Company Name3D Ceilings & Partitions Limited
Company StatusDissolved
Company Number05920880
CategoryPrivate Limited Company
Incorporation Date31 August 2006(17 years, 7 months ago)
Dissolution Date17 February 2021 (3 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMr Damian Charles McLean-Brown
NationalityBritish
StatusClosed
Appointed31 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address65 Moore Lane
Netherton
Huddersfield
Yorkshire
HD4 7HF
Director NameMr Damien McLean-Brown
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2014(7 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 17 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Southdean Drive
Bognor Regis
West Sussex
PO22 7TB
Director NameMr David Nicholas McLean-Brown
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address47 South Dean Drive
Middleton On Sea
West Sussex
PO22 7TB

Contact

Website3dceilings.net
Telephone07 974891887
Telephone regionMobile

Location

Registered AddressWalsh Taylor Oxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Shareholders

100 at £1Damian Charles Mclean Brown
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,574
Current Liabilities£56,192

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 February 2021Final Gazette dissolved following liquidation (1 page)
17 November 2020Return of final meeting in a creditors' voluntary winding up (19 pages)
21 April 2020Liquidators' statement of receipts and payments to 30 January 2020 (16 pages)
8 January 2020Appointment of a voluntary liquidator (2 pages)
2 January 2020Removal of liquidator by court order (8 pages)
5 April 2019Liquidators' statement of receipts and payments to 30 January 2019 (18 pages)
21 March 2019Resignation of a liquidator (3 pages)
11 April 2018Liquidators' statement of receipts and payments to 30 January 2018 (19 pages)
10 March 2017Registered office address changed from 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW to Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 10 March 2017 (2 pages)
10 March 2017Registered office address changed from 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW to Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 10 March 2017 (2 pages)
6 March 2017Appointment of a voluntary liquidator (1 page)
6 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-31
(1 page)
6 March 2017Appointment of a voluntary liquidator (1 page)
6 March 2017Statement of affairs with form 4.19 (6 pages)
6 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-31
(1 page)
6 March 2017Statement of affairs with form 4.19 (6 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
22 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
22 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
24 July 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
24 July 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
22 September 2014Termination of appointment of David Nicholas Mclean-Brown as a director on 13 June 2014 (1 page)
22 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
22 September 2014Appointment of Mr Damien Mclean-Brown as a director on 13 June 2014 (2 pages)
22 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
22 September 2014Appointment of Mr Damien Mclean-Brown as a director on 13 June 2014 (2 pages)
22 September 2014Termination of appointment of David Nicholas Mclean-Brown as a director on 13 June 2014 (1 page)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
25 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
25 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
27 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
30 September 2010Director's details changed for David Nicholas Mclean-Brown on 31 August 2010 (2 pages)
30 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
30 September 2010Secretary's details changed for Damian Charles Mclean-Brown on 31 August 2010 (1 page)
30 September 2010Director's details changed for David Nicholas Mclean-Brown on 31 August 2010 (2 pages)
30 September 2010Secretary's details changed for Damian Charles Mclean-Brown on 31 August 2010 (1 page)
30 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
5 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
2 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
24 September 2008Return made up to 31/08/08; full list of members (3 pages)
24 September 2008Return made up to 31/08/08; full list of members (3 pages)
3 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
3 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
22 November 2007Return made up to 31/08/07; full list of members (6 pages)
22 November 2007Return made up to 31/08/07; full list of members (6 pages)
31 August 2006Incorporation (16 pages)
31 August 2006Incorporation (16 pages)