Company Name3D Design & Visualisation Limited
Company StatusDissolved
Company Number03179035
CategoryPrivate Limited Company
Incorporation Date27 March 1996(28 years, 1 month ago)
Dissolution Date6 March 2012 (12 years, 2 months ago)

Business Activity

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

Directors

Director NameMr David Julian Spencer
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1996(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address24 Thorp Arch Park
Thorp Arch
Wetherby
West Yorkshire
LS23 7AN
Director NameMr Simon David Carrington
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressThe Owl House
Main Street, Ellerton
York
North Yorkshire
YO42 4PB
Secretary NameMr Simon David Carrington
NationalityBritish
StatusResigned
Appointed27 March 1996(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressThe Owl House
Main Street, Ellerton
York
North Yorkshire
YO42 4PB
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed27 March 1996(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed27 March 1996(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressDsp House 2 Kettlestring Lane
York
North Yorkshire
YO30 4XF
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
9 November 2011Application to strike the company off the register (3 pages)
9 November 2011Application to strike the company off the register (3 pages)
31 October 2011Termination of appointment of Simon Carrington as a secretary (1 page)
31 October 2011Termination of appointment of Simon Carrington as a director (1 page)
31 October 2011Termination of appointment of Simon David Carrington as a director on 19 September 2011 (1 page)
31 October 2011Termination of appointment of Simon David Carrington as a secretary on 19 September 2011 (1 page)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders
Statement of capital on 2011-03-28
  • GBP 2
(5 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders
Statement of capital on 2011-03-28
  • GBP 2
(5 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 October 2010Director's details changed for Mr David Julian Spencer on 30 September 2010 (2 pages)
1 October 2010Director's details changed for Mr David Julian Spencer on 30 September 2010 (2 pages)
31 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 March 2009Return made up to 27/03/09; full list of members (4 pages)
27 March 2009Return made up to 27/03/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 April 2008Return made up to 27/03/08; full list of members (4 pages)
2 April 2008Return made up to 27/03/08; full list of members (4 pages)
1 April 2008Director and secretary's change of particulars / simon carrington / 21/08/2007 (1 page)
1 April 2008Director and Secretary's Change of Particulars / simon carrington / 21/08/2007 / HouseName/Number was: , now: the owl house; Street was: 37 ashbourne way, now: main street; Area was: woodthorpe, now: ellerton; Region was: , now: north yorkshire; Post Code was: YO24 2SW, now: YO42 4PB; Country was: , now: united kingdom (1 page)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 March 2007Return made up to 27/03/07; full list of members (2 pages)
28 March 2007Return made up to 27/03/07; full list of members (2 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 March 2006Return made up to 27/03/06; full list of members (2 pages)
27 March 2006Return made up to 27/03/06; full list of members (2 pages)
11 October 2005Registered office changed on 11/10/05 from: 1A st georges place york north yorkshire YO24 1GW (1 page)
11 October 2005Registered office changed on 11/10/05 from: 1A st georges place york north yorkshire YO24 1GW (1 page)
22 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 April 2005Return made up to 27/03/05; full list of members (7 pages)
1 April 2005Return made up to 27/03/05; full list of members (7 pages)
15 May 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 May 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 April 2004Return made up to 27/03/04; full list of members (7 pages)
6 April 2004Return made up to 27/03/04; full list of members (7 pages)
9 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 April 2003Return made up to 27/03/03; full list of members (7 pages)
3 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 April 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 April 2002Return made up to 27/03/02; full list of members (6 pages)
4 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2001Accounts made up to 31 March 2001 (3 pages)
12 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 April 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
12 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 April 2001Return made up to 27/03/01; full list of members (6 pages)
3 April 2001Return made up to 27/03/01; full list of members
  • 363(287) ‐ Registered office changed on 03/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 April 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 March 2000Return made up to 27/03/00; full list of members (6 pages)
28 March 2000Return made up to 27/03/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
20 April 1999Return made up to 27/03/99; no change of members (6 pages)
20 April 1999Return made up to 27/03/99; no change of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 May 1998Return made up to 27/03/98; no change of members (4 pages)
1 May 1998Return made up to 27/03/98; no change of members (4 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
23 December 1997Return made up to 27/03/97; full list of members (6 pages)
23 December 1997Return made up to 27/03/97; full list of members (6 pages)
18 July 1997Registered office changed on 18/07/97 from: refuge house 3 kings court york YO1 2LD (1 page)
18 July 1997Registered office changed on 18/07/97 from: refuge house 3 kings court york YO1 2LD (1 page)
9 April 1996New director appointed (2 pages)
9 April 1996Secretary resigned (1 page)
9 April 1996Director resigned (1 page)
9 April 1996New secretary appointed;new director appointed (2 pages)
9 April 1996Secretary resigned (1 page)
9 April 1996Director resigned (1 page)
27 March 1996Incorporation (15 pages)