Company NameA3 D3 Limited
Company StatusDissolved
Company Number06244488
CategoryPrivate Limited Company
Incorporation Date11 May 2007(16 years, 11 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameJoan Godley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCragside The Haven
Kiveton Park Station
Sheffield
S26 6NS
Director NameTerry William Godley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCragside The Haven
Kiveton Park Station
Sheffield
S26 6NS
Secretary NameTerry William Godley
NationalityBritish
StatusClosed
Appointed11 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCragside The Haven
Kiveton Park Station
Sheffield
S26 6NS

Location

Registered Address12-14 Percy Street
Rotherham
South Yorkshire
S65 1ED
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

1 at £1Joan Godley
50.00%
Ordinary
1 at £1Terry William Godley
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,156
Cash£1,229
Current Liabilities£3,385

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2015Compulsory strike-off action has been suspended (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
1 August 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 May 2013Annual return made up to 11 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-28
(5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
18 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Joan Godley on 11 May 2010 (2 pages)
18 May 2010Director's details changed for Terry William Godley on 11 May 2010 (2 pages)
16 June 2009Return made up to 11/05/09; full list of members (4 pages)
13 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
18 February 2009Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page)
19 September 2008Return made up to 11/05/08; full list of members (7 pages)
11 May 2007Incorporation (16 pages)