Company Name3D Underfloor Heating Limited
Company StatusDissolved
Company Number04473297
CategoryPrivate Limited Company
Incorporation Date29 June 2002(21 years, 10 months ago)
Dissolution Date29 October 2015 (8 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameRaymond John Dean
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2002(same day as company formation)
RoleManager
Correspondence Address53 Constable Drive
Marple Bridge
Stockport
Cheshire
SK6 5BG
Secretary NameChristina Carmel Dean
NationalityBritish
StatusClosed
Appointed29 June 2002(same day as company formation)
RoleSecretary
Correspondence Address53 Constable Drive
Stockport
Cheshire
SK6 5BG
Director NameJohn Dillon
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2002(same day as company formation)
RoleManager
Correspondence Address14 Hillside Grove
Marple Bridge
Stockport
Cheshire
SK6 5EP
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed29 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales

Location

Registered AddressKendal House
41 Scotland Street
Sheffield
S3 7BS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

45 at 1John Dillon
45.00%
Ordinary
45 at 1Raymond John Dean
45.00%
Ordinary
10 at 1Ms Christina Carmel Dean
10.00%
Ordinary

Financials

Year2014
Net Worth£107,090
Cash£201
Current Liabilities£212,811

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 October 2015Final Gazette dissolved following liquidation (1 page)
29 October 2015Final Gazette dissolved following liquidation (1 page)
29 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2015Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
29 July 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
29 July 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
21 August 2014Liquidators' statement of receipts and payments to 1 July 2014 (17 pages)
21 August 2014Liquidators statement of receipts and payments to 1 July 2014 (17 pages)
21 August 2014Liquidators' statement of receipts and payments to 1 July 2014 (17 pages)
21 August 2014Liquidators statement of receipts and payments to 1 July 2014 (17 pages)
3 September 2013Liquidators statement of receipts and payments to 1 July 2013 (16 pages)
3 September 2013Liquidators' statement of receipts and payments to 1 July 2013 (16 pages)
3 September 2013Liquidators statement of receipts and payments to 1 July 2013 (16 pages)
3 September 2013Liquidators' statement of receipts and payments to 1 July 2013 (16 pages)
3 September 2012Liquidators' statement of receipts and payments to 1 July 2012 (16 pages)
3 September 2012Liquidators statement of receipts and payments to 1 July 2012 (16 pages)
3 September 2012Liquidators statement of receipts and payments to 1 July 2012 (16 pages)
3 September 2012Liquidators' statement of receipts and payments to 1 July 2012 (16 pages)
27 July 2012Liquidators' statement of receipts and payments to 1 July 2012 (5 pages)
27 July 2012Liquidators statement of receipts and payments to 1 July 2012 (5 pages)
27 July 2012Liquidators statement of receipts and payments to 1 July 2012 (5 pages)
27 July 2012Liquidators' statement of receipts and payments to 1 July 2012 (5 pages)
31 January 2012Liquidators statement of receipts and payments to 1 January 2012 (5 pages)
31 January 2012Liquidators statement of receipts and payments to 1 July 2011 (5 pages)
31 January 2012Liquidators' statement of receipts and payments to 1 January 2012 (5 pages)
31 January 2012Liquidators' statement of receipts and payments to 1 January 2012 (5 pages)
31 January 2012Liquidators statement of receipts and payments to 1 July 2011 (5 pages)
31 January 2012Liquidators statement of receipts and payments to 1 January 2012 (5 pages)
31 January 2012Liquidators' statement of receipts and payments to 1 July 2011 (5 pages)
31 January 2012Liquidators' statement of receipts and payments to 1 July 2011 (5 pages)
12 July 2010Registered office address changed from C/O Ideal Corporate Solutions Ltd Lakeside House Waterside Business Park Smiths Road Bolton Lancashire OL3 2QJ on 12 July 2010 (2 pages)
12 July 2010Registered office address changed from C/O Ideal Corporate Solutions Ltd Lakeside House Waterside Business Park Smiths Road Bolton Lancashire OL3 2QJ on 12 July 2010 (2 pages)
9 July 2010Administrator's progress report to 21 June 2010 (7 pages)
9 July 2010Administrator's progress report to 21 June 2010 (7 pages)
2 July 2010Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
2 July 2010Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
21 June 2010Result of meeting of creditors (34 pages)
21 June 2010Result of meeting of creditors (34 pages)
18 May 2010Statement of administrator's proposal (35 pages)
18 May 2010Statement of administrator's proposal (35 pages)
26 March 2010Appointment of an administrator (1 page)
26 March 2010Appointment of an administrator (1 page)
26 March 2010Registered office address changed from Maxron House Green Lane Romiley Stockport Cheshire SK6 3JQ on 26 March 2010 (2 pages)
26 March 2010Registered office address changed from Maxron House Green Lane Romiley Stockport Cheshire SK6 3JQ on 26 March 2010 (2 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 February 2010Termination of appointment of John Dillon as a director (1 page)
11 February 2010Termination of appointment of John Dillon as a director (1 page)
2 July 2009Return made up to 29/06/09; full list of members (4 pages)
2 July 2009Return made up to 29/06/09; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
6 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
17 July 2008Return made up to 29/06/08; full list of members (4 pages)
17 July 2008Return made up to 29/06/08; full list of members (4 pages)
20 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
20 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
21 August 2007Return made up to 29/06/07; full list of members (3 pages)
21 August 2007Return made up to 29/06/07; full list of members (3 pages)
1 February 2007Particulars of mortgage/charge (3 pages)
1 February 2007Particulars of mortgage/charge (3 pages)
4 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
4 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
14 July 2006Return made up to 29/06/06; full list of members (3 pages)
14 July 2006Return made up to 29/06/06; full list of members (3 pages)
15 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
15 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
31 August 2005Return made up to 29/06/05; full list of members (3 pages)
31 August 2005Return made up to 29/06/05; full list of members (3 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
18 June 2004Return made up to 29/06/04; full list of members (7 pages)
18 June 2004Return made up to 29/06/04; full list of members (7 pages)
30 March 2004Registered office changed on 30/03/04 from: 53 constable drive marple bridge stockport cheshire SK6 5BG (1 page)
30 March 2004Registered office changed on 30/03/04 from: 53 constable drive marple bridge stockport cheshire SK6 5BG (1 page)
16 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
16 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
15 July 2003Return made up to 29/06/03; full list of members (7 pages)
15 July 2003Return made up to 29/06/03; full list of members (7 pages)
25 April 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
25 April 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
3 December 2002Ad 22/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 December 2002Ad 22/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New secretary appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New secretary appointed (2 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Secretary resigned (1 page)
29 June 2002Incorporation (19 pages)
29 June 2002Incorporation (19 pages)