Company Name3D Sales Limited
Company StatusDissolved
Company Number03636174
CategoryPrivate Limited Company
Incorporation Date22 September 1998(25 years, 7 months ago)
Dissolution Date3 July 2007 (16 years, 10 months ago)
Previous NameFenshelf 109 Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Nicholas Adams
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1998(2 months after company formation)
Appointment Duration8 years, 7 months (closed 03 July 2007)
RoleCompany Director
Correspondence AddressCrooks Firs
Souldern
Oxfordshire
OX27 7HX
Secretary NameBronwyn Elaine Adams
NationalityBritish
StatusClosed
Appointed19 April 2007(8 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (closed 03 July 2007)
RoleCompany Director
Correspondence AddressCrooks Firs
Souldern
Bicester
Oxfordshire
OX27 7HX
Director NameJohn Byrne
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(2 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 March 2002)
RoleCompany Director
Correspondence AddressRedbrick Barn
Watling Street, Potterspury
Towcester
Northamptonshire
NN12 6LH
Director NameSimon Paul Emary
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 July 1999)
RoleChartered Accountant
Correspondence Address63 High Street
Great Houghton
Northampton
Northamptonshire
NN4 7AF
Director NameMr Royston Taylor
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 February 2000)
RoleCompany Director
Correspondence AddressThe Cottage Creaton Road
Hollowell
Northampton
Northamptonshire
NN6 8RP
Secretary NameSimon Paul Emary
NationalityBritish
StatusResigned
Appointed27 November 1998(2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 July 1999)
RoleChartered Accountant
Correspondence Address63 High Street
Great Houghton
Northampton
Northamptonshire
NN4 7AF
Director NameMr John McLaren Davidson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(10 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse Station Road
Dullingham
Newmarket
Suffolk
CB8 9UP
Secretary NameChristopher Day
NationalityBritish
StatusResigned
Appointed23 July 1999(10 months after company formation)
Appointment Duration7 years, 9 months (resigned 19 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Pigott Drive
Shenley Church End
Milton Keynes
MK5 6BY
Director NameMk Company Directors Limited (Corporation)
Date of BirthFebruary 1990 (Born 34 years ago)
StatusResigned
Appointed22 September 1998(same day as company formation)
Correspondence Address198 Silbury Boulevard
Central Milton Keynes
Milton Keynes
Buckinghamshire
MK9 1LL
Secretary NameMk Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 1998(same day as company formation)
Correspondence Address198 Silbury Boulevard
Central Milton Keynes
Milton Keynes
Buckinghamshire
MK9 1LL

Location

Registered AddressStudio 1 Park Farm Kelvedon Road
Inworth
Colchester
CO5 9SH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMessing-cum-Inworth
WardMarks Tey and Layer
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2007New secretary appointed (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007Registered office changed on 19/04/07 from: 2 the stocks cosgrove milton keynes MK19 7JD (1 page)
5 April 2007Director resigned (1 page)
23 January 2007First Gazette notice for voluntary strike-off (1 page)
30 November 2006Full accounts made up to 31 March 2006 (12 pages)
26 September 2006Return made up to 22/09/06; full list of members (2 pages)
20 January 2006Accounts for a dormant company made up to 31 March 2005 (9 pages)
28 September 2005Return made up to 22/09/05; full list of members (7 pages)
5 October 2004Return made up to 22/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2004Full accounts made up to 31 March 2004 (13 pages)
29 September 2003Return made up to 22/09/03; full list of members (7 pages)
8 August 2003Full accounts made up to 31 March 2003 (14 pages)
31 December 2002Full accounts made up to 31 March 2002 (14 pages)
26 September 2002Return made up to 22/09/02; full list of members (7 pages)
30 April 2002Particulars of mortgage/charge (4 pages)
19 March 2002Director resigned (1 page)
2 October 2001Return made up to 22/09/01; full list of members (7 pages)
21 June 2001Full accounts made up to 31 March 2001 (13 pages)
26 September 2000Return made up to 22/09/00; full list of members (7 pages)
14 August 2000Full accounts made up to 31 March 2000 (13 pages)
3 March 2000Director resigned (1 page)
22 September 1999Return made up to 22/09/99; full list of members
  • 363(287) ‐ Registered office changed on 22/09/99
(6 pages)
3 September 1999Full accounts made up to 31 March 1999 (12 pages)
2 August 1999Secretary resigned;director resigned (1 page)
2 August 1999New director appointed (2 pages)
2 August 1999New secretary appointed (2 pages)
29 December 1998Memorandum and Articles of Association (28 pages)
3 December 1998Company name changed fenshelf 109 LTD\certificate issued on 04/12/98 (2 pages)
2 December 1998New secretary appointed;new director appointed (2 pages)
2 December 1998Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
2 December 1998Registered office changed on 02/12/98 from: 198 silbury boulevard central milton keynes buckinghamshire MK9 1LL (1 page)
2 December 1998Secretary resigned (1 page)
2 December 1998Ad 27/11/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
2 December 1998Director resigned (1 page)
2 December 1998New director appointed (2 pages)
22 September 1998Incorporation (18 pages)