Company Name3D 2000 Limited
Company StatusDissolved
Company Number03865140
CategoryPrivate Limited Company
Incorporation Date26 October 1999(24 years, 6 months ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Brian Perks
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1999(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address3 Roydlands Terrace
Hipperholme
Halifax
West Yorkshire
HX3 8NG
Director NameMrs Christine Perks
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(same day as company formation)
RoleSecretary
Correspondence Address11 Park Lane
Sowood
Halifax
West Yorkshire
HX4 9JD
Secretary NameMrs Christine Perks
NationalityBritish
StatusResigned
Appointed26 October 1999(same day as company formation)
RoleSecretary
Correspondence Address11 Park Lane
Sowood
Halifax
West Yorkshire
HX4 9JD
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressAshley House
415 Halifax Road
Brighouse
West Yorkshire
HD6 2PD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardBrighouse
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Brian Perks
100.00%
Ordinary

Financials

Year2014
Turnover£136,043
Gross Profit£57,406
Net Worth£325
Cash£18,338
Current Liabilities£31,859

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

21 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2022First Gazette notice for voluntary strike-off (1 page)
23 November 2022Application to strike the company off the register (3 pages)
28 July 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
8 December 2021Current accounting period extended from 31 October 2021 to 31 December 2021 (3 pages)
4 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
25 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
5 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
10 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
14 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
8 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
9 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
25 July 2017Total exemption full accounts made up to 31 October 2016 (13 pages)
25 July 2017Total exemption full accounts made up to 31 October 2016 (13 pages)
28 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
1 August 2016Total exemption full accounts made up to 31 October 2015 (13 pages)
1 August 2016Total exemption full accounts made up to 31 October 2015 (13 pages)
3 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
30 July 2015Total exemption full accounts made up to 31 October 2014 (13 pages)
30 July 2015Total exemption full accounts made up to 31 October 2014 (13 pages)
30 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
30 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
5 August 2014Total exemption full accounts made up to 31 October 2013 (15 pages)
5 August 2014Total exemption full accounts made up to 31 October 2013 (15 pages)
1 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(3 pages)
1 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(3 pages)
1 August 2013Total exemption full accounts made up to 31 October 2012 (13 pages)
1 August 2013Total exemption full accounts made up to 31 October 2012 (13 pages)
14 November 2012Director's details changed for Mr Brian Perks on 14 November 2012 (2 pages)
14 November 2012Director's details changed for Mr Brian Perks on 14 November 2012 (2 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
26 July 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
26 July 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
9 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
26 July 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
26 July 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
4 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
3 August 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
3 August 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
9 December 2009Director's details changed for Mr Brian Perks on 25 October 2009 (2 pages)
9 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Mr Brian Perks on 25 October 2009 (2 pages)
26 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
26 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
9 December 2008Appointment terminated director and secretary christine perks (1 page)
9 December 2008Appointment terminated director and secretary christine perks (1 page)
6 November 2008Return made up to 26/10/08; full list of members (4 pages)
6 November 2008Return made up to 26/10/08; full list of members (4 pages)
29 August 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
29 August 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
5 December 2007Return made up to 26/10/07; full list of members (2 pages)
5 December 2007Return made up to 26/10/07; full list of members (2 pages)
23 August 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
23 August 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
22 November 2006Return made up to 26/10/06; full list of members (2 pages)
22 November 2006Return made up to 26/10/06; full list of members (2 pages)
4 September 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
4 September 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
11 November 2005Return made up to 26/10/05; full list of members (2 pages)
11 November 2005Return made up to 26/10/05; full list of members (2 pages)
5 September 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
5 September 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
7 December 2004Return made up to 26/10/04; full list of members (7 pages)
7 December 2004Return made up to 26/10/04; full list of members (7 pages)
23 August 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
23 August 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
11 December 2003Return made up to 26/10/03; full list of members (7 pages)
11 December 2003Return made up to 26/10/03; full list of members (7 pages)
5 September 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
5 September 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
27 November 2002Return made up to 26/10/02; full list of members (7 pages)
27 November 2002Return made up to 26/10/02; full list of members (7 pages)
3 September 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
3 September 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
12 November 2001Return made up to 26/10/01; full list of members
  • 363(287) ‐ Registered office changed on 12/11/01
(6 pages)
12 November 2001Return made up to 26/10/01; full list of members
  • 363(287) ‐ Registered office changed on 12/11/01
(6 pages)
21 August 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
21 August 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
14 November 2000Return made up to 26/10/00; full list of members (6 pages)
14 November 2000Return made up to 26/10/00; full list of members (6 pages)
29 October 1999Secretary resigned (1 page)
29 October 1999Secretary resigned (1 page)
26 October 1999Incorporation (20 pages)
26 October 1999Incorporation (20 pages)