Company Name3D (International) Ltd
Company StatusDissolved
Company Number08335805
CategoryPrivate Limited Company
Incorporation Date18 December 2012(11 years, 4 months ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Ian Hinitt
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2012(3 days after company formation)
Appointment Duration5 years, 2 months (closed 27 February 2018)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressPearl House Commondale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SF
Director NameMr Balbir Singh Panesar
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2012(3 days after company formation)
Appointment Duration5 years, 2 months (closed 27 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPearl House Commondale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SF
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Darren Andrew Bush
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(1 day after company formation)
Appointment Duration2 years, 3 months (resigned 14 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPearl House Commondale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SF
Director NameMr Stephen Mark Batson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(3 days after company formation)
Appointment Duration2 years, 3 months (resigned 14 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPearl House Commondale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SF

Contact

Website3difm.com

Location

Registered AddressPearl House Commondale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SF
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardWyke
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

50 at £13d Healthcare LTD
50.00%
Ordinary
50 at £1Bowman Riley Healthcare LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£86,703
Cash£4,456
Current Liabilities£1,673

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
1 December 2017Application to strike the company off the register (3 pages)
10 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
10 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
23 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
1 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 June 2015Termination of appointment of Darren Andrew Bush as a director on 14 April 2015 (2 pages)
8 June 2015Termination of appointment of Stephen Mark Batson as a director on 14 April 2015 (2 pages)
8 June 2015Termination of appointment of Darren Andrew Bush as a director on 14 April 2015 (2 pages)
8 June 2015Termination of appointment of Stephen Mark Batson as a director on 14 April 2015 (2 pages)
14 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
14 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
7 February 2013Appointment of Mr Darren Andrew Bush as a director (2 pages)
7 February 2013Appointment of Mr Darren Andrew Bush as a director (2 pages)
23 December 2012Appointment of Mr Ian Hinitt as a director (2 pages)
23 December 2012Appointment of Mr Stephen Mark Batson as a director (2 pages)
23 December 2012Appointment of Mr Balbir Singh Panesar as a director (2 pages)
23 December 2012Appointment of Mr Balbir Singh Panesar as a director (2 pages)
23 December 2012Registered office address changed from Lencett House 45 Boroughgate Otley West Yorkshire LS21 1AG United Kingdom on 23 December 2012 (1 page)
23 December 2012Appointment of Mr Stephen Mark Batson as a director (2 pages)
23 December 2012Appointment of Mr Ian Hinitt as a director (2 pages)
23 December 2012Registered office address changed from Lencett House 45 Boroughgate Otley West Yorkshire LS21 1AG United Kingdom on 23 December 2012 (1 page)
18 December 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
18 December 2012Incorporation (29 pages)
18 December 2012Incorporation (29 pages)
18 December 2012Termination of appointment of Yomtov Jacobs as a director (1 page)