  • 363(287) ‐ Registered office changed on 18/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 September 2001Registered office changed on 24/09/01 from: 6 severn close stretton burton on trent staffordshire,DE13 0YB (1 page)
13 April 2001Return made up to 04/04/01; full list of members (6 pages)
17 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
26 July 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
19 April 2000Return made up to 04/04/00; full list of members (6 pages)
1 September 1999Accounts for a small company made up to 30 April 1999 (4 pages)
10 May 1999Return made up to 04/04/99; full list of members (6 pages)
21 August 1998Accounts for a small company made up to 30 April 1998 (4 pages)
11 May 1998Return made up to 04/04/98; no change of members (4 pages)
30 September 1997Accounts for a small company made up to 30 April 1997 (4 pages)
14 August 1997Return made up to 04/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/08/97
(4 pages)
24 September 1996Registered office changed on 24/09/96 from: 10 parkland way haxby york north yorkshire YO3 3YZ (1 page)
4 July 1996Accounts for a small company made up to 30 April 1996 (4 pages)
18 April 1996Return made up to 04/04/96; full list of members (6 pages)
4 April 1995Incorporation (24 pages)